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

MATALAN INVESTMENTS LIMITED

MATALAN HEAD OFFICE PERIMETER ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SZ,
Company Registration Number
04250527
Private Limited Company
Active

Company Overview

About Matalan Investments Ltd
MATALAN INVESTMENTS LIMITED was founded on 2001-07-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Matalan Investments 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
MATALAN INVESTMENTS LIMITED
 
Legal Registered Office
MATALAN HEAD OFFICE PERIMETER ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7SZ
Other companies in WN8
 
Filing Information
Company Number 04250527
Company ID Number 04250527
Date formed 2001-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/02/2023
Account next due 24/11/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATALAN INVESTMENTS 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.

Company Officers of MATALAN INVESTMENTS LIMITED

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 2010-03-01
GREGORY VINCENT PATERAS
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
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 2007-02-01 2010-11-01
JOHN HARGREAVES
Director 2001-07-11 2007-11-01
TOBY BENJAMIN BROADHURST
Company Secretary 2006-11-01 2007-01-31
PHILIP DUTTON
Director 2002-11-25 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
PAUL MASON
Director 2002-02-07 2003-03-17
IAN ASHLEY SMITH
Director 2001-07-11 2002-11-30
IAN ASHLEY SMITH
Company Secretary 2001-07-11 2001-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-11 2001-07-11
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-11 2001-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JASON HARGREAVES MATALAN FINANCE PLC Director 2014-01-08 CURRENT 2006-10-10 Active
JOHN JASON HARGREAVES MGR REALISATIONS LIMITED Director 2014-01-08 CURRENT 2006-10-23 In Administration/Administrative Receiver
JOHN JASON HARGREAVES MATALAN LIMITED Director 2014-01-08 CURRENT 1981-08-13 Active
JOHN JASON HARGREAVES MATALAN TRAVEL LIMITED Director 2014-01-08 CURRENT 2001-01-08 Active
JOHN JASON HARGREAVES MATALAN HOLDING COMPANY LIMITED Director 2014-01-08 CURRENT 2001-07-11 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 RETAIL LTD. Director 2013-07-29 CURRENT 1987-02-25 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 NOVA EDUCATION TRUST Director 2011-05-16 CURRENT 2011-05-16 Active
JOHN NICHOLAS MILLS JONMAR LIMITED Director 2010-03-26 CURRENT 1981-07-06 Active
JOHN NICHOLAS MILLS JULIEN MACDONALD LIMITED Director 2010-03-11 CURRENT 2001-02-07 Liquidation
JOHN NICHOLAS MILLS MATALAN TRAVEL LIMITED Director 2010-03-01 CURRENT 2001-01-08 Active
JOHN NICHOLAS MILLS HPO1 NOMINEES LIMITED Director 2009-11-01 CURRENT 1976-08-20 Active
JOHN NICHOLAS MILLS CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED Director 2008-01-30 CURRENT 2003-05-29 Active
JOHN NICHOLAS MILLS 188 LORD STREET MANAGEMENT COMPANY LIMITED Director 2008-01-30 CURRENT 2003-10-14 Active
JOHN NICHOLAS MILLS CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED Director 2008-01-30 CURRENT 1988-04-15 Active
JOHN NICHOLAS MILLS MARO INVESTMENTS LIMITED Director 2008-01-30 CURRENT 2002-08-19 Active
JOHN NICHOLAS MILLS MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED Director 2008-01-30 CURRENT 2003-01-06 Active
JOHN NICHOLAS MILLS MARO DEVELOPMENTS LIMITED Director 2008-01-30 CURRENT 2002-06-13 Active
JOHN NICHOLAS MILLS STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED Director 2008-01-30 CURRENT 2003-10-14 Active
GREGORY VINCENT PATERAS MATALAN FINANCE PLC Director 2017-08-07 CURRENT 2006-10-10 Active
GREGORY VINCENT PATERAS MATALAN RETAIL LTD. Director 2017-08-07 CURRENT 1987-02-25 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
2024-03-04FULL ACCOUNTS MADE UP TO 25/02/23
2024-02-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK HILL
2024-02-28DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS
2023-07-31CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-07-31CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
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 042505270002
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042505270003
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042505270001
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 042505270004
2022-12-16DIRECTOR APPOINTED MR DONALD WILLIAM CHRISTOPHER MALLON
2022-12-16DIRECTOR APPOINTED MR PAUL DAVID COPLEY
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JAMES RAYMOND BROWN
2022-10-27AAFULL ACCOUNTS MADE UP TO 26/02/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042505270003
2021-11-29AAFULL ACCOUNTS MADE UP TO 27/02/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/21, 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
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS MILLS
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-06-22RES01ADOPT ARTICLES 22/06/20
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042505270002
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 23/02/19
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 24/02/18
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042505270001
2017-08-11AP01DIRECTOR APPOINTED MR GREGORY VINCENT PATERAS
2017-08-02AAFULL ACCOUNTS MADE UP TO 25/02/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ARNU KUMAR MISRA
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0111/07/15 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 Lancashire WN8 9TB
2014-09-05AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0111/07/14 ANNUAL RETURN FULL LIST
2014-03-14AP01DIRECTOR APPOINTED MR ARNU KUMAR MISRA
2014-01-09AP01DIRECTOR APPOINTED MR JOHN JASON HARGREAVES
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKHURST
2013-08-06AP01DIRECTOR APPOINTED MR STEPHEN MARK HILL
2013-07-29AR0111/07/13 ANNUAL RETURN FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-04-25AP03Appointment of Mr William George Lodder as company secretary
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT
2013-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GILBERT
2012-10-22AUDAUDITOR'S RESIGNATION
2012-10-17MISCSECTION 519 CA 2006
2012-07-16AR0111/07/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 25/02/12
2011-07-20AR0111/07/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-05-26AP01DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGEORGE
2010-07-21AR0111/07/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-03-16AP01DIRECTOR APPOINTED MR JOHN NICHOLAS MILLS
2009-07-23363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-07-21363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 01/03/08
2007-12-17AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-11-08288bDIRECTOR RESIGNED
2007-07-16363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-03-06288bSECRETARY RESIGNED
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288bSECRETARY RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 25/02/06
2006-07-24363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 26/02/05
2005-08-15363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-07-12288bSECRETARY RESIGNED
2005-07-12288aNEW SECRETARY APPOINTED
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
2004-08-09AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-07-20363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29AAFULL ACCOUNTS MADE UP TO 01/03/03
2003-07-25363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288bDIRECTOR RESIGNED
2003-03-18AUDAUDITOR'S RESIGNATION
2003-03-03AAFULL ACCOUNTS MADE UP TO 23/02/02
2002-12-23244DELIVERY EXT'D 3 MTH 23/02/02
2002-12-09288bDIRECTOR RESIGNED
2002-12-09288aNEW DIRECTOR APPOINTED
2002-07-26363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MATALAN INVESTMENTS 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 MATALAN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MATALAN INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MATALAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATALAN INVESTMENTS LIMITED
Trademarks
We have not found any records of MATALAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATALAN INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as MATALAN INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MATALAN INVESTMENTS 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 MATALAN INVESTMENTS 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 MATALAN INVESTMENTS LIMITED 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.