Mathewson & Rosemond Limited

General information

Name:

Mathewson & Rosemond Ltd

Office Address:

Union Mills 9 Dewsbury Road LS11 5DE Leeds

Number: 00639320

Incorporation date: 1959-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mathewson & Rosemond Limited has existed on the local market for at least 65 years. Registered with number 00639320 in the year 1959, the company is based at Union Mills, Leeds LS11 5DE. This business's declared SIC number is 46740: Wholesale of hardware, plumbing and heating equipment and supplies. Sat, 31st Dec 2022 is the last time the accounts were filed.

The data at our disposal describing this particular enterprise's personnel suggests that there are four directors: James K., Andrew K., Anne K. and Terence S. who became a part of the team on September 30, 2019, September 25, 2016 and September 10, 1996. Moreover, the director's efforts are often backed by a secretary - Anne K., who was chosen by the following business in June 1998.

Executives who have control over this firm are as follows: Christopher S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terence S. has substantial control or influence over the company. Anne K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James K.

Role: Director

Appointed: 30 September 2019

Latest update: 21 December 2023

Andrew K.

Role: Director

Appointed: 25 September 2016

Latest update: 21 December 2023

Anne K.

Role: Secretary

Appointed: 15 June 1998

Latest update: 21 December 2023

Anne K.

Role: Director

Appointed: 10 September 1996

Latest update: 21 December 2023

Terence S.

Role: Director

Appointed: 01 January 1994

Latest update: 21 December 2023

People with significant control

Christopher S.
Notified on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence S.
Notified on 18 June 2021
Nature of control:
substantial control or influence
Anne K.
Notified on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mary S.
Notified on 31 August 2016
Ceased on 4 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31/12/2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
64
Company Age

Similar companies nearby

Closest companies