About

Registered Number: 02702511
Date of Incorporation: 31/03/1992 (32 years ago)
Company Status: Active
Registered Address: Kingsley House, 22-24 Elm Road, Leigh-On-Sea, SS9 1SN,

 

Founded in 1992, D.R. Matthews Insulations Ltd have registered office in Leigh-On-Sea, it's status at Companies House is "Active". The current directors of this organisation are Coster, Robert Peter, Morton, Gary John, Chow, Frederick, Matthews, Derek Robert, Matthews, Derek Robert, Matthews, Rhonda Marjorie Elaine, Pearson, Terrence John, Robertson, John, Sparkes, John, Wheeler, Neville Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTER, Robert Peter 20 May 2002 - 1
MORTON, Gary John 20 May 2002 - 1
MATTHEWS, Derek Robert 31 March 1992 20 May 2002 1
MATTHEWS, Rhonda Marjorie Elaine 31 March 1992 20 May 2002 1
PEARSON, Terrence John 20 May 2002 30 September 2003 1
ROBERTSON, John 01 November 2007 30 June 2015 1
SPARKES, John 20 May 2002 31 October 2006 1
WHEELER, Neville Edward 20 May 2002 30 May 2005 1
Secretary Name Appointed Resigned Total Appointments
CHOW, Frederick 15 January 1999 20 May 2002 1
MATTHEWS, Derek Robert 31 March 1992 09 March 1993 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 16 December 2018
PSC04 - N/A 24 October 2018
CS01 - N/A 11 April 2018
AD01 - Change of registered office address 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH03 - Change of particulars for secretary 11 April 2018
AD01 - Change of registered office address 11 April 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 24 May 2013
AD01 - Change of registered office address 12 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 July 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 13 May 2009
353 - Register of members 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
353 - Register of members 14 April 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
353 - Register of members 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
395 - Particulars of a mortgage or charge 28 June 2003
363s - Annual Return 10 April 2003
287 - Change in situation or address of Registered Office 25 January 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 29 May 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 05 April 2002
RESOLUTIONS - N/A 04 June 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 28 March 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
395 - Particulars of a mortgage or charge 06 July 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 19 December 1994
288 - N/A 20 October 1994
363s - Annual Return 23 March 1994
RESOLUTIONS - N/A 08 April 1993
AA - Annual Accounts 31 March 1993
RESOLUTIONS - N/A 26 March 1993
363s - Annual Return 22 March 1993
288 - N/A 22 March 1993
288 - N/A 12 March 1993
287 - Change in situation or address of Registered Office 20 May 1992
288 - N/A 08 April 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2003 Outstanding

N/A

Debenture 27 January 1999 Outstanding

N/A

Legal charge 27 January 1999 Outstanding

N/A

Deed of charge over credit balances 29 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.