Check the

MATTISONS BAKERY LIMITED

Company
MATTISONS BAKERY LIMITED (03003947)

MATTISONS BAKERY

Phone: 01740 651 410
A rating

ABOUT MATTISONS BAKERY LIMITED

We are a family run business who have been operating since 1933. We started out as retail butchers before expanding into the wholesale bakery business in 1994. We operate 8 box vans covering a large area in the North East, from North Yorkshire to the borders of Northumberland.

We supply to a range of business's including, schools, universities, cafe's, restaurants, sandwich deli's, factory canteens, catering units and large food service providers.

KEY FINANCES

Year
2017
Assets
£209.4k ▲ £24.49k (13.24 %)
Cash
£2.51k ▲ £0.3k (13.50 %)
Liabilities
£30.32k ▼ £-236.2k (-88.62 %)
Net Worth
£179.08k ▼ £260.69k (-319.43 %)

REGISTRATION INFO

Company name
MATTISONS BAKERY LIMITED
Company number
03003947
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Dec 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
mattisonsbakery.co.uk
Phones
01740 651 410
Registered Address
OAKMERE,
BELMONT BUSINESS PARK,
DURHAM,
ENGLAND,
DH1 1TW

ECONOMIC ACTIVITIES

10710
Manufacture of bread; manufacture of fresh pastry goods and cakes

LAST EVENTS

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

25 February 2008
Status
Outstanding
Delivered
1 March 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 May 2007
Status
Outstanding
Delivered
11 May 2007
Persons entitled
Barclays Bank PLC
Description
The f/h bakery mainsforth road ferryhill co durham.

2 May 2007
Status
Outstanding
Delivered
11 May 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 August 2003
Status
Outstanding
Delivered
2 August 2003
Persons entitled
Hsbc Bank PLC
Description
Freehold land and buildings in mainsforth road ferryhill co…

28 July 2003
Status
Outstanding
Delivered
30 July 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 November 1995
Status
Outstanding
Delivered
1 December 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

MATTISONS BAKERY LIMITED DIRECTORS

John Haines

  Acting PSC
Appointed
04 January 2005
Occupation
Baker
Role
Director
Age
56
Nationality
British
Address
Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Country Of Residence
England
Name
HAINES, John
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Alan Mattison

  Acting PSC
Appointed
16 March 1995
Occupation
Director Proposed
Role
Director
Age
55
Nationality
British
Address
Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Country Of Residence
England
Name
MATTISON, Christopher Alan
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Andrew Mattison

  Acting PSC
Appointed
01 April 2000
Occupation
Acting M D
Role
Director
Age
56
Nationality
British
Address
Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Country Of Residence
England
Name
MATTISON, Mark Andrew
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul David Mattison

  Acting PSC
Appointed
04 January 2005
Occupation
Baker
Role
Director
Age
56
Nationality
British
Address
Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Country Of Residence
England
Name
MATTISON, Paul David
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mary Mattison

  Resigned
Appointed
16 March 1995
Resigned
28 February 2012
Role
Secretary
Address
Westwaters, Oakmere, Belmont Business Park, Durham, DH1 1TW
Name
MATTISON, Mary

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
21 December 1994
Resigned
16 March 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Alan Rowland Mattison

  Resigned
Appointed
16 March 1995
Resigned
28 February 2012
Occupation
Director Proposed
Role
Director
Age
79
Nationality
British
Address
Westwaters, Oakmere, Belmont Business Park, Durham, DH1 1TW
Country Of Residence
England
Name
MATTISON, Alan Rowland

Mary Mattison

  Resigned
Appointed
16 March 1995
Resigned
28 February 2012
Occupation
Director\Secretary Proposed
Role
Director
Age
77
Nationality
British
Address
Westwaters, Oakmere, Belmont Business Park, Durham, DH1 1TW
Country Of Residence
England
Name
MATTISON, Mary

Paul David Mattison

  Resigned
Appointed
01 April 2000
Resigned
31 July 2001
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
35 Rogerson Terrace, Croxdale, Durham, DH6 5HJ
Name
MATTISON, Paul David

INSTANT COMPANIES LIMITED

  Resigned
Appointed
21 December 1994
Resigned
16 March 1995
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.