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

MATLAND LIMITED

Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH,
Company Registration Number
00289933
Private Limited Company
Active

Company Overview

About Matland Ltd
MATLAND LIMITED was founded on 1934-07-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Matland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MATLAND LIMITED
 
Legal Registered Office
Ground Floor
32 Park Cross Street
Leeds
LS1 2QH
Other companies in LS1
 
Filing Information
Company Number 00289933
Company ID Number 00289933
Date formed 1934-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-26
Account next due 2022-09-30
Latest return 2021-12-27
Return next due 2023-01-10
Type of accounts SMALL
Last Datalog update: 2022-06-13 12:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATLAND 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 MATLAND LIMITED
The following companies were found which have the same name as MATLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATLAND AS Gamle Hobølvei 21 HØLEN 1550 Active Company formed on the 2013-01-15
MATLAND BYGG AS Dalstrevegen 84 TORVASTAD 4260 Active Company formed on the 2017-04-03
Matland Development Corporation Inc Maryland Unknown
MATLAND ENERGIES LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2008-02-08
MATLAND ENTERPRISES INC. MATLAND ENTERPRISES INC. Memramcook New Brunswick Unknown Company formed on the 2011-12-07
MATLAND GROUP PTY LTD Active Company formed on the 2021-12-02
MATLAND HOME IMPROVEMENT INC. ONE OLD COUNTRY ROAD SUITE 320 CARLE PLACE NY 11514 Active Company formed on the 2015-06-16
MATLAND INCORPORATED California Unknown
MATLAND INC North Carolina Unknown
MATLAND INVEST AS Møllevegen 136 AVALDSNES 4262 Active Company formed on the 2019-09-25
MATLAND LIMITED 50 CLONTARF ROAD DUBLIN 3, DUBLIN, D03A9P1, IRELAND D03A9P1 Active Company formed on the 2017-06-15
MATLAND LLC California Unknown
MATLAND PHARMACY CORP. 1142 LEXINGTON AVE New York NEW YORK NY 10075 Active Company formed on the 1986-07-22
MATLAND PROPERTIES, LLC 2206 NEELY AVE MIDLAND Texas 79705 Forfeited Company formed on the 2017-03-09
MATLAND PRODUCTIONS INCORPORATED California Unknown
MATLAND YORKSHIRE ACCOUNTANCY SERVICES LTD 10 Angel Row Rothwell Leeds LS26 0SG Active - Proposal to Strike off Company formed on the 2014-11-03
MATLAND, LLC 6539 ROYCROFT DRIVE - PARMA OH 44129 Active Company formed on the 2003-08-04
MATLANDER PROPERTIES PTE LTD RAFFLES QUAY Singapore 048581 Dissolved Company formed on the 2008-09-09

Company Officers of MATLAND LIMITED

Current Directors
Officer Role Date Appointed
GRAEME RAMSAY MURDOCH
Company Secretary 2002-10-11
DAVID CHARLES MOULSDALE
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER POTTS
Director 2013-11-06 2015-11-18
ROBERT MCFARLANE KINLOCH
Director 2013-11-06 2015-10-08
STEVEN JOHN PREDDY
Director 2011-03-03 2013-11-08
ROBERT RICHARD HAMLET JONES
Director 2010-03-01 2013-10-23
DAVID CHARLES MOULSDALE
Director 2002-10-11 2013-10-04
DOMINIC BRENDEN O'HOOLEY
Director 2005-02-14 2011-01-07
ROBERT GLEN KELLY
Director 2002-09-18 2010-03-01
COLIN ALEXANDER BURNS
Director 2003-07-11 2005-02-13
ALAN DALTON
Company Secretary 2001-03-05 2003-03-04
JACQUELINE WALKER
Director 2001-03-05 2002-09-20
ALAN DALTON
Director 2001-03-05 2001-12-21
RAJ KUMAR SAJJANHAR
Director 2001-03-05 2001-12-21
JANIS LORRAINE SHER
Company Secretary 1995-02-14 2001-03-05
IAN MARTIN SHER
Director 1992-12-27 2001-03-05
SUSAN BRIDGETTE DAHAN
Company Secretary 1992-12-27 1995-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RAMSAY MURDOCH BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Company Secretary 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
GRAEME RAMSAY MURDOCH DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Company Secretary 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH HMS (665) LIMITED Company Secretary 2006-07-05 CURRENT 2006-06-28 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH DCM INVESTMENT HOLDINGS LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-04 Active
GRAEME RAMSAY MURDOCH DCM LASER CLINIC LIMITED Company Secretary 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH THE FRAME ZONE LIMITED Company Secretary 2003-02-05 CURRENT 1998-01-13 Active
GRAEME RAMSAY MURDOCH CRUACH CAPITAL LIMITED Company Secretary 2003-01-21 CURRENT 2002-11-29 Active
GRAEME RAMSAY MURDOCH DCM OPTICAL CLINIC PLC Company Secretary 2002-10-23 CURRENT 2002-07-17 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL INC. LIMITED Company Secretary 2001-02-23 CURRENT 2001-02-23 Active
GRAEME RAMSAY MURDOCH OUTCLIN LIMITED Company Secretary 2000-04-14 CURRENT 2000-03-14 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTI WORLD LIMITED Company Secretary 1998-01-23 CURRENT 1987-11-25 Active
GRAEME RAMSAY MURDOCH 123 LEEDS LIMITED Company Secretary 1997-08-15 CURRENT 1984-12-19 Active
GRAEME RAMSAY MURDOCH SPECIALEYES LIMITED Company Secretary 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (NORTHERN) LIMITED Company Secretary 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (HOLDINGS) LIMITED Company Secretary 1996-11-21 CURRENT 1996-10-04 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (WESTFIELD) LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-17 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS LIMITED Company Secretary 1995-11-03 CURRENT 1995-11-03 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (GYLE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
GRAEME RAMSAY MURDOCH DCM (OPTICAL HOLDINGS) LIMITED Company Secretary 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
DAVID CHARLES MOULSDALE 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
DAVID CHARLES MOULSDALE 211 EASTCHEAP SVP LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE SVP GLOUCESTER LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE DCM 590 LIMITED Director 2008-04-09 CURRENT 2008-03-25 Active
DAVID CHARLES MOULSDALE BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
DAVID CHARLES MOULSDALE DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE HMS (665) LIMITED Director 2006-07-05 CURRENT 2006-06-28 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Director 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE DCM INVESTMENT HOLDINGS LIMITED Director 2004-02-12 CURRENT 2004-02-04 Active
DAVID CHARLES MOULSDALE DCM LASER CLINIC LIMITED Director 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE THE FRAME ZONE LIMITED Director 2003-02-05 CURRENT 1998-01-13 Active
DAVID CHARLES MOULSDALE CRUACH CAPITAL LIMITED Director 2003-01-21 CURRENT 2002-11-29 Active
DAVID CHARLES MOULSDALE DCM OPTICAL CLINIC PLC Director 2002-10-11 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL INC. LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
DAVID CHARLES MOULSDALE OUTCLIN LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE SPECIALEYES LIMITED Director 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (NORTHERN) LIMITED Director 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE 123 LEEDS LIMITED Director 1997-01-13 CURRENT 1984-12-19 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (HOLDINGS) LIMITED Director 1996-11-21 CURRENT 1996-10-04 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (WESTFIELD) LIMITED Director 1995-11-17 CURRENT 1995-11-17 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (GYLE) LIMITED Director 1994-04-22 CURRENT 1994-04-22 Active
DAVID CHARLES MOULSDALE DCM (OPTICAL HOLDINGS) LIMITED Director 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE OPTI WORLD LIMITED Director 1990-04-30 CURRENT 1987-11-25 Active

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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27Application to strike the company off the register
2022-04-27DS01Application to strike the company off the register
2021-12-29CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/20
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/19
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-15AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/14
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RAMSAY MURDOCH on 2015-12-10
2015-12-02AP01DIRECTOR APPOINTED DAVID CHARLES MOULSDALE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLANE KINLOCH
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0127/12/14 ANNUAL RETURN FULL LIST
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/13
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0127/12/13 ANNUAL RETURN FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PREDDY
2013-11-07AP01DIRECTOR APPOINTED DR ROBERT MCFARLANE KINLOCH
2013-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER POTTS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2013-10-30RES01ADOPT ARTICLES 30/10/13
2013-10-14AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOULSDALE
2013-01-23AR0127/12/12 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-01-25AR0127/12/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-11AAFULL ACCOUNTS MADE UP TO 26/12/09
2011-04-19AP01DIRECTOR APPOINTED STEVEN JOHN PREDDY
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC O'HOOLEY
2011-01-24DISS40DISS40 (DISS40(SOAD))
2011-01-21AR0127/12/10 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY
2010-03-17AP01DIRECTOR APPOINTED ROBERT RICHARD HAMLET JONES
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 12 YORK PLACE LEEDS LS1 2DS
2010-01-21AR0127/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BRENDEN O'HOOLEY / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLEN KELLY / 21/01/2010
2009-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/12/08
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-22RES13RE POTENTIAL CONFLICT SECT 175 11/06/2009
2009-04-14AAFULL ACCOUNTS MADE UP TO 29/12/07
2009-01-23363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008
2008-01-24363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2007-04-03225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-01-29363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-08363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/05
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16288bDIRECTOR RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/04
2005-01-07363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/03
2004-01-27DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW SECRETARY APPOINTED
2003-12-16225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 24 NORTHUMBERLAND ROAD NEWCASTLE UPON TYNE NEWCASTLE TYNE & WEAR NE1 8J
2003-11-11GAZ1FIRST GAZETTE
2003-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to MATLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2003-11-11
Fines / Sanctions
No fines or sanctions have been issued against MATLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
MORTGAGE 2005-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2009-12-26

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 MATLAND LIMITED

Intangible Assets
Patents
We have not found any records of MATLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATLAND LIMITED
Trademarks
We have not found any records of MATLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATLAND 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 (86230 - Dental practice activities) as MATLAND LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where MATLAND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMATLAND LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyMATLAND LIMITEDEvent Date2003-11-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATLAND 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 MATLAND 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.