Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATTHEWS HAULAGE LIMITED
Company Information for

MATTHEWS HAULAGE LIMITED

71 Mead Lane, Hertford, SG13 7AX,
Company Registration Number
01220946
Private Limited Company
Active

Company Overview

About Matthews Haulage Ltd
MATTHEWS HAULAGE LIMITED was founded on 1975-07-28 and has its registered office in Hertford. The organisation's status is listed as "Active". Matthews Haulage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MATTHEWS HAULAGE LIMITED
 
Legal Registered Office
71 Mead Lane
Hertford
SG13 7AX
Other companies in SG13
 
Filing Information
Company Number 01220946
Company ID Number 01220946
Date formed 1975-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214896445  
Last Datalog update: 2024-04-23 13:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTHEWS HAULAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MATTHEWS HAULAGE LIMITED
The following companies were found which have the same name as MATTHEWS HAULAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATTHEWS HAULAGE & PARTNERS LLP 71 MEAD LANE HERTFORD SG13 7AX Active Company formed on the 2021-09-21

Company Officers of MATTHEWS HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
CAROL YVONNE MATTHEWS
Company Secretary 2014-10-22
NICHOLAS PAUL MATTHEWS
Company Secretary 2014-08-05
TRACEY JEAN MATTHEWS
Company Secretary 2014-10-22
TREVOR PHILIP BROWN
Director 2010-04-06
NICHOLAS PAUL MATTHEWS
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR STANLEY MATTHEWS
Company Secretary 1991-10-31 2014-08-05
TREVOR STANLEY MATTHEWS
Director 1991-10-31 2014-08-05
NORMAN JOHN MATTHEWS
Director 1991-10-31 2008-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL MATTHEWS MATTHEWS LOGISTICS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
NICHOLAS PAUL MATTHEWS ML ROAD MANAGEMENT LIMITED Director 2016-09-21 CURRENT 2002-02-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-03-2731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES MOORE
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-05-03CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILIP BROWN
2021-04-23AP01DIRECTOR APPOINTED MR DHAVAL PRAVIN SHAH
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-23PSC07CESSATION OF CAROL YVONNE MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23TM02Termination of appointment of Carol Yvonne Matthews on 2021-04-22
2021-04-23PSC02Notification of Banyantech Ltd as a person with significant control on 2021-04-22
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012209460005
2021-04-07PSC07CESSATION OF NICHOLAS PAUL MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL MATTHEWS
2021-04-07TM02Termination of appointment of Nicholas Paul Matthews on 2021-01-25
2020-12-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES MOORE
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MR MATTHEW JAMES MOORE
2019-12-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-01-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-11-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17PSC04Change of details for Mr Trevor Phillip Brown as a person with significant control on 2017-11-17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Mead Lane Hertford Hertfordshire SG13 7BB
2017-05-30RES13Resolutions passed:
  • Share cap inc by creation of new share class 31/03/2017
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 101
2017-05-28SH0131/03/17 STATEMENT OF CAPITAL GBP 101
2017-03-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2015-11-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-27AP03SECRETARY APPOINTED MRS TRACEY JEAN MATTHEWS
2015-10-27AP03SECRETARY APPOINTED MRS CAROL YVONNE MATTHEWS
2015-10-27CH01Director's details changed for Mr Nicholas Paul Matthews on 2014-10-22
2014-11-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-21
2014-11-25ANNOTATIONClarification
2014-10-30LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AP03Appointment of Mr Nicholas Paul Matthews as company secretary on 2014-08-05
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR STANLEY MATTHEWS
2014-09-17TM02Termination of appointment of Trevor Stanley Matthews on 2014-08-05
2013-12-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0121/10/13 ANNUAL RETURN FULL LIST
2012-10-23AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0121/10/11 FULL LIST
2011-09-22AA31/07/11 TOTAL EXEMPTION SMALL
2010-10-26AR0121/10/10 FULL LIST
2010-10-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-15AP01DIRECTOR APPOINTED MR TREVOR PHILIP BROWN
2009-12-09AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-19AR0121/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY MATTHEWS / 31/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MATTHEWS / 31/10/2009
2008-12-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-16288bDIRECTOR RESIGNED
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-28363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-31363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-12-16363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-12363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-07363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-02363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-03ELRESS386 DISP APP AUDS 22/11/01
2001-12-03ELRESS366A DISP HOLDING AGM 22/11/01
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-26363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-16363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-15363sRETURN MADE UP TO 21/10/99; NO CHANGE OF MEMBERS
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-15363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-12363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-07363sRETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS
1994-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-11363sRETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-03-22287REGISTERED OFFICE CHANGED ON 22/03/94 FROM: 143 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 1EU
1994-03-22287REGISTERED OFFICE CHANGED ON 22/03/94 FROM: 143 GREEN DRAGON LANE, WINCHMORE HILL, LONDON N21 1EU
1993-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-29363sRETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-11-17363sRETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-11-04363bRETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52243 - Cargo handling for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0210482 Active Licenced property: MEAD LANE HERTFORD GB SG13 7BB. Correspondance address: 71 MEAD LANE HERTFORD GB SG13 7AX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATTHEWS HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-12-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATTHEWS HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of MATTHEWS HAULAGE LIMITED registering or being granted any patents
Domain Names

MATTHEWS HAULAGE LIMITED owns 1 domain names.

matthewshaulage.co.uk  

Trademarks
We have not found any records of MATTHEWS HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATTHEWS HAULAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52243 - Cargo handling for land transport activities) as MATTHEWS HAULAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MATTHEWS HAULAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATTHEWS HAULAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATTHEWS HAULAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.