Company number 01253323
Status Active
Incorporation Date 5 April 1976
Company Type Private Limited Company
Address CONCORDE CLUB, THE OLD SCHOOL, HOUSE, STONEHAM LANE, EASTLEIGH, SOUTHAMPTON, SO50 9HQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of C.L. MATHIESON LIMITED are www.clmathieson.co.uk, and www.c-l-mathieson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Shawford Rail Station is 4.9 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.9 miles; to Swanwick Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C L Mathieson Limited is a Private Limited Company.
The company registration number is 01253323. C L Mathieson Limited has been working since 05 April 1976.
The present status of the company is Active. The registered address of C L Mathieson Limited is Concorde Club The Old School House Stoneham Lane Eastleigh Southampton So50 9hq. The company`s financial liabilities are £503.97k. It is £67.82k against last year. The cash in hand is £15.5k. It is £11.28k against last year. And the total assets are £101.92k, which is £-23.99k against last year. MATHIESON, Pauline is a Secretary of the company. MARTIN, Graham Peter Patrick is a Director of the company. MATHIESON, Cole Leslie is a Director of the company. MATHIESON, Jamie is a Director of the company. YALDEN, Stuart Martin is a Director of the company. Director MATHIESON, Pauline has been resigned. The company operates in "Hotels and similar accommodation".
c.l. mathieson Key Finiance
LIABILITIES
£503.97k
+15%
CASH
£15.5k
+267%
TOTAL ASSETS
£101.92k
-20%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Cole Leslie Mathieson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C.L. MATHIESON LIMITED Events
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 93 more events
07 Aug 1987
Particulars of mortgage/charge
18 Feb 1987
Full accounts made up to 31 July 1986
18 Feb 1987
Return made up to 10/02/87; full list of members
18 Dec 1986
Registered office changed on 18/12/86 from: the concorde club stoneham lane eastleigh southampton SO5 3HQ
05 Apr 1976
Incorporation
2 August 2013
Charge code 0125 3323 0012
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: G W Martin & Co Limited
Description: Land being the concorde club stoneham lane north stoneham…
22 June 2007
Legal charge over licensed premises
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings known as the concorde club and…
21 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied
on 30 July 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The concorde club stoneham lane north stoneham eastleigh…
18 June 2004
Debenture
Delivered: 23 June 2004
Status: Satisfied
on 30 July 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The concorde club stoneham lane north st. Fixed and…
7 May 1999
Legal charge
Delivered: 13 May 1999
Status: Satisfied
on 5 August 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a the corncorde club stoneham lane north…
23 April 1999
Debenture
Delivered: 4 May 1999
Status: Satisfied
on 5 August 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 August 1998
Legal charge of licensed premises
Delivered: 13 August 1998
Status: Satisfied
on 21 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The concorde club stoneham lane eastleigh hampshire. By way…
1 June 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied
on 21 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1990
Debenture
Delivered: 30 October 1990
Status: Satisfied
on 1 July 1998
Persons entitled: Pheonix Brewery Company Limited
Description: (Please see doc m/395/85/c/3T/10 for full details).. Fixed…
5 August 1987
Debenture
Delivered: 7 August 1987
Status: Satisfied
on 1 July 1998
Persons entitled: Phoenix Brewery Company Limited
Description: F/H property k/a the concorde club stoneham lane north…
21 January 1983
Legal charge
Delivered: 3 February 1983
Status: Satisfied
on 1 July 1998
Persons entitled: Willians & Glyn's Bank PLC
Description: F/H land and premises known as the concorde club old…