About

Registered Number: 04279252
Date of Incorporation: 30/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 19 North Street, Ashford, Kent, TN24 8LF

 

Based in Ashford, Kent, Calcutt Matthews Ltd was registered on 30 August 2001, it has a status of "Active". James, Michael Thomas, Barton, Hannah Emily are listed as the directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Michael Thomas 10 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Hannah Emily 30 August 2001 18 March 2019 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
TM02 - Termination of appointment of secretary 19 March 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 04 June 2019
AA01 - Change of accounting reference date 04 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 13 March 2018
CH03 - Change of particulars for secretary 08 January 2018
PSC04 - N/A 05 January 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 02 March 2016
SH03 - Return of purchase of own shares 15 September 2015
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 05 February 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 March 2014
AR01 - Annual Return 05 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 23 December 2010
MG01 - Particulars of a mortgage or charge 15 December 2010
AR01 - Annual Return 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.