Background WavePink WaveYellow Wave

MATALAN DIRECT LIMITED (08420456)

MATALAN DIRECT LIMITED (08420456) is an active UK company. incorporated on 26 February 2013. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MATALAN DIRECT LIMITED has been registered for 13 years. Current directors include DOWN, Keith William, HOLLAND, Karl-Heinz, PEE, Jeremy and 1 others.

Company Number
08420456
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
Matalan Head Office Perimeter Road, Liverpool, L33 7SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DOWN, Keith William, HOLLAND, Karl-Heinz, PEE, Jeremy, WILLIAMS, David Robert
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATALAN DIRECT LIMITED

MATALAN DIRECT LIMITED is an active company incorporated on 26 February 2013 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MATALAN DIRECT LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08420456

LTD Company

Age

13 Years

Incorporated 26 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

GUILD ACQUISITION LIMITED
From: 26 February 2013To: 16 April 2015
Contact
Address

Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool, L33 7SZ,

Previous Addresses

, Gillibrands Road Skelmersdale, West Lancashire, WN8 9TB
From: 26 February 2013To: 27 February 2015
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Left
May 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Nov 15
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Jul 22
Loan Secured
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Apr 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LODDER, William George

Active
Perimeter Road, LiverpoolL33 7SZ
Secretary
Appointed 12 May 2015

DOWN, Keith William

Active
Perimeter Road, LiverpoolL33 7SZ
Born January 1965
Director
Appointed 01 Nov 2024

HOLLAND, Karl-Heinz

Active
Perimeter Road, LiverpoolL33 7SZ
Born May 1967
Director
Appointed 27 Mar 2023

PEE, Jeremy

Active
Perimeter Road, LiverpoolL33 7SZ
Born December 1976
Director
Appointed 13 Nov 2023

WILLIAMS, David Robert

Active
Perimeter Road, LiverpoolL33 7SZ
Born May 1966
Director
Appointed 27 Feb 2024

BLACKHURST, Darren Anthony

Resigned
Gillibrands Road, SkelmersdaleWN8 9TB
Born July 1966
Director
Appointed 26 Feb 2013
Resigned 13 Sept 2013

BROWN, James Raymond

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born July 1968
Director
Appointed 14 Sept 2020
Resigned 25 Nov 2022

COPLEY, Paul David

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born May 1975
Director
Appointed 15 Dec 2022
Resigned 31 Oct 2024

HILL, Stephen Mark

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born September 1976
Director
Appointed 22 Aug 2017
Resigned 27 Feb 2024

HILL, Stephen Mark

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born September 1976
Director
Appointed 23 May 2014
Resigned 12 May 2015

JOHNSON, Stephen Richard

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born December 1963
Director
Appointed 15 Jul 2020
Resigned 26 Jul 2022

LANG, Marie Louise

Resigned
Knowsley Industrial Park, KnowsleyL33 7SZ
Born February 1970
Director
Appointed 01 Jan 2015
Resigned 24 Aug 2017

MALLON, Donald William Christopher

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born May 1956
Director
Appointed 15 Dec 2022
Resigned 28 Mar 2023

MILLS, John Nicholas

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born April 1955
Director
Appointed 26 Feb 2013
Resigned 31 Jul 2020

MISRA, Arnu Kumar

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born January 1962
Director
Appointed 07 Mar 2014
Resigned 12 May 2015

QUIGLEY, Shane William

Resigned
Knowsley Industrial Park, KnowsleyL33 7SZ
Born August 1977
Director
Appointed 01 Jan 2015
Resigned 17 May 2017

WHITFIELD, Joanne Louise

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born December 1968
Director
Appointed 28 Mar 2023
Resigned 07 Oct 2024

Persons with significant control

1

Perimeter Road, LiverpoolL33 7SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Resolution
22 June 2020
RESOLUTIONSResolutions
Memorandum Articles
22 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Incorporation Company
26 February 2013
NEWINCIncorporation