About

Registered Number: 04122100
Date of Incorporation: 11/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Hillhole Farm, Dorstone, Hereford, HR3 6AF

 

Mattback Ltd was registered on 11 December 2000 and has its registered office in Hereford, it's status at Companies House is "Active". The current directors of this organisation are listed as Hodson, Simon William Mark, Luke, Perrott Diane at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSON, Simon William Mark 11 December 2000 26 January 2016 1
LUKE, Perrott Diane 11 December 2000 24 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 December 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AD01 - Change of registered office address 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 21 August 2007
395 - Particulars of a mortgage or charge 19 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 17 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 14 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
363s - Annual Return 03 January 2002
225 - Change of Accounting Reference Date 11 October 2001
395 - Particulars of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 30 May 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 August 2001 Outstanding

N/A

Floating charge 01 June 2001 Outstanding

N/A

Mortgage 01 June 2001 Outstanding

N/A

Floating charge 18 May 2001 Outstanding

N/A

Mortgage 18 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.