About

Registered Number: 00289933
Date of Incorporation: 06/07/1934 (90 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH

 

Based in Leeds, Matland Ltd was established in 1934. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Dahan, Susan Bridgette, Sher, Janis Lorraine, Jones, Robert Richard Hamlet, Kelly, Robert Glen, O'hooley, Dominic Brenden, Sajjanhar, Raj Kumar, Sher, Ian Martin, Walker, Jacqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Richard Hamlet 01 March 2010 23 October 2013 1
KELLY, Robert Glen 18 September 2002 01 March 2010 1
O'HOOLEY, Dominic Brenden 14 February 2005 07 January 2011 1
SAJJANHAR, Raj Kumar 05 March 2001 21 December 2001 1
SHER, Ian Martin N/A 05 March 2001 1
WALKER, Jacqueline 05 March 2001 20 September 2002 1
Secretary Name Appointed Resigned Total Appointments
DAHAN, Susan Bridgette N/A 14 February 1995 1
SHER, Janis Lorraine 14 February 1995 05 March 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 07 January 2016
CH03 - Change of particulars for secretary 10 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 06 November 2013
RESOLUTIONS - N/A 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 14 October 2013
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 11 May 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 27 January 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 21 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 26 June 2009
RESOLUTIONS - N/A 22 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 24 January 2008
395 - Particulars of a mortgage or charge 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 17 April 2007
225 - Change of Accounting Reference Date 03 April 2007
363s - Annual Return 29 January 2007
RESOLUTIONS - N/A 10 November 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 28 January 2004
DISS40 - Notice of striking-off action discontinued 27 January 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
225 - Change of Accounting Reference Date 16 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
GAZ1 - First notification of strike-off action in London Gazette 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
395 - Particulars of a mortgage or charge 29 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 11 April 2002
395 - Particulars of a mortgage or charge 01 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
225 - Change of Accounting Reference Date 20 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 24 January 2000
363a - Annual Return 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
363a - Annual Return 29 December 1998
AA - Annual Accounts 14 December 1998
AA - Annual Accounts 08 September 1998
363a - Annual Return 23 December 1997
AA - Annual Accounts 24 April 1997
363a - Annual Return 23 December 1996
AA - Annual Accounts 28 March 1996
363a - Annual Return 29 February 1996
AA - Annual Accounts 03 April 1995
288 - N/A 08 March 1995
363x - Annual Return 22 February 1995
AA - Annual Accounts 08 March 1994
363x - Annual Return 19 January 1994
AA - Annual Accounts 23 April 1993
363x - Annual Return 26 February 1993
288 - N/A 31 March 1992
363x - Annual Return 16 March 1992
AA - Annual Accounts 13 February 1992
AA - Annual Accounts 13 February 1992
288 - N/A 19 September 1991
288 - N/A 19 September 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 07 January 1991
AA - Annual Accounts 14 July 1989
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 23 May 1987
AA - Annual Accounts 23 May 1987
363 - Annual Return 23 May 1987
363 - Annual Return 23 May 1987
MISC - Miscellaneous document 08 July 1964
MISC - Miscellaneous document 11 June 1953
NEWINC - New incorporation documents 06 July 1934
NEWINC - New incorporation documents 06 July 1934

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Outstanding

N/A

Debenture 04 May 2007 Outstanding

N/A

Mortgage 13 October 2005 Fully Satisfied

N/A

Debenture 22 October 2002 Fully Satisfied

N/A

Debenture 31 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.