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

ERIC MATTHEEUWS UK LIMITED

VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5DA,
Company Registration Number
02557618
Private Limited Company
Active

Company Overview

About Eric Mattheeuws Uk Ltd
ERIC MATTHEEUWS UK LIMITED was founded on 1990-11-09 and has its registered office in Maidstone. The organisation's status is listed as "Active". Eric Mattheeuws Uk 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
ERIC MATTHEEUWS UK LIMITED
 
Legal Registered Office
VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5DA
Other companies in CT1
 
Filing Information
Company Number 02557618
Company ID Number 02557618
Date formed 1990-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571846221  
Last Datalog update: 2024-11-05 16:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERIC MATTHEEUWS UK 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.

Company Officers of ERIC MATTHEEUWS UK LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE ERNA MATTHEEUWS
Company Secretary 2013-06-11
CELINE FEBRONIE MATTHEEUWS
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
BEATRICE MARIE MADELENE MATTHYS
Company Secretary 1991-11-09 2013-06-11
ERIC ADRIAN LEA MATTHEEUWS
Director 1991-11-09 2013-06-11

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
2024-10-30CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07RP04CS01
2022-11-04CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-04RP04CS01
2022-11-03PSC04Change of details for Mrs Beatrice Marie Madeleine Matthys as a person with significant control on 2020-11-05
2022-11-03PSC07CESSATION OF ERIC ADRIEN LEA MATTHEEUWS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2022-01-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK COOPER
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK COOPER
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AP01DIRECTOR APPOINTED MR STEPHEN PATRICK COOPER
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29AP01DIRECTOR APPOINTED MR STEVEN GALLE
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-23CH01Director's details changed for on
2018-10-19PSC04Change of details for Mr Eric Adrien Lea Mattheeuws as a person with significant control on 2018-10-12
2018-10-12PSC04Change of details for Mr Eric Adrien Lea Mattheeuws as a person with significant control on 2018-10-12
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16TM02Termination of appointment of Charlotte Erna Mattheeuws on 2018-07-16
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-24PSC04PSC'S CHANGE OF PARTICULARS / MRS BEATRICE MARIE MADELEINE MATTHYS / 23/10/2017
2017-10-24PSC04PSC'S CHANGE OF PARTICULARS / MR ERIC ADRIEN LEA MATTHEEUWS / 23/10/2017
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM 31 st George's Place Canterbury Kent CT1 1XD
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-03CH01Director's details changed for Celine Febronie Mattheeuws on 2015-03-20
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0130/10/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0130/10/13 ANNUAL RETURN FULL LIST
2013-07-17AP03Appointment of Charlotte Erna Mattheeuws as company secretary
2013-07-17AP01DIRECTOR APPOINTED CELINE FEBRONIE MATTHEEUWS
2013-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY BEATRICE MATTHYS
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MATTHEEUWS
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-12AR0130/10/12 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0130/10/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0130/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-16AR0130/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ADRIAN LEA MATTHEEUWS / 16/11/2009
2009-03-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-11225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-25363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: THE OAST HOUSE STODMARSH CANTERBURY KENT CT3 4BB
2003-11-06363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-07363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 9 HAWKS LANE CANTERBURY KENT CT1 2NU
2001-11-15363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-20363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-05363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-05363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-27363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-14363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-19363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-14363sRETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS
1995-08-29AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-11-15363sRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-11-12363sRETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS
1993-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/93
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-09-02287REGISTERED OFFICE CHANGED ON 02/09/93 FROM: WATLING HOUSE (1ST FLOOR) WATLING STREET CANTERBURY KENT CT1 2UN
1992-11-25363sRETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS
1992-11-25363(288)SECRETARY'S PARTICULARS CHANGED
1992-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-09-1088(2)RAD 09/11/90--------- £ SI 998@1
1991-11-19363bRETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS
1991-02-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1990-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1075926 Active Licenced property: DOVER PORT ZONE PALMERSTON ROAD WHITFIELD DOVER WHITFIELD GB CT16 2HQ. Correspondance address: WHITFIELD PALMERSTON ROAD DOVER GB CT16 2HQ

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 ERIC MATTHEEUWS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERIC MATTHEEUWS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ERIC MATTHEEUWS UK LIMITED

Intangible Assets
Patents
We have not found any records of ERIC MATTHEEUWS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERIC MATTHEEUWS UK LIMITED
Trademarks
We have not found any records of ERIC MATTHEEUWS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERIC MATTHEEUWS UK 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 (49410 - Freight transport by road) as ERIC MATTHEEUWS UK LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ERIC MATTHEEUWS UK 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 ERIC MATTHEEUWS UK 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 ERIC MATTHEEUWS UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1