Company NameMathewson Limited
DirectorsDaniel Ludgate and James Lamb
Company StatusActive
Company Number03619368
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Daniel Ludgate
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Secretary NameMiss Karolyn Scott
StatusCurrent
Appointed29 July 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Director NameMr James Lamb
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Director NameMr James Mathewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameClare Mathewson
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHarewood House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Clare Mathewson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years after company formation)
Appointment Duration13 years, 11 months (resigned 29 July 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHarewood House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Iain Stuart Richardson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Director NameMr James Robert Waring
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Director NameMr Darren Snaith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2023(25 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemathewson-ltd.co.uk
Email address[email protected]
Telephone0191 3772500
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Clare Mathewson
50.00%
Ordinary
1 at £1James Mathewson
50.00%
Ordinary

Financials

Year2014
Net Worth£486,775
Cash£111,187
Current Liabilities£248,688

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

15 December 2011Delivered 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 2003Delivered 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 1998Delivered 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

Filing History

23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 January 2013Registered 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 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 November 2009Registered office address changed from Springwell Hall Cottage Fieldhouse Lane Durham DH1 4NB on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Clare Mathewson on 17 November 2009 (1 page)
17 November 2009Director's details changed for Clare Mathewson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr James Mathewson on 17 November 2009 (2 pages)
4 September 2009Return made up to 20/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Director appointed clare mathewson (3 pages)
15 September 2008Return made up to 20/08/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2006Return made up to 20/08/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 September 2005Return made up to 20/08/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 September 2004Return made up to 20/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 September 2003Return made up to 20/08/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
20 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2002Return made up to 20/08/02; full list of members (6 pages)
6 September 2001Return made up to 20/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 September 2000Return made up to 20/08/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 August 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
20 August 1998Incorporation (13 pages)