Company NameMather Dairy Utensils Company Limited
Company StatusActive
Company NumberSC317396
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Previous NameC & M Mather Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher Ian Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnel Lea
Glencaple
Dumfries
DG1 4RG
Scotland
Director NameMrs Marion Jane Affleck Mather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnel Lea
Glencaple
Dumfries
DG1 4RG
Scotland
Secretary NameMr Christopher Ian Mather
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkconnel Lea
Glencaple
Dumfries
DG1 4RG
Scotland
Director NameMr Alistair John Mather
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greystone Crescent
Dumfries
Dumfriesshire
DG1 1PG
Scotland
Director NameMr David Robert Mather
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greystone Crescent
Dumfries
Dumfriesshire
DG1 1PG
Scotland

Contact

Websitewww.mathersltd.co.uk
Telephone01387 254171
Telephone regionDumfries

Location

Registered Address13 Greystone Crescent
Dumfries
Dumfriesshire
DG1 1PG
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address Matches6 other UK companies use this postal address

Shareholders

1k at £1Christopher Ian Mather
71.45%
Ordinary
100 at £1Alistair Mather
7.14%
Ordinary A
100 at £1David Mather
7.14%
Ordinary C
100 at £1Hannah Mather
7.14%
Ordinary D
100 at £1Marion Jane Affleck Mather
7.14%
Ordinary B

Financials

Year2014
Net Worth£1,819,946
Cash£161,207
Current Liabilities£2,393,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

20 March 2014Delivered on: 27 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Change of details for Mr Christopher Ian Mather as a person with significant control on 17 October 2017 (2 pages)
30 October 2017Appointment of Mr David Robert Mather as a director on 17 October 2017 (2 pages)
30 October 2017Appointment of Mr Alistair John Mather as a director on 17 October 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,401
(7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,401
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Registration of charge 3173960001 (8 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,401
(7 pages)
10 March 2014Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,401
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
20 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,201
(3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Marion Jane Affleck Mather on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Christopher Ian Mather on 27 February 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 April 2008Return made up to 27/02/08; full list of members (7 pages)
5 December 2007Company name changed c & m mather LIMITED\certificate issued on 05/12/07 (2 pages)
30 November 2007Particulars of contract relating to shares (2 pages)
30 November 2007Ad 29/11/07--------- £ si 1000@1 (2 pages)
27 February 2007Incorporation (17 pages)