Mathieson Marble Limited

General information

Name:

Mathieson Marble Ltd

Office Address:

10 Lime Avenue Abington NN3 2HB Northampton

Number: 03426860

Incorporation date: 1997-09-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Mathieson Marble Limited. This firm was founded twenty seven years ago and was registered with 03426860 as its registration number. This particular headquarters of this firm is based in Northampton. You may find them at 10 Lime Avenue, Abington. This business's SIC and NACE codes are 46730 and their NACE code stands for Wholesale of wood, construction materials and sanitary equipment. Mathieson Marble Ltd reported its latest accounts for the period that ended on Fri, 30th Sep 2022. The latest confirmation statement was filed on Fri, 1st Sep 2023.

Mathieson Marble Ltd is a small-sized vehicle operator with the licence number OB0231173. The firm has one transport operating centre in the country. In their subsidiary in Goole on Bridge Lane, 1 machine is available.

There is one managing director at present supervising this particular company, namely Roderick C. who has been performing the director's obligations since 1997-09-01. Moreover, the managing director's tasks are regularly backed by a secretary - Elizabeth C., who was officially appointed by the following company in September 2022.

Financial data based on annual reports

Company staff

Elizabeth C.

Role: Secretary

Appointed: 02 September 2022

Latest update: 17 January 2024

Gerald C.

Role: Secretary

Appointed: 01 September 1997

Latest update: 17 January 2024

Roderick C.

Role: Director

Appointed: 01 September 1997

Latest update: 17 January 2024

People with significant control

Executives with significant control over the firm are: Roderick C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roderick C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts 7 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 March 2013
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company Vehicle Operator Data

The Woodlands

Address

Bridge Lane , Rawcliffe Bridge

City

Goole

Postal code

DN14 8NH

No. of Vehicles

1

Company filings

Filing category

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

Additional Information

Accountant/Auditor,
2014

Name:

Cochran, Harris & Clarke Limited

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

Accountant/Auditor,
2016 - 2015

Name:

Cochran, Harris & Clarke Ltd

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

Accountant/Auditor,
2013

Name:

Cochran, Harris & Clarke Limited

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Cube Partners Limited

Address:

5 Giffard Court Millbrook Close

Post code:

NN5 5JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
26
Company Age

Similar companies nearby

Closest companies