MATCON GROUP LIMITED - EVESHAM


Company Profile Company Filings

Overview

MATCON GROUP LIMITED is a Private Limited Company from EVESHAM and has the status: Active.
MATCON GROUP LIMITED was incorporated 29 years ago on 16/06/1994 and has the registered number: 02939693. The accounts status is FULL and accounts are next due on 30/09/2024.

MATCON GROUP LIMITED - EVESHAM

This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 410 BRAMLEY DRIVE
EVESHAM
WORCESTERSHIRE
WR11 1JH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LISA MICHELLE ANDERSON Secretary 2017-03-01 CURRENT
STEVEN LEONARD HAMELIN Jun 1967 Canadian Director 2023-10-02 CURRENT
JENNA MYSZAK Mar 1976 American Director 2022-09-01 CURRENT
DAVID BOWLES Mar 1966 British Director 2024-01-09 CURRENT
HANS PETTERSSON Jun 1968 Swedish Director 2007-11-15 UNTIL 2012-07-20 RESIGNED
PETER MICHAEL SLEE-SMITH May 1960 British Director 2004-07-26 UNTIL 2008-08-31 RESIGNED
KIMBERLY ANN FIELDS Dec 1969 American Director 2015-09-24 UNTIL 2019-03-29 RESIGNED
PETER ALLEN RUCK Jun 1971 American Director 2012-07-20 UNTIL 2014-05-05 RESIGNED
BRET ALAN PRYBYLSKI Feb 1977 American Director 2018-08-15 UNTIL 2021-02-26 RESIGNED
SIMON MARK PILLING Apr 1966 British Director 1994-09-05 UNTIL 1995-04-12 RESIGNED
IVAN SEMENENKO Dec 1943 British Director 1995-09-18 UNTIL 1998-07-10 RESIGNED
ALLAN WILLIAM NUTTER Mar 1962 Canadian Director 2012-07-20 UNTIL 2015-09-26 RESIGNED
MATTHEW JOHN MEISTER Aug 1978 American Director 2018-04-02 UNTIL 2018-08-08 RESIGNED
BRUCE MANNING Mar 1979 American Director 2015-09-24 UNTIL 2017-10-19 RESIGNED
MR. JOHN THOMPSON Oct 1951 British Director 1995-09-21 UNTIL 2012-07-20 RESIGNED
WILLIAM KEVIN GROGAN Jun 1978 American Director 2022-09-01 UNTIL 2023-09-15 RESIGNED
ALLAN GEORGE HOMFRAY Nov 1945 British Director 1996-04-19 UNTIL 1996-09-02 RESIGNED
MR. CHARLES BERNARD LEE Mar 1963 Irish Director 1996-04-19 UNTIL 2014-10-01 RESIGNED
MR. JOHN THOMPSON Oct 1951 British Secretary 1999-01-01 UNTIL 2012-07-20 RESIGNED
MR HAROLD ANTHONY NEWELL Apr 1938 British Secretary 1995-09-21 UNTIL 1999-09-30 RESIGNED
BRIAN PATRICK HANIGAN Secretary 2016-03-18 UNTIL 2020-02-28 RESIGNED
MR CHRISTOPHER JOHN CURLING Apr 1950 British Secretary 1994-09-05 UNTIL 1995-04-12 RESIGNED
CRAIG TROUPE BOYD Secretary 2016-03-18 UNTIL 2017-03-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1994-06-16 UNTIL 1994-09-05 RESIGNED
OVALSEC LIMITED Corporate Director 1995-04-12 UNTIL 1995-09-21 RESIGNED
MICHAEL BAILEY Jul 1947 British Director 1999-02-04 UNTIL 2001-05-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-06-16 UNTIL 1994-09-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-06-16 UNTIL 1994-09-05 RESIGNED
DAVID ALFRED MAURICE DREW Dec 1948 British Director 1997-09-29 UNTIL 2008-12-31 RESIGNED
OVALSEC LIMITED Corporate Secretary 1995-04-12 UNTIL 1995-09-21 RESIGNED
MR CHRISTOPHER JOHN CURLING Apr 1950 British Director 1994-09-05 UNTIL 1995-04-12 RESIGNED
MICHAEL CORNELL Jul 1952 British Director 1996-04-19 UNTIL 1996-10-16 RESIGNED
MR PAUL COOPER Jan 1956 British Director 1995-09-21 UNTIL 2012-07-20 RESIGNED
MR. DAVID WILLIAM COOPER Apr 1979 British Director 2009-04-22 UNTIL 2012-07-20 RESIGNED
DAVID WILLIAM COOPER Jul 1979 British Director 2014-10-01 UNTIL 2016-01-01 RESIGNED
NEIL DAVID BRINKER Oct 1975 Usa Director 2014-05-01 UNTIL 2015-09-26 RESIGNED
PETER DAVID TAYLOR Oct 1961 British Director 2016-01-01 UNTIL 2016-07-29 RESIGNED
PATRICK GEORGE AUSTEN Sep 1943 British Director 2004-07-05 UNTIL 2005-08-05 RESIGNED
STEPHEN DAVID BALL Oct 1973 British Director 2016-01-01 UNTIL 2023-11-30 RESIGNED
SIR JOHN GEORGE AIRD Jan 1940 British Director 1995-09-18 UNTIL 2012-07-20 RESIGNED
GRAHAM LESLIE BARNES Sep 1946 British Director 2000-08-16 UNTIL 2004-06-30 RESIGNED
JUNE FIELDING Jun 1963 British Director 2016-08-15 UNTIL 2017-03-01 RESIGNED
DAVID JOHN DUGDALE Oct 1942 British Director 1995-09-21 UNTIL 2007-02-28 RESIGNED
MR EDWARD CHRISTOPHER PAUL GILLYON Feb 1953 British Director 2012-07-20 UNTIL 2016-01-01 RESIGNED
NIGEL JAMES WEAVER Feb 1938 British Director 1996-04-19 UNTIL 1998-11-20 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 1995-04-12 UNTIL 1995-09-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Idex Uk Investment Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OVALSEC LIMITED BRISTOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SUSTRANS BRISTOL Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PERSONAL ASSURANCE PUBLIC LIMITED COMPANY MILTON KEYNES Active FULL 65120 - Non-life insurance
OVAL NOMINEES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WILDSCREEN BRISTOL UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
THE BRISTOL INITIATIVE BRISTOL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CASTERBRIDGE TOURS LIMITED LONDON UNITED KINGDOM Active SMALL 79120 - Tour operator activities
BRISTOL WATER PLC BRISTOL ENGLAND Active FULL 36000 - Water collection, treatment and supply
CLIFTON DOWN CHARITABLE TRUST LIMITED CLIFTON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THE UNDERFALL YARD TRUST BRISTOL UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.
OSBORNE CLARKE SERVICES LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ACS (TELECOM) LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
PERSONAL GROUP HOLDINGS PLC MILTON KEYNES Active GROUP 70100 - Activities of head offices
ATKINS WALTERS & WEBSTER LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
RAILWAY PATHS LIMITED BRISTOL Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BRISTOL WATER HOLDINGS UK LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MERCHANTS' ACADEMY TRUST BRISTOL Dissolved... GROUP 85200 - Primary education
HENRIETTA MATTHEWS HOUSE LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
FOLLY FARM CENTRE LIMITED BRISTOL ENGLAND Active FULL 55900 - Other accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATCON LIMITED EVESHAM Active FULL 32990 - Other manufacturing n.e.c.
MATCON (R & D) LIMITED EVESHAM Active SMALL 32990 - Other manufacturing n.e.c.
HARRISON PRODUCTS CO LIMITED EVESHAM ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ROCKGATE HOLDINGS LIMITED EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
ROCKGATE MANAGEMENT LIMITED EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROCKGATE LOGISTICS LIMITED EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
HARRISON MANUFACTURING LIMITED EVESHAM ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets