ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mathewson Waters Architects LLP

Mathewson Waters Architects LLP is an active company incorporated on 7 October 2014 with the registered office located in Calne, Wiltshire. Mathewson Waters Architects LLP was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
OC395709
Limited liability partnership
Age
10 years
Incorporated 7 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2024 (11 months ago)
Next confirmation dated 7 October 2025
Due by 21 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Market Hill
Calne
Wiltshire
SN11 0BT
England
Address changed on 10 Jun 2025 (2 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
0148873131
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Aug 1959
Lives in England • Born in May 1964
Lives in England • Born in Mar 1976
Lives in UK • Born in Mar 1952
Lives in England • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vectis Properties Ltd
Howard John Edward Waters and Susannah Jane Waters are mutual people.
Active
Wiltshire Historic Buildings Trust Limited (The)
Howard John Edward Waters is a mutual person.
Active
Wells Lane (Whitchurch) Management Company Limited
Andrew Jonathan Bland Klemz is a mutual person.
Active
Brands
Mathewson Waters Architects
Mathewson Waters Architects is a RIBA chartered architectural practice founded in 1983, with over 40 years of experience in residential, commercial, and community architecture..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£111.89K
Decreased by £37.45K (-25%)
Turnover
Unreported
Decreased by £827.15K (-100%)
Employees
7
Same as previous period
Total Assets
£311.63K
Decreased by £27.49K (-8%)
Total Liabilities
-£71.87K
Decreased by £2.93K (-4%)
Net Assets
£239.76K
Decreased by £24.56K (-9%)
Debt Ratio (%)
23%
Increased by 1.01% (+5%)
Latest Activity
Adrian James Rouse Details Changed
2 Months Ago on 10 Jun 2025
Mr Andrew Nicholas Bray Details Changed
2 Months Ago on 10 Jun 2025
Registered Address Changed
2 Months Ago on 10 Jun 2025
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Denise Christina Josephine Mathewson Resigned
1 Year 5 Months Ago on 31 Mar 2024
Duncan Bruce Mathewson Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 23 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Get Credit Report
Discover Mathewson Waters Architects LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 1 Market Hill Calne Wiltshire SN11 0BT on 10 June 2025
Submitted on 10 Jun 2025
Member's details changed for Mr Andrew Nicholas Bray on 10 June 2025
Submitted on 10 Jun 2025
Member's details changed for Adrian James Rouse on 10 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 21 Oct 2024
Termination of appointment of Denise Christina Josephine Mathewson as a member on 31 March 2024
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Sep 2024
Termination of appointment of a member
Submitted on 14 Aug 2024
Termination of appointment of Duncan Bruce Mathewson as a member on 31 March 2024
Submitted on 13 Aug 2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 7 October 2023 with no updates
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year