logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Shah, Dhaval Pravin
    Born in March 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ now
    OF - Director → CIF 0
  • 2
    BANYANTECH LIMITED
    icon of address14, Arbus Crescent, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Walker, Paul
    Operations Manager born in August 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ 2025-05-14
    OF - Director → CIF 0
  • 2
    Moore, Matthew James
    Business Development Manager born in September 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-23 ~ 2024-03-06
    OF - Director → CIF 0
    Mr Matthew James Moore
    Born in September 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-12-23 ~ 2021-04-21
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Brown, Trevor Philip
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2010-04-06 ~ 2022-04-22
    OF - Director → CIF 0
    Mr Trevor Philip Brown
    Born in August 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Matthews, Carol Yvonne
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2021-04-22
    OF - Secretary → CIF 0
    Mrs Carol Yvonne Matthews
    Born in June 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-05 ~ 2021-04-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Matthews, Nicholas Paul
    Road Haulier born in February 1955
    Individual
    Officer
    icon of calendar ~ 2021-01-25
    OF - Director → CIF 0
    Matthews, Nicholas Paul
    Individual
    Officer
    icon of calendar 2014-08-05 ~ 2021-01-25
    OF - Secretary → CIF 0
    Mr Nicholas Paul Matthews
    Born in February 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Matthews, Norman John
    Company Director born in September 1932
    Individual
    Officer
    icon of calendar ~ 2008-01-11
    OF - Director → CIF 0
  • 7
    Powell, Paul George
    General Manager born in July 1972
    Individual
    Officer
    icon of calendar 2024-09-12 ~ 2025-05-14
    OF - Director → CIF 0
  • 8
    Matthews, Tracey Jean
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2021-04-22
    OF - Secretary → CIF 0
  • 9
    Matthews, Trevor Stanley
    Motor Engineer born in February 1951
    Individual
    Officer
    icon of calendar ~ 2014-08-05
    OF - Director → CIF 0
    Matthews, Trevor Stanley
    Individual
    Officer
    icon of calendar ~ 2014-08-05
    OF - Secretary → CIF 0
parent relation
Company in focus

MATTHEWS HAULAGE LIMITED

Previous name
T.S. MATTHEWS (MOTOR ENGINEERS) LIMITED - 1979-12-31
Standard Industrial Classification
52243 - Cargo Handling For Land Transport Activities
Brief company account
Average Number of Employees
202023-08-01 ~ 2024-07-31
102022-08-01 ~ 2023-07-31
Intangible Assets
87,717 GBP2024-07-31
157,425 GBP2023-07-31
Property, Plant & Equipment
551,568 GBP2024-07-31
576,129 GBP2023-07-31
Fixed Assets - Investments
131,698 GBP2024-07-31
50,000 GBP2023-07-31
Fixed Assets
770,983 GBP2024-07-31
783,554 GBP2023-07-31
Total Inventories
3,221 GBP2024-07-31
3,221 GBP2023-07-31
Debtors
3,085,524 GBP2024-07-31
2,308,584 GBP2023-07-31
Cash at bank and in hand
525,425 GBP2024-07-31
64,238 GBP2023-07-31
Current Assets
3,614,170 GBP2024-07-31
2,376,043 GBP2023-07-31
Creditors
Amounts falling due within one year
1,844,398 GBP2024-07-31
1,600,069 GBP2023-07-31
Net Current Assets/Liabilities
1,769,772 GBP2024-07-31
775,974 GBP2023-07-31
Total Assets Less Current Liabilities
2,540,755 GBP2024-07-31
1,559,528 GBP2023-07-31
Creditors
Amounts falling due after one year
1,449,130 GBP2024-07-31
493,013 GBP2023-07-31
Net Assets/Liabilities
947,593 GBP2024-07-31
922,483 GBP2023-07-31
Equity
Called up share capital
101 GBP2024-07-31
101 GBP2023-07-31
Retained earnings (accumulated losses)
947,492 GBP2024-07-31
922,382 GBP2023-07-31
Equity
947,593 GBP2024-07-31
922,483 GBP2023-07-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002023-08-01 ~ 2024-07-31
Intangible Assets - Gross Cost
290,107 GBP2024-07-31
Intangible Assets - Accumulated Amortisation & Impairment
202,390 GBP2024-07-31
132,682 GBP2023-07-31
Intangible Assets - Increase From Amortisation Charge for Year
69,708 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Gross Cost
1,663,353 GBP2024-07-31
1,536,447 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,111,785 GBP2024-07-31
960,318 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
151,467 GBP2023-08-01 ~ 2024-07-31
Amounts invested in assets
Cost valuation, Non-current
131,698 GBP2024-07-31
Non-current
131,698 GBP2024-07-31
50,000 GBP2023-07-31

Related profiles found in government register
  • MATTHEWS HAULAGE LIMITED
    Info
    T.S. MATTHEWS (MOTOR ENGINEERS) LIMITED - 1979-12-31
    Registered number 01220946
    icon of addressUnit F1, River Way, Harlow CM20 2DP
    PRIVATE LIMITED COMPANY incorporated on 1975-07-28 (50 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • MATTHEWS HAULAGE LIMITED
    S
    Registered number 1220946
    icon of address95-97, Mead Lane, Hertford, Hertfordshire, United Kingdom, SG13 7BB
    95-97 MEAD LANE HERTFORD HERTFORDSHIRE
    CIF 1
  • MATTHEWS HAULAGE LTD
    S
    Registered number 01220946
    icon of address71, Mead Lane, Hertford, Herts, England, SG13 7AX
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Matthews Haulage Ltd, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    CIF 2 - Secretary → ME
Ceased 1
  • icon of addressC/o Matthews Haulage Ltd, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2002-02-01 ~ 2016-09-21
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.