Glover Industrial Estate
Washington
NE37 2SH
Secretary Name | Miss Karolyn Scott |
---|---|
Status | Current |
Appointed | 29 July 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 8 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH |
Director Name | Mr James Lamb |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH |
Director Name | Mr James Mathewson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Clare Mathewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mrs Clare Mathewson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 July 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Iain Stuart Richardson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH |
Director Name | Mr James Robert Waring |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH |
Director Name | Mr Darren Snaith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2023(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mathewson-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3772500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Bede House, Tower Road Glover Industrial Estate Washington NE37 2SH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1 at £1 | Clare Mathewson 50.00% Ordinary |
---|---|
1 at £1 | James Mathewson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £486,775 |
Cash | £111,187 |
Current Liabilities | £248,688 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
15 December 2011 | Delivered on: 17 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at bowburn north industrial estate bowburn county durham t/n's DU316398 and DU325631 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
6 May 2003 | Delivered on: 15 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 December 1998 | Delivered on: 10 December 1998 Satisfied on: 18 September 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 January 2013 | Registered office address changed from C/O Joseph Miller & Co Milburn House Dean Street Newcastle upon Tyne NE1 1LE England on 28 January 2013 (1 page) |
11 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 November 2009 | Registered office address changed from Springwell Hall Cottage Fieldhouse Lane Durham DH1 4NB on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Clare Mathewson on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Clare Mathewson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr James Mathewson on 17 November 2009 (2 pages) |
4 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 June 2009 | Director appointed clare mathewson (3 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members
|
14 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
6 September 2001 | Return made up to 20/08/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 August 1999 | Return made up to 20/08/99; full list of members
|
10 December 1998 | Particulars of mortgage/charge (7 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Incorporation (13 pages) |