Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Matthews Of Chester Limited
Matthews Of Chester Limited is an active company incorporated on 11 February 2011 with the registered office located in London, City of London. Matthews Of Chester Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07526961
Private limited company
Age
14 years
Incorporated
11 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 February 2025
(8 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Matthews Of Chester Limited
Contact
Update Details
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
2 Aug 2023
(2 years 2 months ago)
Previous address was
Troy Mills Troy Road Horsforth Leeds LS18 5GN England
Companies in EC3A 8BE
Telephone
01244346226
Email
Available in Endole App
Website
Matthewsofchester.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ian Ronald Sutherland
Director • Accountant • British • Lives in England • Born in Mar 1970
Stuart Macpherson Pender
Director • British • Lives in Scotland • Born in Jun 1965
Jason Watkin
Director • British • Lives in England • Born in May 1970
Thornley Groves Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Homes4u Group Limited
Jason Watkin, Stuart Macpherson Pender, and 1 more are mutual people.
Active
Thornley Groves Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Beals Estate Agents Limited
Ian Ronald Sutherland and Stuart Macpherson Pender are mutual people.
Active
Michael Jones & Co. Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Linley & Simpson Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Sussex Letting Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Julian Wadden & Co Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
Dale Eddison Limited
Stuart Macpherson Pender and Ian Ronald Sutherland are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.65K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£347K
Decreased by £174.66K (-33%)
Total Liabilities
-£28K
Decreased by £23.4K (-46%)
Net Assets
£319K
Decreased by £151.26K (-32%)
Debt Ratio (%)
8%
Decreased by 1.78% (-18%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Jason Watkin Resigned
10 Months Ago on 12 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 30 Oct 2024
Thornley Groves Limited (PSC) Details Changed
1 Year 7 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Mr Stuart Macpherson Pender Details Changed
1 Year 10 Months Ago on 7 Dec 2023
Jason Watkin Details Changed
1 Year 10 Months Ago on 7 Dec 2023
Subsidiary Accounts Submitted
1 Year 12 Months Ago on 25 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 2 Aug 2023
Get Alerts
Get Credit Report
Discover Matthews Of Chester Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 11 Feb 2025
Termination of appointment of Jason Watkin as a director on 12 December 2024
Submitted on 18 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 30 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 30 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs