Company NameMatthew Maw - Removals And Storage Limited
DirectorKevin Andrew Hodgson
Company StatusActive
Company Number04392816
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Kevin Andrew Hodgson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(9 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleRemovals / Haulier
Country of ResidenceUnited Kingdom
Correspondence Address3 Wood Close
Strensall
York
N Yorks
YO32 5YH
Secretary NameMrs Karen Boak
StatusCurrent
Appointed24 December 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address45 Littledale
Pickering
North Yorkshire
YO18 8PS
Secretary NameMrs Karen Hodgson
StatusCurrent
Appointed24 December 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address45 Littledale
Pickering
North Yorkshire
YO18 8PS
Director NameSamantha Elizabeth Burnett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address15 Victoria Road
Malton
North Yorkshire
YO17 7JJ
Director NameMr Matthew Maw Jnr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleFurniture Retailer
Correspondence Address15 Victoria Road
Malton
North Yorkshire
YO17 7JJ
Director NameMatthew Maw Snr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
40 Main Street Seamer
Scarborough
North Yorkshire
YO12 4PS
Secretary NameSamantha Elizabeth Burnett
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address15 Victoria Road
Malton
North Yorkshire
YO17 7JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemawremovalsandstorage.co.uk

Location

Registered Address3 Wood Close
Strensall
York
N Yorks
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Kevin Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£18,562
Cash£18,019
Current Liabilities£22,433

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

26 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 150
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150
(3 pages)
24 December 2014Appointment of Mrs Karen Boak as a secretary on 24 December 2014 (2 pages)
24 December 2014Termination of appointment of Samantha Elizabeth Burnett as a secretary on 24 December 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150
(3 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mr Kevin Andrew Hodgson on 28 February 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 October 2011Appointment of Mr Kevin Andrew Hodgson as a director (2 pages)
1 October 2011Termination of appointment of Samantha Burnett as a director (1 page)
1 October 2011Termination of appointment of Matthew Maw Snr as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Samantha Elizabeth Burnett on 4 October 2009 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Samantha Elizabeth Burnett on 4 October 2009 (2 pages)
16 March 2010Director's details changed for Matthew Maw Snr on 4 October 2009 (2 pages)
16 March 2010Director's details changed for Matthew Maw Snr on 4 October 2009 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 2 clifton moor business village james nicolson link york n yorkshire YO30 4XG (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page)
3 May 2007Director resigned (1 page)
14 March 2007Return made up to 12/03/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Director's particulars changed (1 page)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
16 April 2002Ad 04/04/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Incorporation (17 pages)
12 March 2002Secretary resigned (1 page)