Mathewson & Rosemond Limited LEEDS


Founded in 1959, Mathewson & Rosemond, classified under reg no. 00639320 is an active company. Currently registered at Union Mills LS11 5DE, Leeds the company has been in the business for 65 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely James K., Andrew K. and Anne K. and others. In addition one secretary - Anne K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mary S. who worked with the the company until 15 June 1998.

Mathewson & Rosemond Limited Address / Contact

Office Address Union Mills
Office Address2 9 Dewsbury Road
Town Leeds
Post code LS11 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00639320
Date of Incorporation Mon, 12th Oct 1959
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

James K.

Position: Director

Appointed: 30 September 2019

Andrew K.

Position: Director

Appointed: 25 September 2016

Anne K.

Position: Secretary

Appointed: 15 June 1998

Anne K.

Position: Director

Appointed: 10 September 1996

Terence S.

Position: Director

Appointed: 01 January 1994

Mary S.

Position: Director

Resigned: 04 January 2020

Andrew H.

Position: Director

Appointed: 01 February 2020

Resigned: 04 July 2021

Christopher S.

Position: Director

Appointed: 10 September 1996

Resigned: 30 September 2019

Michael S.

Position: Director

Appointed: 01 January 1994

Resigned: 18 June 2015

David S.

Position: Director

Appointed: 25 July 1991

Resigned: 19 July 1995

Dennis P.

Position: Director

Appointed: 25 July 1991

Resigned: 16 September 1997

Mary S.

Position: Secretary

Appointed: 25 July 1991

Resigned: 15 June 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Christopher S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Terence S. This PSC has significiant influence or control over the company,. The third one is Anne K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 18 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Terence S.

Notified on 18 June 2021
Nature of control: significiant influence or control

Anne K.

Notified on 18 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Mary S.

Notified on 31 August 2016
Ceased on 4 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 3183388 62633715 84367160
Current Assets1 943 3882 404 0812 704 3312 528 5442 551 7763 600 1165 037 409
Debtors1 130 2841 563 2221 745 0321 582 9971 471 7372 264 5942 699 168
Net Assets Liabilities1 017 8411 120 3791 171 9581 219 8111 142 1401 260 4411 446 863
Other Debtors136 831199 378195 857205 035279 780305 800246 466
Property Plant Equipment196 823187 642188 515231 964304 011315 590 
Total Inventories691 219741 346851 498853 1261 064 1961 335 4552 338 081
Other
Accumulated Depreciation Impairment Property Plant Equipment294 735283 191244 150265 502292 867344 707109 968
Average Number Employees During Period22222222273030
Bank Borrowings Overdrafts154 378636 670777 187989 409925 5741 283 6032 166 531
Comprehensive Income Expense97 61299 92951 57947 853   
Corporation Tax Payable49 84947 09225 84021 351   
Creditors1 102 2931 468 6111 714 1561 531 60746 14448 30045 034
Current Asset Investments96 56799 17599 17592 084   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 17461 815 9 575 22 585
Disposals Property Plant Equipment 32 15874 268 17 250 23 995
Fixed Assets200 733191 552192 425235 874307 921319 500310 518
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-12 991-2 608 7 091   
Increase From Depreciation Charge For Year Property Plant Equipment 19 63022 77421 35236 94051 8404 409
Investments3 9103 9103 9103 910   
Investments Fixed Assets3 9103 9103 9103 9103 9103 9103 910
Net Current Assets Liabilities841 095938 079990 175996 937912 7721 024 6881 226 877
Other Creditors43 76935 25037 97717 5217 39916 2605 895
Other Investments Other Than Loans3 9103 9103 9103 9103 9103 9103 910
Other Taxation Social Security Payable66 93295 09980 58772 615115 515123 026248 512
Profit Loss97 61299 92951 57947 853   
Property Plant Equipment Gross Cost491 558470 833432 665497 466596 878660 297204 261
Provisions For Liabilities Balance Sheet Subtotal6 9056 3986 39813 00032 40935 44745 498
Total Additions Including From Business Combinations Property Plant Equipment  36 10064 801116 66263 41936 994
Total Assets Less Current Liabilities1 041 8281 129 6311 182 6001 232 8111 220 6931 344 1881 537 395
Trade Creditors Trade Payables787 365654 500792 565440 976604 4991 124 1261 356 602
Trade Debtors Trade Receivables993 4531 363 8441 549 1751 377 9621 191 9571 958 7942 452 702
Advances Credits Directors2 2236 1503 5394 168   
Advances Credits Made In Period Directors15 6953 9272 611629   
Amount Specific Advance Or Credit Directors  15 10014 471928928928
Amount Specific Advance Or Credit Made In Period Directors   62914 471  
Amount Specific Advance Or Credit Repaid In Period Directors    15 101  
Bank Overdrafts   989 409925 5741 283 6032 166 531
Finance Lease Liabilities Present Value Total   11 08646 14448 30032 992
Total Borrowings   1 000 495995 7021 360 3162 244 557

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements