Mathewson Limited WASHINGTON


Founded in 1998, Mathewson, classified under reg no. 03619368 is an active company. Currently registered at 8 Bede House, Tower Road NE37 2SH, Washington the company has been in the business for 27 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Mitesh D. and James L.. In addition one secretary - Karolyn S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clare M. who worked with the the firm until 29 July 2022.

Mathewson Limited Address / Contact

Office Address 8 Bede House, Tower Road
Office Address2 Glover Industrial Estate
Town Washington
Post code NE37 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619368
Date of Incorporation Thu, 20th Aug 1998
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (255 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Mitesh D.

Position: Director

Appointed: 28 February 2025

James L.

Position: Director

Appointed: 31 July 2023

Karolyn S.

Position: Secretary

Appointed: 29 July 2022

Darren S.

Position: Director

Appointed: 27 September 2023

Resigned: 11 January 2024

James W.

Position: Director

Appointed: 29 July 2022

Resigned: 31 July 2023

Daniel L.

Position: Director

Appointed: 29 July 2022

Resigned: 28 February 2025

Iain R.

Position: Director

Appointed: 29 July 2022

Resigned: 31 July 2023

Clare M.

Position: Director

Appointed: 01 September 2008

Resigned: 29 July 2022

Clare M.

Position: Secretary

Appointed: 20 August 1998

Resigned: 29 July 2022

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 August 1998

Resigned: 20 August 1998

James M.

Position: Director

Appointed: 20 August 1998

Resigned: 29 July 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1998

Resigned: 20 August 1998

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Mathewson Holdings Limited from Durham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Clare M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is James M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mathewson Holdings Limited

Harewood House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12974087
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare M.

Notified on 20 August 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

James M.

Notified on 20 August 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand200 065123 255119 679182 935217 190280 842
Current Assets685 328491 322770 172751 706715 395854 990
Debtors480 763363 617645 243563 596482 421558 364
Net Assets Liabilities523 638555 835678 372821 8171 007 907494 963
Other Debtors356 837207 387540 008436 417322 289330 706
Property Plant Equipment546 853923 585920 2671 468 9941 748 62619 201
Total Inventories4 5004 4505 2505 17515 78415 784
Other
Accumulated Depreciation Impairment Property Plant Equipment58 41764 26369 39555 95660 01961 429
Additions Other Than Through Business Combinations Property Plant Equipment 382 5781 814550 359283 6954 603
Average Number Employees During Period11131113139
Bank Borrowings Overdrafts21 44922 19522 91823 94348 7419 300
Corporation Tax Payable23 84625 56019 68249 8829 88257 376
Creditors426 095355 420379 746517 700307 580214 145
Deferred Tax Liabilities 2 8582 294   
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 071 3 209
Disposals Property Plant Equipment   15 071  
Disposals Through Business Divestiture Property Plant Equipment     1 725 612
Increase From Depreciation Charge For Year Property Plant Equipment 5 8465 1321 6324 0634 619
Net Current Assets Liabilities259 233135 902390 426234 006407 815640 845
Other Creditors82 333141 126146 673167 882129 60772 637
Other Disposals Property Plant Equipment     7 006
Other Taxation Social Security Payable32 06011 2827 34313 17129 4303 329
Property Plant Equipment Gross Cost605 270987 848989 6621 524 9501 808 64580 630
Taxation Including Deferred Taxation Balance Sheet Subtotal4 3442 8582 2944 2213 6374 369
Total Assets Less Current Liabilities806 0861 059 4871 310 6931 703 0002 156 441660 046
Trade Creditors Trade Payables266 407155 257183 130262 82289 92071 503
Trade Debtors Trade Receivables123 926156 230105 235127 179160 132227 658

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 20th, September 2024
Free Download (9 pages)

Company search