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.
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 |
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 |
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 |