MATHEWSON LIMITED
Status | ACTIVE |
Company No. | 03619368 |
Category | Private Limited Company |
Incorporated | 20 Aug 1998 |
Age | 25 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MATHEWSON LIMITED is an active private limited company with number 03619368. It was incorporated 25 years, 9 months, 14 days ago, on 20 August 1998. The company address is 8 Bede House, Tower Road 8 Bede House, Tower Road, Washington, NE37 2SH, England.
Company Fillings
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Snaith
Termination date: 2024-01-11
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Snaith
Appointment date: 2023-09-27
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lamb
Appointment date: 2023-07-31
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Robert Waring
Termination date: 2023-07-31
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Iain Stuart Richardson
Documents
Change account reference date company current extended
Date: 17 Nov 2022
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
New address: 8 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH
Change date: 2022-08-25
Old address: 8 Bede House Tower Road Washington NE37 2SH England
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 8 Tower Road Glover Industrial Estate Washington NE37 2SH England
New address: 8 Bede House Tower Road Washington NE37 2SH
Change date: 2022-08-25
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Old address: Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF
New address: 8 Tower Road Glover Industrial Estate Washington NE37 2SH
Change date: 2022-08-18
Documents
Appoint person secretary company with name date
Date: 18 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Karolyn Scott
Appointment date: 2022-07-29
Documents
Appoint person director company with name date
Date: 18 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Ludgate
Appointment date: 2022-07-29
Documents
Appoint person director company with name date
Date: 18 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-29
Officer name: Mr James Robert Waring
Documents
Appoint person director company with name date
Date: 18 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Stuart Richardson
Appointment date: 2022-07-29
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-29
Officer name: James Mathewson
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-29
Officer name: Clare Mathewson
Documents
Termination secretary company with name termination date
Date: 18 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-29
Officer name: Clare Mathewson
Documents
Mortgage satisfy charge full
Date: 01 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage satisfy charge full
Date: 04 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital alter shares subdivision
Date: 20 Mar 2021
Action Date: 02 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-02
Documents
Statement of companys objects
Date: 20 Mar 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-02
Psc name: Clare Mathewson
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Mathewson
Cessation date: 2021-03-02
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-02
Psc name: Mathewson Holdings Limited
Documents
Capital allotment shares
Date: 15 Mar 2021
Action Date: 02 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-02
Capital : 10,000 GBP
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Old address: C/O Joseph Miller & Co Milburn House Dean Street Newcastle upon Tyne NE1 1LE England
Change date: 2013-01-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 17 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Address
Type: AD01
Old address: Springwell Hall Cottage Fieldhouse Lane Durham DH1 4NB
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Mathewson
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Clare Mathewson
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-17
Officer name: Clare Mathewson
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed clare mathewson
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 18 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; full list of members
Documents
Legacy
Date: 10 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 24/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
9 ARRAN DRIVE,GLASGOW,G46 7NL
Number: | SC476172 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GLADSTONE ROAD,SURREY,CR0 2BQ
Number: | 04277218 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 10854556 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS INTERACTIVE MANAGEMENT LIMITED
SUITE 2.3,LONDON,SW1E 6PE
Number: | 02645502 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL013883 |
Status: | ACTIVE |
Category: | Limited Partnership |
69 GOMM ROAD,LONDON,SE16 2TY
Number: | 09933225 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |