Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MATSON GROUND ESTATE COMPANY LIMITED
Company Information for

THE MATSON GROUND ESTATE COMPANY LIMITED

100 HIGHGATE, KENDAL, LA9 4HE,
Company Registration Number
00193379
Private Limited Company
Active

Company Overview

About The Matson Ground Estate Company Ltd
THE MATSON GROUND ESTATE COMPANY LIMITED was founded on 1923-10-27 and has its registered office in . The organisation's status is listed as "Active". The Matson Ground Estate Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE MATSON GROUND ESTATE COMPANY LIMITED
 
Legal Registered Office
100 HIGHGATE
KENDAL
LA9 4HE
Other companies in LA9
 
Filing Information
Company Number 00193379
Company ID Number 00193379
Date formed 1923-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB622074766  
Last Datalog update: 2024-01-05 08:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MATSON GROUND ESTATE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MATSON GROUND ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MILNE MOSER
Company Secretary 1991-12-17
CHARLOTTE ROSE SCOTT
Director 1991-12-17
FRANCIS ALEXANDER SCOTT
Director 1991-12-17
MADELEINE MARY SCOTT
Director 1991-12-17
REBECCA ANNE SCOTT
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANCIS SCOTT
Director 1991-12-17 2006-08-11
JOHN CARTER DUNNING
Director 1991-12-17 2000-12-15
ROBERT WILLIAM SYKES
Director 1991-12-17 2000-11-23
JAMES PHILIP TREVELYAN
Director 1991-12-17 1997-11-30
JOLIN TREVELYAN
Director 1991-12-17 1997-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS ALEXANDER SCOTT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
FRANCIS ALEXANDER SCOTT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
FRANCIS ALEXANDER SCOTT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
FRANCIS ALEXANDER SCOTT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
FRANCIS ALEXANDER SCOTT VISION FOR A NATION FOUNDATION Director 2011-02-16 CURRENT 2010-11-17 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT GROSVENOR FOOD & AGTECH LIMITED Director 2011-01-13 CURRENT 1996-07-05 Active
FRANCIS ALEXANDER SCOTT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
FRANCIS ALEXANDER SCOTT YFS CARE COMMUNITIES LIMITED Director 2008-09-18 CURRENT 2008-09-04 Active
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-08-31 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-12-14 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
FRANCIS ALEXANDER SCOTT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
FRANCIS ALEXANDER SCOTT SCOTT TRUSTEES LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
FRANCIS ALEXANDER SCOTT APPLERIGG SERVICES LIMITED Director 2003-03-01 CURRENT 2002-04-26 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT APPLERIGG LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE NOMINEES LIMITED Director 1997-03-11 CURRENT 1997-01-06 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT STRAMONGATE TRUSTEES LIMITED Director 1993-05-19 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
FRANCIS ALEXANDER SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 Active
MADELEINE MARY SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
MADELEINE MARY SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 Active
REBECCA ANNE SCOTT VESTRY INVESTMENTS LTD Director 2009-11-06 CURRENT 2000-04-11 Active
REBECCA ANNE SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-08-23PSC04Change of details for Mr Willliam Lawrence Swan as a person with significant control on 2020-08-23
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-05ANNOTATIONOther
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001933790005
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001933790004
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001933790003
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-07-25PSC04Change of details for Mrs Charlotte Rose Glossop as a person with significant control on 2017-07-24
2017-07-24CH01Director's details changed for Mrs Charlotte Rose Glossop on 2017-07-24
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 349993
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 349993
2015-12-30AR0117/12/15 ANNUAL RETURN FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 349993
2014-12-22AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-04ANNOTATIONOther
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 001933790002
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001933790001
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 349993
2013-12-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH01Director's details changed for Madeleine Mary Scott on 2012-07-09
2013-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-02AR0117/12/12 ANNUAL RETURN FULL LIST
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-29AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-13AR0117/12/10 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-14AR0117/12/09 FULL LIST
2010-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILNE MOSE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANN SCOTT / 01/10/2009
2009-09-02AUDAUDITOR'S RESIGNATION
2009-01-07363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GLOSSOP / 16/04/2008
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GLOSSOP / 01/04/2008
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-29363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-21288bDIRECTOR RESIGNED
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-01-22363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS; AMEND
2001-01-20363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-20363(288)DIRECTOR RESIGNED
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: SAND AIRE HOUSE KENDAL CUMBRIA LA9 4BE
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-17363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-01-31363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-02-17363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1998-02-11CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
1998-02-11SRES02REREGISTRATION UNLTD-LTD 05/12/97
1998-02-0951APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
1998-02-09MARREREGISTRATION MEMORANDUM AND ARTICLES
1998-02-06169£ IC 426502/349993 23/12/97 £ SR 76509@1=76509
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-27363aRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS; AMEND
1996-12-31363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-25363sRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-08363sRETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/94
1994-01-06363sRETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01420 - Raising of other cattle and buffaloes

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats

55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to THE MATSON GROUND ESTATE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MATSON GROUND ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-26 Outstanding BARCLAYS BANK PLC
2014-07-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MATSON GROUND ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE MATSON GROUND ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names

THE MATSON GROUND ESTATE COMPANY LIMITED owns 1 domain names.

matsonground.co.uk  

Trademarks
We have not found any records of THE MATSON GROUND ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MATSON GROUND ESTATE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01420 - Raising of other cattle and buffaloes) as THE MATSON GROUND ESTATE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MATSON GROUND ESTATE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MATSON GROUND ESTATE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MATSON GROUND ESTATE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.