Mathieson Marble Limited NORTHAMPTON


Mathieson Marble started in year 1997 as Private Limited Company with registration number 03426860. The Mathieson Marble company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Northampton at 10 Lime Avenue. Postal code: NN3 2HB.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the DN14 8NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0231173 . It is located at The Woodlands, Bridge Lane, Goole with a total of 1 cars.

Mathieson Marble Limited Address / Contact

Office Address 10 Lime Avenue
Office Address2 Abington
Town Northampton
Post code NN3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426860
Date of Incorporation Mon, 1st Sep 1997
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Elizabeth C.

Position: Secretary

Appointed: 02 September 2022

Gerald C.

Position: Secretary

Appointed: 01 September 1997

Roderick C.

Position: Director

Appointed: 01 September 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1997

Resigned: 01 September 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 September 1997

Resigned: 01 September 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Roderick C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elizabeth C. This PSC owns 25-50% shares and has 25-50% voting rights.

Roderick C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth68 60356 53827 15531 89037 94756 544       
Balance Sheet
Cash Bank In Hand122 419102 19551 71766 173104 567112 048       
Cash Bank On Hand     112 048123 789139 028232 994216 020304 402377 986320 292
Current Assets433 796392 022283 717310 217329 694306 276368 389412 850481 764393 744397 479562 597453 950
Debtors297 207267 578219 459244 044225 127194 228244 600254 883248 770177 72493 07751 25236 317
Net Assets Liabilities     56 544111 340175 942253 191248 353280 251321 605245 790
Net Assets Liabilities Including Pension Asset Liability    37 94756 544       
Other Debtors     5568913316654 8258671 6321 570
Property Plant Equipment     27 85022 99517 30811 9458 36035 95626 865 
Stocks Inventory14 17022 24912 541          
Tangible Fixed Assets5 8124 0332 6462 2751 70527 850       
Total Inventories       18 939   133 35997 341
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve67 60355 53826 15530 89036 94755 544       
Shareholder Funds68 60356 53827 15531 89037 94756 544       
Other
Accumulated Depreciation Impairment Property Plant Equipment     157 050164 698171 534176 897180 482165 805174 896152 948
Average Number Employees During Period      11111  
Creditors     5 977276 856251 962238 351152 858146 798263 118225 806
Creditors Due After One Year     5 977       
Creditors Due Within One Year371 005339 517259 208280 602293 452267 655       
Debtors Due After One Year-3 424-2 776-2 408-1 954-1 634        
Finance Lease Liabilities Present Value Total     5 977879      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -30 045     
Increase From Depreciation Charge For Year Property Plant Equipment      7 6486 8365 3633 5859 6609 0917 227
Net Current Assets Liabilities62 79152 50524 50929 61536 24238 62191 533160 888243 413240 886250 681299 479228 144
Number Shares Allotted 1 0001 0001 0001 0001 000       
Other Creditors     165 638167 139144 440136 913124 045123 446175 382162 135
Other Taxation Social Security Payable     46 41561 89565 37169 94737 87632 12339 31934 997
Par Value Share 11111       
Property Plant Equipment Gross Cost     184 900187 693188 842188 842188 842201 761172 586203 539
Provisions For Liabilities Balance Sheet Subtotal     3 9503 1882 2542 1678936 3864 7393 770
Provisions For Liabilities Charges     3 950       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation169 775169 775169 775170 374170 374184 900       
Tangible Fixed Assets Depreciation163 963165 742167 129168 099168 669157 050       
Tangible Fixed Assets Depreciation Charged In Period 1 7791 387          
Total Additions Including From Business Combinations Property Plant Equipment      2 7931 149  37 417 1 778
Total Assets Less Current Liabilities68 60356 53827 15531 89037 94766 471114 528178 196255 358249 246286 637326 344249 560
Trade Creditors Trade Payables     55 60246 94342 15131 491-9 063-8 77148 41728 674
Trade Debtors Trade Receivables     193 672243 709254 552248 105172 89992 21049 62034 747
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment       -12 676     
Disposals Decrease In Depreciation Impairment Property Plant Equipment          24 337  
Disposals Property Plant Equipment          24 498  

Transport Operator Data

The Woodlands
Address Bridge Lane , Rawcliffe Bridge
City Goole
Post code DN14 8NH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 10th, March 2023
Free Download (8 pages)

Company search

Advertisements