Company NameMathiesons Bakery Limited
DirectorsAlison Anne Fyvie and Nicholas Paul Wills
Company StatusActive
Company NumberSC424054
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Alison Anne Fyvie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Central Park Avenue
Central Park
Larbert
Stirlingshire
FK5 4RX
Scotland
Director NameMr Nicholas Paul Wills
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Central Park Avenue
Central Park
Larbert
Stirlingshire
FK5 4RX
Scotland
Director NameOliver Charles Tonkin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address207 Regent Street
London
W1B 4ND
Director NameMr David Charles Kilshaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Central Park Avenue
Central Park
Larbert
Stirlingshire
FK5 4RX
Scotland
Director NameMr Paul Lancaster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Central Park Avenue
Central Park
Larbert
Stirlingshire
FK5 4RX
Scotland
Director NameMr Stuart Anthony Kidston Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2 Central Park Avenue
Central Park
Larbert
Stirlingshire
FK5 4RX
Scotland
Director NameMr Nicholas Todd Brainsby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 February 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Central Park Avenue
Central Park
Larbert
Stirlingshire
FK5 4RX
Scotland
Director NameMr Mark Allibone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2023(11 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2023)
RoleCommercial Controller
Country of ResidenceUnited Kingdom
Correspondence Address24 Nursery Close
Dunholme
Lincoln
Lincs
LN2 3UP
Director NameWilliam Anthony Morran
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2023(11 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Central Park Avenue
Larbert
Central Region
FK5 4RX
Scotland

Contact

Websitemathiesons.co.uk
Email address[email protected]
Telephone01324 574500
Telephone regionFalkirk

Location

Registered Address2 Central Park Avenue
Central Park
Larbert
Stirlingshire
FK5 4RX
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

1.8m at £1Prestige Bakeries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,830,481
Gross Profit£961,911
Net Worth£85,277
Cash£17,285
Current Liabilities£2,625,976

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 1 day from now)

Charges

8 April 2014Delivered on: 28 April 2014
Persons entitled: Pemcap Food Investments Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 central park, larbert, FK5 4RU being the subjects registered in the land register of scotland under title number STG52390.
Outstanding
25 March 2014Delivered on: 7 April 2014
Persons entitled: Pemcap Food Investments Limited

Classification: A registered charge
Outstanding
21 June 2012Delivered on: 27 June 2012
Persons entitled: Centric SPV1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 central park larbert stg 52390.
Outstanding
11 June 2012Delivered on: 14 June 2012
Persons entitled: Centric Spv 1 Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 October 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 4,879,501
(3 pages)
3 October 2017Full accounts made up to 31 October 2016 (22 pages)
29 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 June 2017Notification of Willem Van Heijst as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Martin Kallen as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 3,079,501
(3 pages)
4 August 2016Full accounts made up to 31 October 2015 (21 pages)
6 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,279,501
(6 pages)
6 October 2015Full accounts made up to 31 October 2014 (21 pages)
11 August 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,779,501
(3 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,779,501
(4 pages)
17 October 2014Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mrs Alison Anne Fyvie as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Nicholas Paul Wills as a director on 1 October 2014 (2 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,779,501
(3 pages)
20 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
21 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,779,501
(3 pages)
28 April 2014Registration of charge 4240540004 (12 pages)
8 April 2014Alterations to a floating charge (12 pages)
8 April 2014Alterations to floating charge 1 (12 pages)
7 April 2014Registration of charge 4240540003 (14 pages)
7 November 2013Termination of appointment of David Kilshaw as a director (1 page)
9 October 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
17 September 2013Termination of appointment of Paul Lancaster as a director (1 page)
13 September 2013Termination of appointment of Oliver Tonkin as a director (1 page)
13 September 2013Appointment of Mr Stuart Anthony Kidston Anderson as a director (2 pages)
7 June 2013Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages)
7 June 2013Director's details changed for Oliver Charles Tonkin on 1 April 2013 (2 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
7 January 2013Appointment of Mr Paul Lancaster as a director (2 pages)
7 January 2013Appointment of Mr David Charles Kilshaw as a director (2 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)