About

Registered Number: 01220946
Date of Incorporation: 28/07/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: 71 Mead Lane, Hertford, SG13 7AX,

 

Matthews Haulage Ltd was founded on 28 July 1975. The current directors of the organisation are listed as Matthews, Carol Yvonne, Matthews, Nicholas Paul, Matthews, Tracey Jean, Brown, Trevor Philip, Moore, Matthew James, Matthews, Norman John in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Trevor Philip 06 April 2010 - 1
MOORE, Matthew James 23 December 2019 - 1
MATTHEWS, Norman John N/A 11 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Carol Yvonne 22 October 2014 - 1
MATTHEWS, Nicholas Paul 05 August 2014 - 1
MATTHEWS, Tracey Jean 22 October 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 28 November 2017
PSC04 - N/A 17 November 2017
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 24 October 2017
RESOLUTIONS - N/A 30 May 2017
SH01 - Return of Allotment of shares 28 May 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 27 October 2015
AP03 - Appointment of secretary 27 October 2015
AP03 - Appointment of secretary 27 October 2015
CH01 - Change of particulars for director 27 October 2015
RP04 - N/A 25 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 03 October 2014
AP03 - Appointment of secretary 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 30 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 24 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 28 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 31 October 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 02 January 2003
395 - Particulars of a mortgage or charge 21 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 26 November 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 26 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 11 December 1994
AA - Annual Accounts 12 May 1994
287 - Change in situation or address of Registered Office 22 March 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 15 March 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
395 - Particulars of a mortgage or charge 27 July 1987
363 - Annual Return 14 January 1987
AA - Annual Accounts 29 November 1986
287 - Change in situation or address of Registered Office 26 July 1986
CERTNM - Change of name certificate 11 May 1979
NEWINC - New incorporation documents 28 July 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2001 Fully Satisfied

N/A

Debenture 14 July 1987 Fully Satisfied

N/A

Legal charge 25 September 1985 Fully Satisfied

N/A

Legal charge 14 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.