About

Registered Number: 03426860
Date of Incorporation: 01/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 10 Lime Avenue, Abington, Northampton, NN3 2HB

 

Mathieson Marble Ltd was setup in 1997, it's status is listed as "Active". The business has one director listed as Cochran, Roderick Mathieson in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRAN, Roderick Mathieson 01 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
AA - Annual Accounts 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
123 - Notice of increase in nominal capital 14 July 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 10 June 2004
AAMD - Amended Accounts 06 December 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 20 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 17 May 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 09 September 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 01 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.