Background WavePink WaveYellow Wave

MATHERS FOUNDRY LIMITED (06699179)

MATHERS FOUNDRY LIMITED (06699179) is an active UK company. incorporated on 16 September 2008. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (24520). MATHERS FOUNDRY LIMITED has been registered for 17 years. Current directors include AGARWAL, Prakash, GANERIWALA, Krishna Kumar.

Company Number
06699179
Status
active
Type
ltd
Incorporated
16 September 2008
Age
17 years
Address
24 Hilton Road, Stockport, SK12 2JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24520)
Directors
AGARWAL, Prakash, GANERIWALA, Krishna Kumar
SIC Codes
24520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATHERS FOUNDRY LIMITED

MATHERS FOUNDRY LIMITED is an active company incorporated on 16 September 2008 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24520). MATHERS FOUNDRY LIMITED was registered 17 years ago.(SIC: 24520)

Status

active

Active since 17 years ago

Company No

06699179

LTD Company

Age

17 Years

Incorporated 16 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

24 Hilton Road Disley Stockport, SK12 2JU,

Previous Addresses

Park Works Grimshaw Lane Newton Heath Manchester M40 2BA
From: 10 October 2012To: 11 June 2025
Park Works Grimshaw Lane Newton Heatlh Manchester M40 2BA
From: 13 July 2011To: 10 October 2012
Westley Group Limited Doulton Road Cradley Heath West Midlands B64 5QS
From: 16 September 2008To: 13 July 2011
Timeline

13 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jun 12
Director Left
Dec 13
Funding Round
Jun 16
Funding Round
Apr 17
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AGARWAL, Prakash

Active
Hilton Road, StockportSK12 2JU
Born July 1971
Director
Appointed 06 Jul 2011

GANERIWALA, Krishna Kumar

Active
Grimshaw Lane, ManchesterM40 2BA
Born March 1963
Director
Appointed 06 Jul 2011

RICHARDS, Michael James

Resigned
Needham Drive, CreweCW4 8FB
Secretary
Appointed 16 Sept 2008
Resigned 06 Jul 2011

BARRETT, Francis Gerard

Resigned
Grimshaw Lane, ManchesterM40 2BA
Born May 1967
Director
Appointed 23 Sept 2011
Resigned 25 Oct 2013

GIBBS, Andrew Maurice

Resigned
Lupton, Nr Kirkby LonsdaleLA6 2PS
Born September 1953
Director
Appointed 30 Sept 2009
Resigned 22 Sept 2010

HINE, Philip Andrew

Resigned
Newfield Hall, MiddlewichCW10 0LR
Born July 1954
Director
Appointed 16 Sept 2008
Resigned 06 Jul 2011

RICHARDS, Michael James

Resigned
4 Penwell Fold, OldhamOL1 2UB
Born June 1977
Director
Appointed 16 Sept 2008
Resigned 06 Jul 2011

SALISBURY, James Michael

Resigned
2 Ashbourne Drive, CreweCW2 5FY
Born July 1973
Director
Appointed 16 Sept 2008
Resigned 06 Jul 2011

SALISBURY, Robert John

Resigned
3 Bromley Drive, CreweCW4 7AX
Born January 1977
Director
Appointed 16 Sept 2008
Resigned 06 Jul 2011
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 July 2020
AAMDAAMD
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Medium
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Medium
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Medium
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Medium
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2012
AA01Change of Accounting Reference Date
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Auditors Resignation Company
25 July 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 November 2009
AA01Change of Accounting Reference Date
Legacy
1 October 2009
363aAnnual Return
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
26 November 2008
123Notice of Increase in Nominal Capital
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
25 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
16 September 2008
NEWINCIncorporation