Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARCLAY & MATHIESON LIMITED
Company Information for

BARCLAY & MATHIESON LIMITED

180 HARDGATE ROAD, GLASGOW, G51 4TB,
Company Registration Number
SC030987
Private Limited Company
Active

Company Overview

About Barclay & Mathieson Ltd
BARCLAY & MATHIESON LIMITED was founded on 1955-08-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Barclay & Mathieson Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BARCLAY & MATHIESON LIMITED
 
Legal Registered Office
180 HARDGATE ROAD
GLASGOW
G51 4TB
 
Telephone01224 702771
 
Filing Information
Company Number SC030987
Company ID Number SC030987
Date formed 1955-08-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB723932239  
Last Datalog update: 2024-03-06 14:31:37
Primary Source:Companies House
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 BARCLAY & MATHIESON LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE LAJARIGE
Director 2015-08-25
MICHAEL ROBERT LAMBERT
Director 2015-08-25
ALASTAIR MACPHIE
Director 2012-11-29
RONALD ROBINSON
Director 2015-03-19
MICHAEL ANTHONY WELDEN
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CYRIL GUY
Director 2016-03-07 2018-06-22
NICHOLAS DANIEL WATSON
Director 2008-03-18 2015-06-08
JULIAN VERDEN
Director 2008-03-18 2015-03-11
AMANDA LOUISE PHILLIPS
Company Secretary 2011-06-23 2014-07-31
RALPH DAVID OPPENHEIMER
Director 2008-03-18 2013-09-12
ROBERT GEORGE KYLE
Director 2003-01-16 2013-05-22
MARTIN JOSEPH JOYCE
Director 2011-01-01 2012-04-18
PAUL GERALD ASTLES
Director 2008-03-18 2011-11-22
MICHAEL NORRIE
Director 1999-02-28 2011-08-31
ANDREW STANLEY GOLDSMITH
Company Secretary 2010-05-19 2011-06-23
AMANDA LOUISE PHILLIPS
Company Secretary 2009-03-31 2010-05-19
PAUL PATRICK BRADBURN
Director 1990-05-29 2009-09-11
PAUL PATRICK BRADBURN
Company Secretary 1990-05-29 2009-03-31
JAMES WALKER
Director 1990-05-29 2009-03-31
GRAHAM DONNELL
Director 2008-03-18 2008-04-10
AUDREY ETHEL DYKES
Director 1990-05-29 2007-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT LAMBERT MR AND MJ PROPERTIES LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
ALASTAIR MACPHIE ALCYON CAPITAL MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2012-08-31 Liquidation
ALASTAIR MACPHIE B & M STEEL LIMITED Director 2015-02-27 CURRENT 1975-10-31 Liquidation
ALASTAIR MACPHIE TATHAM STEELS LIMITED Director 2015-02-27 CURRENT 1959-11-06 Liquidation
ALASTAIR MACPHIE TATHAM MILLER LIMITED Director 2015-02-27 CURRENT 1981-02-23 Liquidation
ALASTAIR MACPHIE CLYDESIDE STEEL FABRICATIONS LIMITED Director 2012-11-29 CURRENT 1959-12-21 Active - Proposal to Strike off
RONALD ROBINSON BREAL CAPITAL (ASCOT) LIMITED Director 2016-11-07 CURRENT 2016-10-12 Active
RONALD ROBINSON ASCOT DOORS LTD Director 2016-11-07 CURRENT 1981-07-16 Active
RONALD ROBINSON BREAL CAPITAL (BST) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
RONALD ROBINSON BREAL REAL ESTATE LIMITED Director 2016-08-15 CURRENT 2016-03-11 Active - Proposal to Strike off
RONALD ROBINSON CLIFDA STEELS LIMITED Director 2016-06-02 CURRENT 1988-03-17 Active - Proposal to Strike off
RONALD ROBINSON BREAL CAPITAL (SES) LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active - Proposal to Strike off
RONALD ROBINSON SOUTH ESSEX STOCKHOLDERS LIMITED Director 2016-06-02 CURRENT 1975-07-11 Active
RONALD ROBINSON CLIFDA PRODUCTS, LIMITED Director 2016-06-02 CURRENT 1946-07-12 Active - Proposal to Strike off
RONALD ROBINSON BRIGHTON SHEET METAL LIMITED Director 2016-05-31 CURRENT 1953-06-23 Liquidation
RONALD ROBINSON BREAL CAPITAL (BSM) LIMITED Director 2016-05-31 CURRENT 2016-05-26 Active - Proposal to Strike off
RONALD ROBINSON MIDDLETON BARTON ASSET VALUATION LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
RONALD ROBINSON ALCYON CAPITAL MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2012-08-31 Liquidation
RONALD ROBINSON MBM GROUP SERVICES LIMITED Director 2015-11-25 CURRENT 2015-02-23 Active
RONALD ROBINSON HENDERSON & JONES LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
RONALD ROBINSON CLYDESIDE STEEL FABRICATIONS LIMITED Director 2015-03-19 CURRENT 1959-12-21 Active - Proposal to Strike off
RONALD ROBINSON LADDER M8RIX LIMITED Director 2007-05-15 CURRENT 2005-02-28 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL PICASSO LIMITED Director 2018-05-03 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL ZETA GROUP LTD Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN BREAL CAPITAL (AVON) LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
MICHAEL ANTHONY WELDEN CALVETON RL HOLDINGS LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN CALVETON IP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (STYLE) LIMITED Director 2017-05-27 CURRENT 2017-05-27 Active
MICHAEL ANTHONY WELDEN ASCOT DOORS LTD Director 2016-11-07 CURRENT 1981-07-16 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (ASCOT) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MICHAEL ANTHONY WELDEN BREAL CAPITAL (BST) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN ALCYON CAPITAL MANAGEMENT LIMITED Director 2015-12-21 CURRENT 2012-08-31 Liquidation
MICHAEL ANTHONY WELDEN CLYDESIDE STEEL FABRICATIONS LIMITED Director 2015-03-19 CURRENT 1959-12-21 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN B & M STEEL LIMITED Director 2015-03-19 CURRENT 1975-10-31 Liquidation
MICHAEL ANTHONY WELDEN TATHAM STEELS LIMITED Director 2015-03-19 CURRENT 1959-11-06 Liquidation
MICHAEL ANTHONY WELDEN TATHAM MILLER LIMITED Director 2015-03-19 CURRENT 1981-02-23 Liquidation
MICHAEL ANTHONY WELDEN LIVERPOOL STEEL SERVICES LIMITED Director 2015-03-19 CURRENT 1975-10-24 Liquidation
MICHAEL ANTHONY WELDEN MBM GROUP SERVICES LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
MICHAEL ANTHONY WELDEN ASHETON CAPITAL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
MICHAEL ANTHONY WELDEN HIGH PERFORMANCE DOORS LIMITED Director 2014-08-27 CURRENT 2014-07-25 Active - Proposal to Strike off
MICHAEL ANTHONY WELDEN ASHETON LTD Director 2012-03-27 CURRENT 2012-03-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV Class 2 Driver/warehouse personBootlemust have at least 1 yrs experience in driving and be fully CPC trained with digital driver card. Good knowledge of Merseyside and Cheshire. Warehouse duties2015-07-30

Jobs results powered by Indeed
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
2024-01-03CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL DESMOND WALTON
2023-03-29DIRECTOR APPOINTED MR KYLE MICHAEL GREENWOOD
2023-01-18DIRECTOR APPOINTED MR NAOHIRO TAKEMOTO
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870043
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870046
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870047
2022-11-08CESSATION OF MBM GROUP SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08Notification of a person with significant control statement
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-10-27PSC05Change of details for Mbm Group Services Ltd as a person with significant control on 2021-08-02
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-04-19CH01Director's details changed for Mr Kyle Michael Greenwood on 2021-03-31
2020-10-07AP01DIRECTOR APPOINTED MR MICHAEL DESMOND WALTON
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27AP01DIRECTOR APPOINTED MR WILLIAM NEAVE HAY
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACPHIE
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT LAMBERT
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870057
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870045
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870048
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870049
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870050
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870051
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CYRIL GUY
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870056
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870055
2018-04-09466(Scot)Alter floating charge SC0309870045
2018-04-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870052
2018-04-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870054
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870054
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870053
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870052
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870054
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870053
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870052
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 8600
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 8600
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 8600
2016-05-24AR0121/05/16 FULL LIST
2016-05-24AR0121/05/16 FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MR ANDREW CYRIL GUY
2016-03-09AP01DIRECTOR APPOINTED MR ANDREW CYRIL GUY
2016-01-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870051
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870051
2015-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870050
2015-08-25AP01DIRECTOR APPOINTED MR JEAN-PIERRE LAJARIGE
2015-08-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT LAMBERT
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870044
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O MACROBERTS LLP FLOOR 10, CAPELLA 60 YORK STREET GLASGOW G2 8JX
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATSON
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 8600
2015-05-28AR0121/05/15 FULL LIST
2015-04-22AP01DIRECTOR APPOINTED MICHAEL ANTHONY WELDEN
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870049
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870048
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870047
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870046
2015-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870043
2015-04-07RES13APPROVE BANKING & FINANCE TRANSACTIONS 20/03/2015
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM SHIELDHALL WORKS 180 HARDGATE ROAD GLASGOW G51 4TB
2015-04-07AP01DIRECTOR APPOINTED RONALD ROBINSON
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VERDEN
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870044
2015-03-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870045
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870045
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870043
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870038
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870041
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870042
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870040
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870039
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870037
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 8600
2014-05-14AR0130/04/14 FULL LIST
2014-04-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870041
2014-04-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870038
2014-04-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870040
2014-04-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870041
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870039
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870041
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870042
2014-03-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870038
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870038
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870040
2014-03-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870040
2014-03-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0309870041
2014-03-26MEM/ARTSARTICLES OF ASSOCIATION
2014-03-26RES01ALTER ARTICLES 06/03/2014
2014-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870036
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870032
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870033
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870031
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870035
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309870034
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870036
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870037
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870035
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870034
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870033
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RALPH OPPENHEIMER
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870032
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309870031
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KYLE
2013-05-08AR0130/04/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AP01DIRECTOR APPOINTED MR ALASTAIR MACPHIE
2012-11-09AUDAUDITOR'S RESIGNATION
2012-05-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2012-05-01AR0130/04/12 FULL LIST
2012-04-26RES01ADOPT ARTICLES 17/04/2012
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASTLES
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIE
2011-07-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-07-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-06-23AP03SECRETARY APPOINTED MRS AMANDA LOUISE PHILLIPS
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDSMITH
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0130/04/11 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MR MARTIN JOSEPH JOYCE
2010-09-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2010-09-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2010-08-25MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:24
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WATSON / 30/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORRIE / 30/04/2010
2010-06-10AR0130/04/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORRIE / 30/04/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0213412 Active Licenced property: SERVICE CENTRE PETERBOROUGH STEEL OXNEY ROAD PETERBOROUGH OXNEY ROAD GB PE1 5YN. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0004534 Active Licenced property: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB;BRIDGE OF DON CLOVERHILL ROAD ABERDEEN GB AB23 8FE;11 WALKER PLACE BRI-NICK TRANSPORT SERVICES LONGMAN IND EST INVERNESS LONGMAN IND EST GB IV1 1TY. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0004534 Active Licenced property: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB;BRIDGE OF DON CLOVERHILL ROAD ABERDEEN GB AB23 8FE;11 WALKER PLACE BRI-NICK TRANSPORT SERVICES LONGMAN IND EST INVERNESS LONGMAN IND EST GB IV1 1TY. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0004534 Active Licenced property: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB;BRIDGE OF DON CLOVERHILL ROAD ABERDEEN GB AB23 8FE;11 WALKER PLACE BRI-NICK TRANSPORT SERVICES LONGMAN IND EST INVERNESS LONGMAN IND EST GB IV1 1TY. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0094989 Active Licenced property: LLANDYGAI INDUSTRIAL ESTATE UNITS 3-7 PARC ELWY LLANDYGAI BANGOR LLANDYGAI GB LL57 4YH. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0094989 Active Licenced property: LLANDYGAI INDUSTRIAL ESTATE UNITS 3-7 PARC ELWY LLANDYGAI BANGOR LLANDYGAI GB LL57 4YH. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0211222 Active Licenced property: ARNOLD ROAD BASFORD WORKS NOTTINGHAM GB NG6 0EF;COLEFORD ROAD SHEFFIELD GB S9 5NF. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0211222 Active Licenced property: ARNOLD ROAD BASFORD WORKS NOTTINGHAM GB NG6 0EF;COLEFORD ROAD SHEFFIELD GB S9 5NF. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0211222 Active Licenced property: ARNOLD ROAD BASFORD WORKS NOTTINGHAM GB NG6 0EF;COLEFORD ROAD SHEFFIELD GB S9 5NF. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1049472 Active Licenced property: COPPICE SIDE INDUSTRIAL ESTATE UNIT A BROWNHILLS WALSALL BROWNHILLS GB WS8 7EX. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1049472 Active Licenced property: COPPICE SIDE INDUSTRIAL ESTATE UNIT A BROWNHILLS WALSALL BROWNHILLS GB WS8 7EX. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0273754 Active Licenced property: DURRANHILL INDUSTRIAL ESTATE TELFORD ROAD CARLISLE GB CA1 3NW;STANLEY GREEN INDUSTRIAL ESTATE DUKE AVENUE CHEADLE HULME CHEADLE CHEADLE HULME GB SK8 6QZ;SELLERS STREET SELLERS STREET WORKS PRESTON GB PR1 5EU;WHITE LUND INDUSTRIAL ESTATE UNIT 2 MIDDLEGATE MORECAMBE GB LA3 3BN;BYNG STREET T/A LIVERPOOL STEEL SERVICES MILLERS BRIDGE INDUSTRIAL ESTATE BOOTLE MILLERS BRIDGE INDUSTRIAL ESTATE GB L20 1BW. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0273754 Active Licenced property: DURRANHILL INDUSTRIAL ESTATE TELFORD ROAD CARLISLE GB CA1 3NW;STANLEY GREEN INDUSTRIAL ESTATE DUKE AVENUE CHEADLE HULME CHEADLE CHEADLE HULME GB SK8 6QZ;SELLERS STREET SELLERS STREET WORKS PRESTON GB PR1 5EU;WHITE LUND INDUSTRIAL ESTATE UNIT 2 MIDDLEGATE MORECAMBE GB LA3 3BN;BYNG STREET T/A LIVERPOOL STEEL SERVICES MILLERS BRIDGE INDUSTRIAL ESTATE BOOTLE MILLERS BRIDGE INDUSTRIAL ESTATE GB L20 1BW. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0273754 Active Licenced property: DURRANHILL INDUSTRIAL ESTATE TELFORD ROAD CARLISLE GB CA1 3NW;STANLEY GREEN INDUSTRIAL ESTATE DUKE AVENUE CHEADLE HULME CHEADLE CHEADLE HULME GB SK8 6QZ;SELLERS STREET SELLERS STREET WORKS PRESTON GB PR1 5EU;WHITE LUND INDUSTRIAL ESTATE UNIT 2 MIDDLEGATE MORECAMBE GB LA3 3BN;BYNG STREET T/A LIVERPOOL STEEL SERVICES MILLERS BRIDGE INDUSTRIAL ESTATE BOOTLE MILLERS BRIDGE INDUSTRIAL ESTATE GB L20 1BW. Correspondance address: 180 HARDGATE ROAD SHIELDHALL WORKS GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1107402 Active Licenced property: UNIT 30 MOORSIDE ROAD WINCHESTER GB SO23 7SS. Correspondance address: 180 HARDGATE ROAD GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1107402 Active Licenced property: UNIT 30 MOORSIDE ROAD WINCHESTER GB SO23 7SS. Correspondance address: 180 HARDGATE ROAD GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1107402 Active Licenced property: UNIT 30 MOORSIDE ROAD WINCHESTER GB SO23 7SS. Correspondance address: 180 HARDGATE ROAD GLASGOW GB G51 4TB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1144862 Active Licenced property: 5 MILLEN ROAD SITTINGBOURNE GB ME10 2BQ. Correspondance address: 180 HARDGATE ROAD GLASGOW GB G51 4TB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BARCLAY & MATHIESON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 49
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
2015-04-14 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
2015-04-09 Outstanding MBM GROUP SERVICES LIMITED
2015-04-09 Outstanding MBM GROUP SERVICES
2015-03-30 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
2015-03-26 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2015-03-23 Outstanding MBM GROUP SERVICES LIMITED
2014-03-27 Outstanding BNP PARIBAS (SUISSE) SA AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
2014-03-27 Outstanding NATIXIS AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
2014-03-27 Outstanding NATIXIS AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
2014-03-27 Outstanding NATIXIS AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
2014-03-27 Outstanding NATIXIS AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
2013-12-31 Outstanding BUTTERFIELD BANK (UK) LIMITED
2013-07-18 Satisfied NATIXIS S.A. (AS FACILITY AGENT AND SECURITY AGENT FOR EACH OF THE FINANCE PARTIES AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-07-18 Satisfied NATIXIS S.A. (AS FACILITY AGENT AND SECURITY AGENT FOR EACH OF THE FINANCE PARTIES AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
SECURITY AGREEMENT 2011-07-20 Satisfied NATIXIS S.A.
BOND & FLOATING CHARGE 2011-07-12 Satisfied NATIXIS S.A.
STANDARD SECURITY 2009-03-04 Satisfied BUTTERFIELD BANK (UK) LIMITED
STANDARD SECURITY 2009-03-04 Satisfied BUTTERFIELD BANK (UK) LIMITED
STANDARD SECURITY 2009-03-04 Satisfied BUTTERFIELD BANK (UK) LIMITED
ASSIGNATION OF RENTS 2009-03-04 Satisfied BUTTERFIELD BANK (UK) LIMITED
ASSIGNATIONS OF RENTS 2009-03-04 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2009-02-19 Satisfied BUTTERFIELD BANK (UK) LIMITED
DEED OF ASSIGNMENT 2008-05-20 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2008-05-20 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-02 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1987-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1972-04-21 Satisfied ABERDEEN COUNTY COUNCIL
BOND OF CASH CREDIT & FLOATING CHARGE 1967-10-03 Satisfied THE BRITISH LINEN BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARCLAY & MATHIESON LIMITED

Intangible Assets
Patents
We have not found any records of BARCLAY & MATHIESON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BARCLAY & MATHIESON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARCLAY & MATHIESON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Huntingdonshire District Council 2015-01-29 GBP £252 Vehicle Parts & Fittings
Huntingdonshire District Council 2014-08-07 GBP £244 Vehicle Parts & Fittings
Huntingdonshire District Council 2014-08-07 GBP £105 Vehicle Parts & Fittings
Salford City Council 2014-07-09 GBP £1,117
Fylde Borough Council 2013-07-10 GBP £530
Salford City Council 2012-08-09 GBP £946 Pay to Ctrs-Landscap
Salford City Council 2012-03-26 GBP £490 Materials
Preston City Council 2012-03-21 GBP £515 PURCHASE - MATERIALS
Nottingham City Council 2012-02-17 GBP £160
Nottingham City Council 2012-02-17 GBP £160
Nottingham City Council 2012-02-17 GBP £95
Nottingham City Council 2012-02-17 GBP £-160 MATERIALS GENERAL
Nottingham City Council 2012-02-17 GBP £160 MATERIALS GENERAL
Nottingham City Council 2012-02-17 GBP £95 MATERIALS GENERAL
Nottingham City Council 2011-06-07 GBP £404 REPAIR & MAINTENANCE OF BUILDINGS
Nottingham City Council 2011-06-07 GBP £345 REPAIR & MAINTENANCE OF BUILDINGS
Salford City Council 2011-05-27 GBP £550 Vehicle Related Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BARCLAY & MATHIESON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WAREHOUSE AND PREMISES BARCLAY MATHIESON TELFORD ROAD DURRANHILL INDUSTRIAL ESTATE CARLISLE CA1 3NW 18,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BARCLAY & MATHIESON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0173066990Tubes, pipes and hollow profiles, welded, of non-circular cross-section, of iron or steel other than stainless steel (excl. tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas, and tubes and pipes and hollow profiles of square or rectangular cross-section)
2015-07-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-06-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2015-06-0173269098Articles of iron or steel, n.e.s.
2015-06-0176169990Articles of aluminium, uncast, n.e.s.
2015-05-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-05-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)
2015-05-0173269098Articles of iron or steel, n.e.s.
2015-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2015-03-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2015-03-0173269098Articles of iron or steel, n.e.s.
2015-03-0176042990Solid profiles, of aluminium alloys, n.e.s.
2015-02-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2015-02-0173269098Articles of iron or steel, n.e.s.
2015-01-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-01-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2014-12-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-12-0173269098Articles of iron or steel, n.e.s.
2014-12-0176042990Solid profiles, of aluminium alloys, n.e.s.
2014-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-09-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2014-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-09-0173064020Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. products having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2014-09-0173181900Threaded articles, of iron or steel, n.e.s.
2014-09-0173269098Articles of iron or steel, n.e.s.
2014-09-0176169990Articles of aluminium, uncast, n.e.s.
2014-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-04-0173064080Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2014-03-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2014-03-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2014-03-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2014-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-01-0173064020Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. products having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2014-01-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2014-01-0183021000Hinges of all kinds, of base metal
2014-01-0183026000Automatic door closers of base metal
2013-12-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2013-12-0173269098Articles of iron or steel, n.e.s.
2013-12-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-11-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2013-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-10-0172193510Flat-rolled products of stainless steel, of a width of >= 600 mm, not further worked than cold-rolled "cold-reduced", of a thickness of < 0,5 mm, containing by weight >= 2,5% nickel
2013-09-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2013-09-0183021000Hinges of all kinds, of base metal
2013-09-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-08-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2013-08-0173064020Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. products having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2013-08-0173269098Articles of iron or steel, n.e.s.
2013-08-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-07-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-06-0173151190Roller chain of iron or steel (excl. roller chain of a kind used for cycles and motorcycles)
2013-05-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2013-05-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-03-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2013-03-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-02-0173064020Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. products having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2013-02-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-01-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2012-12-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-09-0172
2012-09-0173064020Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. products having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2012-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-08-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-07-0140082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2012-07-0173269098Articles of iron or steel, n.e.s.
2012-07-0183021000Hinges of all kinds, of base metal
2012-07-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-06-0173269098Articles of iron or steel, n.e.s.
2012-06-0184543090Casting machines of a kind used in metallurgy or in metal foundries (excl. machines for casting under pressure)
2012-05-0173064020Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. products having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2012-05-0173066110Tubes and pipes and hollow profiles, welded, of square or rectangular cross-section, of stainless steel
2012-05-0173269098Articles of iron or steel, n.e.s.
2012-03-0172163211I sections with parallel flange faces, of iron or non-alloy steel, simply hot-rolled, hot-drawn or extruded, of a height >= 80 mm but <= 220 mm
2012-03-0173269098Articles of iron or steel, n.e.s.
2012-02-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-01-0172
2011-12-0172

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCLAY & MATHIESON 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 BARCLAY & MATHIESON 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.
    Other companies at postcode G51 4TB