Company NameMatheson & Co.,Limited
Company StatusActive
Company Number00100295
CategoryPrivate Limited Company
Incorporation Date17 November 1908(115 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Henry Neville Keswick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameLord Charles David Powell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(82 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(85 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr Edward Percy Keswick Weatherall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(97 years, 6 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr Anthony Philip Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(98 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Secretary NameMr Anthony Philip Hawkins
NationalityBritish
StatusCurrent
Appointed15 May 2007(98 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr Adam Phillip Charles Keswick
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(107 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr Giles Lindsay White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(108 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr Anthony John Liddell Nightingale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(115 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMr Robert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1984(75 years, 6 months after company formation)
Appointment Duration37 years, 7 months (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameSir David William Neil Landale
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleLandowner/Director
Correspondence AddressDalswinton House
Dalswinton
Dumfries
DG2 0XZ
Scotland
Director NameJohn Gilbert Curtis
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressClayhurst
Bagwell Lane Odiham
Basingstoke
Hampshire
RG29 1JG
Director NameLord Lord Leach Lord Leach Of Fairford
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration25 years (resigned 12 June 2016)
RoleBanker & International Company
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameDavid Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2003)
RoleInsurance Broker
Correspondence Address42 Roedean Crescent
London
SW15 5JU
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 October 2000)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 11 February 2019)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameMr Martin Stuart Henderson
NationalityBritish
StatusResigned
Appointed15 June 1991(82 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(85 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Martin Gilbert Barrow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(92 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameLord James Meyer Sassoon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(104 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Geoffrey Michael Thomas Howe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(112 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitematheson.co.uk
Telephone020 78168100
Telephone regionLondon

Location

Registered Address12 Upper Grosvenor Street
London
W1K 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20m at £1Matheson Investments LTD
99.95%
Ordinary
10k at £1Anthony Philip Hawkins
0.05%
Ordinary

Financials

Year2014
Turnover£3,470,000
Net Worth£35,645,000
Cash£3,835,000
Current Liabilities£43,403,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

15 August 1997Delivered on: 19 August 1997
Persons entitled: Commercial Union Assurance Company PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under an underlease dated 15TH august 1997.
Particulars: The sum of £206,554.00 in a designated deposit account.
Outstanding
17 December 1993Delivered on: 21 December 1993
Satisfied on: 17 December 1999
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland

Classification: Charge
Secured details: In favour of the the chargee all moneys due or to become due under the terms of the charge.
Particulars: All shares stock and other securities designated by the stock exchange as talisman securities. See the mortgage charge document for full details.
Fully Satisfied
14 May 1970Delivered on: 22 May 1970
Persons entitled: Glyn Mills & Co

Classification: Statutory mortgage
Secured details: All moneys now or hereafter to become due from the company to the chargee on an account current under the terms of a financial agreement dated 16/1/70 and a deed of covenant also dated 14/5/70.
Particulars: 64/64 shares in the motor vessel "carrel" registered at the port of londo under official number 339136.
Fully Satisfied

Filing History

10 July 2017Appointment of Mr Giles Lindsay White as a director on 1 July 2017 (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (28 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Director's details changed for Lord Charles David Powell on 13 October 2014 (2 pages)
4 November 2016Director's details changed for Mr Robert John Orr Barton on 1 November 2016 (2 pages)
9 August 2016Appointment of Mr Adam Phillip Charles Keswick as a director on 1 August 2016 (2 pages)
5 July 2016Termination of appointment of Lord Leach Lord Leach of Fairford as a director on 12 June 2016 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000,000
(10 pages)
23 May 2016Director's details changed for Mr Robert John Orr Barton on 1 May 2016 (2 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000,000
(10 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000,000
(10 pages)
23 February 2015Full accounts made up to 31 December 2014 (28 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000,000
(10 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000,000
(10 pages)
8 April 2014Full accounts made up to 31 December 2013 (28 pages)
29 May 2013Director's details changed for Mr Martin Stuart Henderson on 1 March 2013 (2 pages)
29 May 2013Director's details changed for Lord Charles David Powell on 7 April 2013 (2 pages)
29 May 2013Director's details changed for Lord Charles David Powell on 7 April 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
29 May 2013Director's details changed for Mr Martin Stuart Henderson on 1 March 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
5 February 2013Appointment of Lord James Meyer Sassoon as a director (2 pages)
18 October 2012Director's details changed for Mr Robert John Orr Barton on 13 September 2012 (2 pages)
18 May 2012Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
18 May 2012Director's details changed for Simon Lindley Keswick on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Simon Lindley Keswick on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Sir Henry Neville Keswick on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Martin Stuart Henderson on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Robert John Orr Barton on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Lord Charles David Powell on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Martin Gilbert Barrow on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Edward Percy Keswick Weatherall on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Martin Stuart Henderson on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Lord Leach of Fairford on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Lord Leach of Fairford on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Lord Charles David Powell on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
18 May 2012Director's details changed for Mr Edward Percy Keswick Weatherall on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Anthony Philip Hawkins on 1 May 2012 (1 page)
18 May 2012Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Martin Gilbert Barrow on 1 May 2012 (2 pages)
18 May 2012Secretary's details changed for Anthony Philip Hawkins on 1 May 2012 (1 page)
18 May 2012Director's details changed for Mr Jeremy John Galbraith Brown on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Robert John Orr Barton on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Sir Henry Neville Keswick on 1 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Jeremy John Galbraith Brown on 1 May 2012 (2 pages)
16 March 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (23 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (23 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
5 August 2010Director's details changed for Mr Nigel Mervyn Sutherland Rich on 28 July 2010 (3 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (23 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (23 pages)
12 February 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 February 2010Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Lord Leach of Fairford on 1 December 2009 (3 pages)
4 February 2010Director's details changed for Lord Leach of Fairford on 1 December 2009 (3 pages)
16 January 2010Director's details changed for Sir Henry Neville Lindley Keswick on 24 November 2009 (3 pages)
30 December 2009Director's details changed for Mr Nigel Mervyn Sutherland Rich on 10 December 2009 (3 pages)
16 December 2009Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Lord Leach of Fairford on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Robert John Orr Barton on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Lord Leach of Fairford on 1 December 2009 (3 pages)
17 August 2009Director's change of particulars / robert barton / 23/06/2009 (1 page)
18 May 2009Return made up to 01/05/09; no change of members (9 pages)
12 February 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
21 May 2008Return made up to 01/05/08; full list of members (7 pages)
25 February 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 01/05/07; full list of members (10 pages)
27 June 2007Director's particulars changed (1 page)
11 June 2007New secretary appointed (3 pages)
11 June 2007Secretary resigned (1 page)
9 March 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
30 January 2007Location of register of members (1 page)
10 November 2006New director appointed (2 pages)
26 September 2006Director's particulars changed (1 page)
7 June 2006New director appointed (3 pages)
2 June 2006Return made up to 01/05/06; full list of members (9 pages)
20 March 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
26 May 2005Return made up to 01/05/05; full list of members (9 pages)
26 May 2005Director's particulars changed (2 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Return made up to 01/05/04; full list of members (9 pages)
14 May 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
10 January 2004Director resigned (1 page)
10 September 2003Director's particulars changed (1 page)
22 May 2003Return made up to 01/05/03; full list of members (9 pages)
22 May 2003Director's particulars changed (1 page)
14 April 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
13 February 2003Auditor's resignation (1 page)
28 June 2002Return made up to 01/05/02; full list of members (11 pages)
9 May 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
18 July 2001New director appointed (2 pages)
31 May 2001Return made up to 01/05/01; full list of members (9 pages)
17 May 2001Full group accounts made up to 31 December 2000 (29 pages)
28 November 2000Director resigned (1 page)
21 July 2000Full group accounts made up to 31 December 1999 (32 pages)
1 June 2000Return made up to 01/05/00; full list of members (9 pages)
18 February 2000Director's particulars changed (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Full group accounts made up to 31 December 1998 (32 pages)
1 June 1999Return made up to 01/05/99; full list of members (12 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
22 July 1998Return made up to 15/06/98; full list of members (16 pages)
8 June 1998Full group accounts made up to 31 December 1997 (33 pages)
16 January 1998Location of register of members (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
14 July 1997Return made up to 15/06/97; full list of members (16 pages)
14 July 1997Director's particulars changed (1 page)
3 May 1997Full group accounts made up to 31 December 1996 (38 pages)
3 July 1996Return made up to 15/06/96; full list of members (16 pages)
3 July 1996Director's particulars changed (1 page)
9 May 1996Full accounts made up to 31 December 1995 (38 pages)
19 July 1995Return made up to 15/06/95; full list of members (7 pages)
3 May 1995Full group accounts made up to 31 December 1994 (38 pages)
18 August 1994New director appointed (3 pages)
6 August 1994New director appointed (4 pages)
24 June 1994Return made up to 15/06/94; full list of members (24 pages)
8 May 1994Full group accounts made up to 31 December 1993 (37 pages)
5 July 1993Director resigned (2 pages)
4 July 1993Return made up to 15/06/93; full list of members (25 pages)
4 July 1993Director's particulars changed (2 pages)
25 April 1993Full group accounts made up to 31 December 1992 (37 pages)
16 July 1992Return made up to 15/06/92; no change of members (10 pages)
1 June 1992Secretary's particulars changed (2 pages)
26 May 1992Full group accounts made up to 31 December 1991 (34 pages)
9 October 1991New secretary appointed (3 pages)
1 October 1991Secretary's particulars changed (3 pages)
19 August 1991New director appointed (2 pages)
30 July 1991Full group accounts made up to 31 December 1990 (36 pages)
27 July 1991Return made up to 15/06/91; full list of members (23 pages)
11 March 1991Director resigned (2 pages)
30 July 1990Full accounts made up to 31 December 1989 (34 pages)
20 July 1990Auditor's resignation (1 page)
12 July 1990Return made up to 15/06/90; full list of members (23 pages)
14 May 1990Secretary resigned;new secretary appointed (2 pages)
6 February 1990Ad 28/12/89--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages)
22 January 1990£ nc 10000000/20000000 28/12/89 (1 page)
15 September 1989Declaration of satisfaction of mortgage/charge (9 pages)
19 July 1989Return made up to 23/06/89; full list of members (14 pages)
4 July 1989Full group accounts made up to 31 December 1988 (32 pages)
27 September 1988New director appointed (3 pages)
27 July 1988Full accounts made up to 31 December 1987 (34 pages)
27 June 1988Return made up to 12/05/88; full list of members (25 pages)
17 October 1987Declaration of satisfaction of mortgage/charge (3 pages)
26 August 1987Full accounts made up to 31 December 1986 (29 pages)
22 July 1987Return made up to 14/05/87; full list of members (25 pages)
14 February 1987Director's particulars changed (2 pages)
6 November 1986Director's particulars changed (2 pages)
4 October 1986Full accounts made up to 31 December 1985 (31 pages)
16 August 1986Director resigned (2 pages)
13 June 1986Return made up to 12/05/86; full list of members (23 pages)
13 June 1986Director's particulars changed (2 pages)
20 September 1985Accounts made up to 31 December 1984 (30 pages)
8 October 1984Accounts made up to 31 December 1983 (29 pages)
10 September 1983Accounts made up to 31 December 1982 (27 pages)
11 June 1982Accounts made up to 31 December 1981 (28 pages)
30 July 1981Accounts made up to 31 December 1980 (22 pages)
13 December 1976Memorandum and Articles of Association (47 pages)
13 December 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(48 pages)
9 July 1975New director appointed (1 page)
11 January 1943New secretary appointed (3 pages)
17 November 1908Incorporation (51 pages)