F.W.P. Matthews Limited

DataGardener
f.w.p. matthews limited
live
Small

F.w.p. Matthews Limited

00119616Private Limited With Share Capital

Station Road, Shipton Under Wychwood, Chipping Norton, OX76BH
Incorporated

10/01/1912

Company Age

114 years

Directors

3

Employees

41

SIC Code

10611

Risk

very low risk

Company Overview

Registration, classification & business activity

F.w.p. Matthews Limited (00119616) is a private limited with share capital incorporated on 10/01/1912 (114 years old) and registered in chipping norton, OX76BH. The company operates under SIC code 10611 and is classified as Small.

Fwp matthews ltd is a family owned milling company based in the heart of the cotswolds, in the uk. which is led by brothers paul (managing director) and stephen (finance director) matthews. with non-executive chairman, nigel freer, who joined fwp matthews in july 2014 as director and investor. we ha...

Private Limited With Share Capital
SIC: 10611
Small
Incorporated 10/01/1912
OX76BH
41 employees

Financial Overview

Total Assets

£5.22M

Liabilities

£3.77M

Net Assets

£1.45M

Est. Turnover

£2.97M

AI Estimated
Unreported
Cash

£433.2K

Key Metrics

41

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

14

Registered

7

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Mortgage Create With Deed
Category:Mortgage
Date:05-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:15-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Officers
Date:26-11-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:10-04-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2007
Legacy
Category:Annual Return
Date:13-12-2006
Legacy
Category:Officers
Date:13-12-2006
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2005

Import / Export

Imports
12 Months9
60 Months46
Exports
12 Months3
60 Months22

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date01/05/2026
Filing Date23/04/2025
Latest Accounts31/07/2024

Trading Addresses

Station Road, Shipton-Under-Wychwood, Chipping Norton, Oxfordshire, OX76BH

Contact

01993830342
orders@fwpmatthews.co.uksales@fwpmatthews.co.uk
fwpmatthews.co.uk
Station Road, Shipton Under Wychwood, Chipping Norton, OX76BH