MATTHEWS INTERNATIONAL TRANSPORT LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0NW

Company number 01423116
Status Active
Incorporation Date 25 May 1979
Company Type Private Limited Company
Address LEFEVRE WAY, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0NW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 130,001 . The most likely internet sites of MATTHEWS INTERNATIONAL TRANSPORT LIMITED are www.matthewsinternationaltransport.co.uk, and www.matthews-international-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Berney Arms Rail Station is 3 miles; to Haddiscoe Rail Station is 5.4 miles; to Reedham (Norfolk) Rail Station is 6.2 miles; to Beccles Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthews International Transport Limited is a Private Limited Company. The company registration number is 01423116. Matthews International Transport Limited has been working since 25 May 1979. The present status of the company is Active. The registered address of Matthews International Transport Limited is Lefevre Way Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nw. . MATTHEWS, Trevor Arthur is a Secretary of the company. MATTHEWS, Jonathan is a Director of the company. MATTHEWS, Linda is a Director of the company. MATTHEWS, Russell Glen is a Director of the company. MATTHEWS, Trevor Arthur is a Director of the company. Director MATTHEWS, Arthur William John has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
MATTHEWS, Jonathan
Appointed Date: 01 May 2014
37 years old

Director
MATTHEWS, Linda

67 years old

Director

Director

Resigned Directors

Director
MATTHEWS, Arthur William John
Resigned: 07 March 1998
104 years old

Persons With Significant Control

Mr Trevor Arthur Matthews
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MATTHEWS INTERNATIONAL TRANSPORT LIMITED Events

28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
08 Apr 2016
Full accounts made up to 30 November 2015
24 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 130,001

01 May 2015
Full accounts made up to 30 November 2014
30 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 130,001

...
... and 90 more events
18 Jun 1987
Return made up to 21/04/87; full list of members
18 Jun 1987
Full accounts made up to 30 September 1986

16 Jun 1982
Company name changed\certificate issued on 16/06/82
25 May 1979
Certificate of incorporation
25 May 1979
Incorporation

MATTHEWS INTERNATIONAL TRANSPORT LIMITED Charges

10 April 2013
Charge code 0142 3116 0007
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 March 2013
Debenture
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2006
Fixed and floating charge
Delivered: 18 May 2006
Status: Satisfied on 10 September 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Now K/a Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 9 November 2006
Persons entitled: Trevor Arthur Matthews and Linda Matthews and Jlt Trustees LTD
Description: Land and buildings on the south side of claylands avenue…
19 October 2005
Debenture
Delivered: 2 November 2005
Status: Satisfied on 21 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Mortgage deed
Delivered: 5 March 2005
Status: Satisfied on 10 September 2011
Persons entitled: Norwich and Peterborough Building Society
Description: Land and buildings on the south western side of langthwaite…
19 November 1999
Fixed and floating charge
Delivered: 26 November 1999
Status: Satisfied on 28 February 2005
Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD,Royscot Commercial Leasing LTD and Royscot Spa Leasing Limited
Description: Fixed charge all f/h and/or l/h property, floating charge…