David Mather Supplies Limited

General information

Name:

David Mather Supplies Ltd

Office Address:

Stanley Street Rear Of 6 Knowsley Street M8 8GF Cheetham Hill

Number: 01520839

Incorporation date: 1980-10-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The David Mather Supplies Limited firm has been operating on the market for at least 44 years, having launched in 1980. Registered with number 01520839, David Mather Supplies is a Private Limited Company with office in Stanley Street, Cheetham Hill M8 8GF. The firm's principal business activity number is 46410 which means Wholesale of textiles. Sat, 31st Dec 2022 is the last time when company accounts were filed.

Given the enterprise's size, it became vital to choose other directors: Edward M., Iwona M. and Alan M. who have been aiding each other since 2016/10/06 for the benefit of this specific business. In order to help the directors in their tasks, this particular business has been utilizing the skills of Alan M. as a secretary.

The companies with significant control over this firm are: David Mather Supplies Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Cheetham Hill, M8 8GF and was registered as a PSC under the reg no 12089188.

Financial data based on annual reports

Company staff

Alan M.

Role: Secretary

Latest update: 12 April 2024

Edward M.

Role: Director

Appointed: 06 October 2016

Latest update: 12 April 2024

Iwona M.

Role: Director

Appointed: 12 December 2008

Latest update: 12 April 2024

Alan M.

Role: Director

Appointed: 03 July 1991

Latest update: 12 April 2024

People with significant control

David Mather Supplies Holdings Limited
Address: Stanley Street Rear Of 6 Knowsley Street Cheetham Hill, Manchester, M8 8GF, United Kingdom
Legal authority Companies Act 2006
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 12089188
Notified on 25 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward M.
Notified on 29 April 2019
Ceased on 25 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan M.
Notified on 1 July 2016
Ceased on 25 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 24th April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24th April 2015
Annual Accounts 9th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
43
Company Age

Similar companies nearby

Closest companies