About

Registered Number: 00425882
Date of Incorporation: 17/12/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: Stockhold Green Farm, Thurston, Bury St Edmunds, Suffolk, IP31 3RL

 

Having been setup in 1946, Matthews Trees Ltd has its registered office in Bury St Edmunds in Suffolk, it's status at Companies House is "Active". There are 6 directors listed as Cutting, John Sydney, Kenyon, Sally Carolyn, The Lady, Kenyon, Sally Carolyn, Lady, Matthews, Barbara, Needham, Jean Dorothy, Suddaby, Gillian Mary for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTING, John Sydney N/A 03 June 1994 1
KENYON, Sally Carolyn, The Lady 14 April 2011 05 December 2013 1
KENYON, Sally Carolyn, Lady N/A 04 January 1997 1
MATTHEWS, Barbara N/A 25 February 2011 1
NEEDHAM, Jean Dorothy N/A 04 May 1993 1
SUDDABY, Gillian Mary N/A 20 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 23 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 16 January 2012
CH01 - Change of particulars for director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 27 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 13 February 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 03 February 1998
225 - Change of Accounting Reference Date 29 January 1998
363s - Annual Return 18 December 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 September 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 01 March 1994
288 - N/A 20 August 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 22 June 1992
AA - Annual Accounts 17 January 1992
363b - Annual Return 17 January 1992
363(287) - N/A 17 January 1992
395 - Particulars of a mortgage or charge 29 October 1991
CERTNM - Change of name certificate 21 June 1991
CERTNM - Change of name certificate 21 June 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 26 September 1990
395 - Particulars of a mortgage or charge 05 September 1990
395 - Particulars of a mortgage or charge 04 September 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
288 - N/A 27 November 1989
395 - Particulars of a mortgage or charge 31 July 1989
395 - Particulars of a mortgage or charge 31 July 1989
363 - Annual Return 30 September 1988
AA - Annual Accounts 30 September 1988
288 - N/A 30 September 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 26 August 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 11 June 1986
NEWINC - New incorporation documents 17 December 1946

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 October 1991 Outstanding

N/A

Legal mortgage 17 August 1990 Outstanding

N/A

Legal mortgage 17 August 1990 Outstanding

N/A

Legal mortgage 26 July 1989 Outstanding

N/A

Legal mortgage 26 July 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.