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

MATCON GROUP LIMITED

UNIT 410 BRAMLEY DRIVE, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1JH,
Company Registration Number
02939693
Private Limited Company
Active

Company Overview

About Matcon Group Ltd
MATCON GROUP LIMITED was founded on 1994-06-16 and has its registered office in Evesham. The organisation's status is listed as "Active". Matcon Group Limited 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
MATCON GROUP LIMITED
 
Legal Registered Office
UNIT 410 BRAMLEY DRIVE
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1JH
Other companies in WR11
 
Filing Information
Company Number 02939693
Company ID Number 02939693
Date formed 1994-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 10:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATCON GROUP LIMITED
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.
Companies with same name MATCON GROUP LIMITED
The following companies were found which have the same name as MATCON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATCON GROUP, INC. 2301 NW 87th Avenue Doral FL 33172 Active Company formed on the 2014-02-04
MATCON GROUP CORP. 1500 VENERA AVE 2ND FLOOR CORAL GABLES FL 33146 Inactive Company formed on the 2003-01-31

Company Officers of MATCON GROUP LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE ANDERSON
Company Secretary 2017-03-01
BRIAN PATRICK HANIGAN
Company Secretary 2016-03-18
STEPHEN DAVID BALL
Director 2016-01-01
KIMBERLY ANN FIELDS
Director 2015-09-24
MATTHEW JOHN MEISTER
Director 2018-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MANNING
Director 2015-09-24 2017-10-19
CRAIG TROUPE BOYD
Company Secretary 2016-03-18 2017-03-01
JUNE FIELDING
Director 2016-08-15 2017-03-01
DAVID WILLIAM COOPER
Director 2014-10-01 2016-01-01
EDWARD CHRISTOPHER PAUL GILLYON
Director 2012-07-20 2016-01-01
NEIL DAVID BRINKER
Director 2014-05-01 2015-09-26
ALLAN WILLIAM NUTTER
Director 2012-07-20 2015-09-26
CHARLES BERNARD LEE
Director 1996-04-19 2014-10-01
PETER ALLEN RUCK
Director 2012-07-20 2014-05-05
JOHN THOMPSON
Company Secretary 1999-01-01 2012-07-20
JOHN GEORGE AIRD
Director 1995-09-18 2012-07-20
DAVID WILLIAM COOPER
Director 2009-04-22 2012-07-20
PAUL COOPER
Director 1995-09-21 2012-07-20
HANS PETTERSSON
Director 2007-11-15 2012-07-20
DAVID ALFRED MAURICE DREW
Director 1997-09-29 2008-12-31
DAVID JOHN DUGDALE
Director 1995-09-21 2007-02-28
PATRICK GEORGE AUSTEN
Director 2004-07-05 2005-08-05
GRAHAM LESLIE BARNES
Director 2000-08-16 2004-06-30
MICHAEL BAILEY
Director 1999-02-04 2001-05-31
HAROLD ANTHONY NEWELL
Company Secretary 1995-09-21 1999-09-30
MICHAEL CORNELL
Director 1996-04-19 1996-10-16
ALLAN GEORGE HOMFRAY
Director 1996-04-19 1996-09-02
OVALSEC LIMITED
Company Secretary 1995-04-12 1995-09-21
OVAL NOMINEES LIMITED
Nominated Director 1995-04-12 1995-09-21
OVALSEC LIMITED
Director 1995-04-12 1995-09-21
CHRISTOPHER JOHN CURLING
Company Secretary 1994-09-05 1995-04-12
CHRISTOPHER JOHN CURLING
Director 1994-09-05 1995-04-12
SIMON MARK PILLING
Director 1994-09-05 1995-04-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-16 1994-09-05
INSTANT COMPANIES LIMITED
Nominated Director 1994-06-16 1994-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BALL MATCON LIMITED Director 2016-01-01 CURRENT 1936-06-30 Active
STEPHEN DAVID BALL MATCON (R & D) LIMITED Director 2016-01-01 CURRENT 1980-09-30 Active - Proposal to Strike off
KIMBERLY ANN FIELDS VIKING PUMP HYGIENIC LTD. Director 2017-03-01 CURRENT 1977-12-05 Active
KIMBERLY ANN FIELDS MATCON LIMITED Director 2015-09-24 CURRENT 1936-06-30 Active
KIMBERLY ANN FIELDS MATCON (R & D) LIMITED Director 2015-09-24 CURRENT 1980-09-30 Active - Proposal to Strike off
KIMBERLY ANN FIELDS GAST GROUP LIMITED Director 2014-04-21 CURRENT 1967-10-23 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
2024-11-21DIRECTOR APPOINTED ABHISHEK KHANDELWAL
2024-11-21APPOINTMENT TERMINATED, DIRECTOR STEVEN LEONARD HAMELIN
2024-10-14Change of details for Idex Uk Investment Ltd as a person with significant control on 2024-10-14
2024-10-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-02APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLES
2024-09-02DIRECTOR APPOINTED JAIN SACHIN
2024-06-27CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-05-23Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
2023-10-10DIRECTOR APPOINTED STEVEN LEONARD HAMELIN
2023-10-02Change of details for Idex Uk Investment Ltd as a person with significant control on 2023-10-02
2023-09-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEVIN GROGAN
2023-06-07CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-01-25DIRECTOR APPOINTED JENNA MYSZAK
2023-01-25DIRECTOR APPOINTED WILLIAM KEVIN GROGAN
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRET ALAN PRYBYLSKI
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-13TM02Termination of appointment of Brian Patrick Hanigan on 2020-02-28
2020-05-13TM02Termination of appointment of Brian Patrick Hanigan on 2020-02-28
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY ANN FIELDS
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16AP01DIRECTOR APPOINTED BRET ALAN PRYBYLSKI
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN MEISTER
2018-05-09AP03Appointment of Brian Patrick Hanigan as company secretary on 2016-03-18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-09AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-04-26AP01DIRECTOR APPOINTED MATTHEW JOHN MEISTER
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MANNING
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FIELDING
2017-04-06AP03Appointment of Lisa Michelle Anderson as company secretary on 2017-03-01
2017-04-06TM02Termination of appointment of Craig Troupe Boyd on 2017-03-01
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AP01DIRECTOR APPOINTED JUNE FIELDING
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID TAYLOR
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED BRUCE MANNING
2016-03-31AP01DIRECTOR APPOINTED STEPHEN DAVID BALL
2016-03-23AP01DIRECTOR APPOINTED KIMBERLY ANN FIELDS
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN NUTTER
2016-03-23TM01TERMINATE DIR APPOINTMENT
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2016-03-22AP01DIRECTOR APPOINTED PETER DAVID TAYLOR
2016-03-22AP03SECRETARY APPOINTED CRAIG TROUPE BOYD
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLYON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN NUTTER
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRINKER
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-19AR0116/06/15 FULL LIST
2014-10-22AP01DIRECTOR APPOINTED DAVID WILLIAM COOPER
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEE
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-30AR0116/06/14 FULL LIST
2014-06-12AP01DIRECTOR APPOINTED NEIL DAVID BRINKER
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUCK
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0116/06/13 FULL LIST
2012-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-27AD02SAIL ADDRESS CREATED
2012-08-07SH0607/08/12 STATEMENT OF CAPITAL GBP 1000000
2012-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-03RES01ADOPT ARTICLES 19/07/2012
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AIRD
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2012-08-02AP01DIRECTOR APPOINTED EDWARD CHRISTOPHER PAUL GILLYON
2012-08-02AP01DIRECTOR APPOINTED PETER ALLEN RUCK
2012-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HANS PETTERSSON
2012-08-01AP01DIRECTOR APPOINTED ALLAN WILLIAM NUTTER
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0116/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM COOPER / 02/01/2012
2011-09-22AR0116/06/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BERNARD LEE / 01/12/2010
2011-08-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM MATCON HOUSE LONDON ROAD MORETON IN MARSH GLOUCESTERSHIRE GL56 0JH
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0116/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 01/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE AIRD / 01/06/2010
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN THOMPSON / 01/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN THOMPSON / 01/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS PETTERSSON / 01/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BERNARD LEE / 01/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM COOPER / 01/06/2010
2009-07-10363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-05288aDIRECTOR APPOINTED MR. DAVID WILLIAM COOPER
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR PETER SLEE-SMITH
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID DREW
2008-08-22363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-30363(288)DIRECTOR RESIGNED
2007-07-30363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-10288bDIRECTOR RESIGNED
2005-07-26363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-08-13288aNEW DIRECTOR APPOINTED
2004-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-09288aNEW DIRECTOR APPOINTED
2004-06-25363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-25288bDIRECTOR RESIGNED
2003-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to MATCON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MATCON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-04-23 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MATCON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATCON GROUP LIMITED
Trademarks
We have not found any records of MATCON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATCON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as MATCON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MATCON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATCON GROUP LIMITED 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 MATCON GROUP LIMITED any grants or awards.
Ownership
    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.