About

Registered Number: 01253323
Date of Incorporation: 05/04/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Concorde Club, The Old School, House, Stoneham Lane, Eastleigh, Southampton, SO50 9HQ

 

Founded in 1976, C.L. Mathieson Ltd are based in Eastleigh, Southampton, it's status at Companies House is "Active". The companies directors are listed as Mathieson, Cole Leslie, Mathieson, Jamie, Mathieson, Pauline at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIESON, Cole Leslie N/A - 1
MATHIESON, Jamie 02 August 2013 - 1
MATHIESON, Pauline N/A 02 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 July 2020
CS01 - N/A 05 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 February 2018
CH03 - Change of particulars for secretary 08 February 2018
CH01 - Change of particulars for director 08 February 2018
PSC04 - N/A 08 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
RESOLUTIONS - N/A 12 August 2013
SH01 - Return of Allotment of shares 12 August 2013
MR01 - N/A 07 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
123 - Notice of increase in nominal capital 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
AUD - Auditor's letter of resignation 15 June 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 20 January 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 02 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
395 - Particulars of a mortgage or charge 04 May 1999
363s - Annual Return 21 December 1998
395 - Particulars of a mortgage or charge 13 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 04 June 1998
AA - Annual Accounts 30 May 1998
363a - Annual Return 14 January 1998
AA - Annual Accounts 09 April 1997
363a - Annual Return 20 January 1997
AA - Annual Accounts 04 June 1996
363x - Annual Return 13 February 1996
AA - Annual Accounts 09 March 1995
363x - Annual Return 02 March 1995
AA - Annual Accounts 20 January 1994
363x - Annual Return 20 January 1994
AA - Annual Accounts 25 April 1993
363x - Annual Return 17 January 1993
363x - Annual Return 01 February 1992
AA - Annual Accounts 15 January 1992
AA - Annual Accounts 16 January 1991
363 - Annual Return 16 January 1991
395 - Particulars of a mortgage or charge 30 October 1990
363 - Annual Return 23 July 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 31 May 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 24 November 1988
395 - Particulars of a mortgage or charge 07 August 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
287 - Change in situation or address of Registered Office 18 December 1986
NEWINC - New incorporation documents 05 April 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

Legal charge over licensed premises 22 June 2007 Outstanding

N/A

Debenture 21 June 2007 Outstanding

N/A

Legal charge 18 June 2004 Fully Satisfied

N/A

Debenture 18 June 2004 Fully Satisfied

N/A

Legal charge 07 May 1999 Fully Satisfied

N/A

Debenture 23 April 1999 Fully Satisfied

N/A

Legal charge of licensed premises 11 August 1998 Fully Satisfied

N/A

Debenture 01 June 1998 Fully Satisfied

N/A

Debenture 26 October 1990 Fully Satisfied

N/A

Debenture 05 August 1987 Fully Satisfied

N/A

Legal charge 21 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.