Background WavePink WaveYellow Wave

M.A.T. DAVIES HOLDINGS LIMITED (02807044)

M.A.T. DAVIES HOLDINGS LIMITED (02807044) is an active UK company. incorporated on 5 April 1993. with registered office in Henley-On-Thames. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. M.A.T. DAVIES HOLDINGS LIMITED has been registered for 32 years. Current directors include DAVIES, Michael Anthony Trehearne, DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald.

Company Number
02807044
Status
active
Type
ltd
Incorporated
5 April 1993
Age
32 years
Address
The Bull Courtyard, Henley-On-Thames, RG9 2BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DAVIES, Michael Anthony Trehearne, DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.A.T. DAVIES HOLDINGS LIMITED

M.A.T. DAVIES HOLDINGS LIMITED is an active company incorporated on 5 April 1993 with the registered office located in Henley-On-Thames. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. M.A.T. DAVIES HOLDINGS LIMITED was registered 32 years ago.(SIC: 56302)

Status

active

Active since 32 years ago

Company No

02807044

LTD Company

Age

32 Years

Incorporated 5 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

USUALEXCESS LIMITED
From: 5 April 1993To: 30 June 1995
Contact
Address

The Bull Courtyard Bell Street Henley-On-Thames, RG9 2BA,

Timeline

7 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Sept 10
New Owner
Apr 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NATHAN, David Gerald

Active
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 03 Sept 2010

DAVIES, Michael Anthony Trehearne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1953
Director
Appointed 08 Jun 1993

DAVIES, Thomas Anthony Trehearne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1980
Director
Appointed 12 May 2010

NATHAN, David Gerald

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born January 1970
Director
Appointed 12 May 2010

BRIDGMAN, Donald Alfred

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 31 Mar 2010
Resigned 03 Sept 2010

CHALLIS, Martin

Resigned
Wychwood Dunnings Road, East GrinsteadRH19 4AB
Secretary
Appointed 08 Jun 1993
Resigned 31 Mar 2005

HILL, James Edward

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 12 Aug 2008
Resigned 31 Mar 2010

JEFFRIES, Brian

Resigned
The Old Toll House, PulboroughRH20 2DY
Secretary
Appointed 01 Apr 2005
Resigned 31 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 1993
Resigned 08 Jun 1993

BRIDGMAN, Donald Alfred

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born December 1949
Director
Appointed 11 Aug 2008
Resigned 03 Sept 2010

CHALLIS, Martin

Resigned
Wychwood Dunnings Road, East GrinsteadRH19 4AB
Born October 1948
Director
Appointed 08 Jun 1993
Resigned 31 Mar 2005

DAVIES, Elizabeth Ann Wilford

Resigned
Posingford Farm, HartfieldTN7 4HA
Born April 1956
Director
Appointed 04 Aug 1995
Resigned 06 Mar 2000

HILL, James Edward

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born October 1956
Director
Appointed 11 Aug 2008
Resigned 31 Mar 2010

JEFFRIES, Brian

Resigned
The Old Toll House, PulboroughRH20 2DY
Born February 1947
Director
Appointed 01 Mar 2005
Resigned 31 Aug 2008

VEREY, Anthony Peter

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born April 1949
Director
Appointed 11 Aug 2008
Resigned 30 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Apr 1993
Resigned 08 Jun 1993

Persons with significant control

2

Thomas Anthony Trehearne Davies

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jul 2018

Mr Michael Anthony Trehearne Davies

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
7 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 March 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 March 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Statement Of Affairs
3 July 1995
SASA
Legacy
3 July 1995
88(2)O88(2)O
Certificate Change Of Name Company
29 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1995
88(2)P88(2)P
Legacy
21 March 1995
363sAnnual Return (shuttle)
Resolution
26 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
123Notice of Increase in Nominal Capital
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
31 March 1994
88(2)R88(2)R
Legacy
3 February 1994
225(1)225(1)
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
287Change of Registered Office
Incorporation Company
5 April 1993
NEWINCIncorporation