Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATALAN RETAIL LTD.
Company Information for

MATALAN RETAIL LTD.

MATALAN HEAD OFFICE PERIMETER ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SZ,
Company Registration Number
02103564
Private Limited Company
Active

Company Overview

About Matalan Retail Ltd.
MATALAN RETAIL LTD. was founded on 1987-02-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". Matalan Retail Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MATALAN RETAIL LTD.
 
Legal Registered Office
MATALAN HEAD OFFICE PERIMETER ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7SZ
Other companies in WN8
 
Filing Information
Company Number 02103564
Company ID Number 02103564
Date formed 1987-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/02/2023
Account next due 26/11/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB534588616  
Last Datalog update: 2024-08-05 06:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATALAN RETAIL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MATALAN RETAIL LTD.

Current Directors
Officer Role Date Appointed
WILLIAM GEORGE LODDER
Company Secretary 2013-04-25
JOHN JASON HARGREAVES
Director 2014-01-08
STEPHEN MARK HILL
Director 2013-07-29
JOHN NICHOLAS MILLS
Director 2007-01-02
GREGORY VINCENT PATERAS
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN LESLIE LEIGHTON
Director 2013-02-05 2018-04-30
ARNU KUMAR MISRA
Director 2014-03-07 2015-10-09
DARREN ANTHONY BLACKHURST
Director 2011-05-26 2013-09-13
PAUL JOHN THOMAS GILBERT
Company Secretary 2007-02-01 2013-04-16
PAUL JOHN THOMAS GILBERT
Director 2007-02-01 2013-04-16
ALISTAIR KENNETH MCGEORGE
Director 2007-01-11 2010-11-01
DANIELLE HAZEL DAVIES
Director 2010-03-26 2010-04-06
JOHN HARGREAVES
Director 1991-07-31 2007-11-01
TOBY BENJAMIN BROADHURST
Company Secretary 2006-11-01 2007-01-31
PHILIP DUTTON
Director 2002-09-02 2007-01-09
JOHN KING
Director 2003-03-17 2006-11-30
SIMON NICHOLAS WAITE
Company Secretary 2005-06-27 2006-10-31
PHILIP DUTTON
Company Secretary 2005-04-01 2005-06-27
JOHN GRAHAM BERRY
Company Secretary 2001-12-12 2005-04-01
ANDREW JAMES CLARKE
Director 2002-06-26 2003-03-17
PAUL MASON
Director 2002-01-07 2003-03-17
IAN ASHLEY SMITH
Director 1998-03-13 2002-11-30
IAN ASHLEY SMITH
Company Secretary 1991-09-01 2001-12-12
ANGUS MONRO
Director 1998-03-13 2001-04-30
ANNE MARIE HARGREAVES
Director 1991-07-31 1998-03-13
THOMAS CUNNINGHAM
Company Secretary 1991-07-31 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JASON HARGREAVES HPO1 NOMINEES LIMITED Director 2014-01-08 CURRENT 1976-08-20 Active
JOHN JASON HARGREAVES JONMAR LIMITED Director 2014-01-08 CURRENT 1981-07-06 Active
STEPHEN MARK HILL MATALAN DIRECT LIMITED Director 2017-08-22 CURRENT 2013-02-26 Active
STEPHEN MARK HILL MATALAN FINANCE PLC Director 2013-07-29 CURRENT 2006-10-10 Active
STEPHEN MARK HILL MATALAN INVESTMENTS LIMITED Director 2013-07-29 CURRENT 2001-07-11 Active
STEPHEN MARK HILL MGR REALISATIONS LIMITED Director 2013-07-29 CURRENT 2006-10-23 In Administration/Administrative Receiver
STEPHEN MARK HILL MATALAN LIMITED Director 2013-07-29 CURRENT 1981-08-13 Active
STEPHEN MARK HILL HPO1 NOMINEES LIMITED Director 2013-07-29 CURRENT 1976-08-20 Active
STEPHEN MARK HILL JONMAR LIMITED Director 2013-07-29 CURRENT 1981-07-06 Active
STEPHEN MARK HILL MATALAN TRAVEL LIMITED Director 2013-07-29 CURRENT 2001-01-08 Active
STEPHEN MARK HILL MATALAN HOLDING COMPANY LIMITED Director 2013-07-29 CURRENT 2001-07-11 Active
JOHN NICHOLAS MILLS MATALAN DIRECT LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
JOHN NICHOLAS MILLS MATALAN LIMITED Director 2007-01-02 CURRENT 1981-08-13 Active
JOHN NICHOLAS MILLS MATALAN HOLDING COMPANY LIMITED Director 2007-01-02 CURRENT 2001-07-11 Active
JOHN NICHOLAS MILLS MGR REALISATIONS LIMITED Director 2006-10-23 CURRENT 2006-10-23 In Administration/Administrative Receiver
JOHN NICHOLAS MILLS MATALAN FINANCE PLC Director 2006-10-10 CURRENT 2006-10-10 Active
GREGORY VINCENT PATERAS MATALAN FINANCE PLC Director 2017-08-07 CURRENT 2006-10-10 Active
GREGORY VINCENT PATERAS MATALAN INVESTMENTS LIMITED Director 2017-08-07 CURRENT 2001-07-11 Active
GREGORY VINCENT PATERAS MGR REALISATIONS LIMITED Director 2017-08-07 CURRENT 2006-10-23 In Administration/Administrative Receiver
GREGORY VINCENT PATERAS MATALAN LIMITED Director 2017-08-07 CURRENT 1981-08-13 Active
GREGORY VINCENT PATERAS HPO1 NOMINEES LIMITED Director 2017-08-07 CURRENT 1976-08-20 Active
GREGORY VINCENT PATERAS JONMAR LIMITED Director 2017-08-07 CURRENT 1981-07-06 Active
GREGORY VINCENT PATERAS MATALAN TRAVEL LIMITED Director 2017-08-07 CURRENT 2001-01-08 Active
GREGORY VINCENT PATERAS MATALAN HOLDING COMPANY LIMITED Director 2017-08-07 CURRENT 2001-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2024-03-04FULL ACCOUNTS MADE UP TO 25/02/23
2024-02-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK HILL
2024-02-28DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS
2023-08-29CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM ODDY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM CHRISTOPHER MALLON
2023-03-31DIRECTOR APPOINTED MR KARL-HEINZ HOLLAND
2023-03-31DIRECTOR APPOINTED MS JOANNE LOUISE WHITFIELD
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021035640013
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021035640012
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021035640011
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 021035640014
2023-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021035640011
2023-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021035640014
2023-01-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEITH ISAACS
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEITH ISAACS
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAYMOND BROWN
2022-10-27AAFULL ACCOUNTS MADE UP TO 26/02/22
2022-10-10DIRECTOR APPOINTED MR NIGEL GRAHAM ODDY
2022-10-10AP01DIRECTOR APPOINTED MR NIGEL GRAHAM ODDY
2022-09-27DIRECTOR APPOINTED MR PAUL DAVID COPLEY
2022-09-27AP01DIRECTOR APPOINTED MR PAUL DAVID COPLEY
2022-09-26APPOINTMENT TERMINATED, DIRECTOR JOHN HARGREAVES
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARGREAVES
2022-09-01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-09-01DIRECTOR APPOINTED MR JOHN HARGREAVES
2022-09-01DIRECTOR APPOINTED MR TIMOTHY KEITH ISAACS
2022-09-01DIRECTOR APPOINTED MR DONALD WILLIAM CHRISTOPHER MALLON
2022-09-01AP01DIRECTOR APPOINTED MR JOHN HARGREAVES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021035640013
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD JOHNSON
2021-11-29AAFULL ACCOUNTS MADE UP TO 27/02/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JASON HARGREAVES
2020-09-14AP01DIRECTOR APPOINTED MR JAMES RAYMOND BROWN
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS MILLS
2020-07-16AP01DIRECTOR APPOINTED MR STEPHEN RICHARD JOHNSON
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-06-22RES01ADOPT ARTICLES 22/06/20
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021035640012
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 23/02/19
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 24/02/18
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LESLIE LEIGHTON
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021035640010
2018-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021035640010
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021035640011
2017-08-11AP01DIRECTOR APPOINTED MR GREGORY VINCENT PATERAS
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 25/02/17
2016-11-09AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ARNU KUMAR MISRA
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM Gillibrands Road Skelmersdale West Lancashire WN8 9TB
2014-09-05AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH01Director's details changed for Mr John Jason Hargreaves on 2014-05-06
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021035640010
2014-03-14AP01DIRECTOR APPOINTED MR ARNU KUMAR MISRA
2014-01-09AP01DIRECTOR APPOINTED MR JOHN JASON HARGREAVES
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKHURST
2013-08-07AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MR STEPHEN MARK HILL
2013-06-20AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-04-25AP03SECRETARY APPOINTED MR WILLIAM GEORGE LODDER
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL GILBERT
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT
2013-02-28AP01DIRECTOR APPOINTED MR ALLAN LESLIE LEIGHTON
2012-10-22AUDAUDITOR'S RESIGNATION
2012-10-17MISCSECTION 519 CA 2006
2012-08-22AR0131/07/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 25/02/12
2011-08-12AR0131/07/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-05-26AP01DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST
2011-05-06RES01ALTER ARTICLES 07/04/2011
2011-05-06RES13DIRECTORS OBLIGATIONS 07/04/2011
2011-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-19RES13COMPANY BUSINESS 07/04/2011
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGEORGE
2010-08-20AR0131/07/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE DAVIES
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-30AP01DIRECTOR APPOINTED MRS DANIELLE HAZEL DAVIES
2009-09-01363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-17AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-11-08288bDIRECTOR RESIGNED
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-06288bSECRETARY RESIGNED
2007-03-06288aNEW SECRETARY APPOINTED
2007-01-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-11-13288bSECRETARY RESIGNED
2006-11-13288aNEW SECRETARY APPOINTED
2006-10-24AAFULL ACCOUNTS MADE UP TO 25/02/06
2006-08-25363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 26/02/05
2005-08-15363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-12288bSECRETARY RESIGNED
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12288aNEW SECRETARY APPOINTED
2005-05-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1107414 Expired Licenced property: MATALAN RETAIL LTD CURVER WAY WILLOWBROOK EAST INDUSTRIAL ESTATE CORBY NN17 5XN;ALS CURVER WAY WILLOWBROOK EAST INDUSTRIAL ESTATE CORBY NN17 5XN;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1107415 Expired Licenced property: WINCANTON LOGISTICS BRITTAIN WAY EUROCENTRAL MOTHERWELL ML1 4XJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1107415 Expired Licenced property: WINCANTON LOGISTICS BRITTAIN WAY EUROCENTRAL MOTHERWELL ML1 4XJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1107412 Expired Licenced property: MATALAN RETAIL GILLIBRANDS ROAD SKELMERSDALE WN8 9TB;IMAGE BUSINESS PARK ACORNFIELD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UF;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1107413 Expired Licenced property: WINCANTON LOGISTICS GARONOR WAY ROYAL PORTBURY DOCK BRISTOL BS20 7XE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATALAN RETAIL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-04-16 Outstanding LLOYDS TSB BANK PLC (AS SECURITY AGENT)
DEBENTURE 2010-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ACCESSION AND CHARGE 2007-01-18 Satisfied KAUPTHING BANK HF (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 1994-05-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-06-25 Satisfied CREDIT LYONNAIS
DEBENTURE 1991-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-11 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1987-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MATALAN RETAIL LTD. registering or being granted any patents
Domain Names

MATALAN RETAIL LTD. owns 11 domain names.

sportpro.co.uk   sportingpro.co.uk   sportingpromise.co.uk   matalan-hollyoaksmusicshow.co.uk   matalan-plc.co.uk   matalan-retail.co.uk   matalan.co.uk   matalanb2b.co.uk   matalanonline.co.uk   matalanplc.co.uk   matalanretail.co.uk  

Trademarks
We have not found any records of MATALAN RETAIL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MATALAN RETAIL LTD.

Government Department Income DateTransaction(s) Value Services/Products
West Sussex Council 2014-10 GBP £20
Isle of Wight Council 2014-9 GBP £30
Gateshead Council 2014-7 GBP £1,946 Grants, Contribs & Subs
Gateshead Council 2014-5 GBP £459 Grants, Contribs & Subs
Essex County Council 2014-4 GBP £141
Gateshead Council 2014-3 GBP £1,129 Grants, Contribs & Subs
Gateshead Council 2014-2 GBP £447 Grants, Contribs & Subs
Essex County Council 2014-2 GBP £89
Isle of Wight Council 2013-12 GBP £79
Essex County Council 2013-11 GBP £53
Isle of Wight Council 2013-11 GBP £35
Walsall Council 2013-11 GBP £1,750
Isle of Wight Council 2013-10 GBP £88
Essex County Council 2013-10 GBP £7
Isle of Wight Council 2013-9 GBP £197
Walsall Council 2013-9 GBP £1,500
Isle of Wight Council 2013-8 GBP £47
Wolverhampton City Council 2013-7 GBP £34
Isle of Wight Council 2013-7 GBP £31
Isle of Wight Council 2013-6 GBP £97
Isle of Wight Council 2013-5 GBP £293
Isle of Wight Council 2013-4 GBP £81
Gateshead Council 2013-3 GBP £406 Grants, Contribs & Subs
Essex County Council 2013-3 GBP £24
Isle of Wight Council 2013-3 GBP £60
Isle of Wight Council 2013-2 GBP £56
Gateshead Council 2013-2 GBP £2,355 Grants, Contribs & Subs
Isle of Wight Council 2013-1 GBP £68
Isle of Wight Council 2012-11 GBP £214
Isle of Wight Council 2012-10 GBP £212
Gateshead Council 2012-7 GBP £252 Grants, Contribs & Subs
Gateshead Council 2012-6 GBP £221 Grants, Contribs & Subs
Gateshead Council 2012-4 GBP £463 Grants, Contribs & Subs
Gateshead Council 2011-12 GBP £603 Grants, Contribs & Subs
Gateshead Council 2011-10 GBP £532 Grants, Contribs & Subs
Gateshead Council 2011-2 GBP £476
Isle of Wight Council 2006-12 GBP £23

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MATALAN RETAIL LTD. for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council RETAIL WAREHOUSE AND PREMISES Matalan Retail Ltd Cricketers Way Basildon Essex SS13 1SA 412,5002014-04-01
RETAIL WAREHOUSE AND PREMISES MATALAN SELBY ROAD HALTON LEEDS LS15 0DN 357,50001/10/2001
RETAIL WAREHOUSE AND PREMISES MATALAN RETAIL LTD LOWER WORTLEY ROAD LOWER WORTLEY LEEDS LS12 4TE 325,00001/04/2000
Retail Warehouse and Premises JJB SPORTS PLC SAVINS MILL WAY KIRKSTALL LEEDS LS5 3RP 188,00008/10/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATALAN RETAIL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATALAN RETAIL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.