logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 12
  • 1
    Scott, Francis Alexander
    Born in October 1959
    Individual (58 offsprings)
    Officer
    (before 1991-12-17) ~ now
    OF - Director → CIF 0
    Mr Francis Alexander Scott
    Born in October 1959
    Individual (58 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Dunning, John Carter
    Company Director born in April 1934
    Individual (22 offsprings)
    Officer
    (before 1991-12-17) ~ 2000-12-15
    OF - Director → CIF 0
  • 3
    Scott, Madeleine Mary
    Born in May 1957
    Individual (7 offsprings)
    Officer
    (before 1991-12-17) ~ now
    OF - Director → CIF 0
    Miss Madeleine Mary Scott
    Born in May 1957
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Mrs Felicity Annette Rice
    Born in May 1980
    Individual (8 offsprings)
    Person with significant control
    2026-03-25 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 5
    Sykes, Robert William
    Solicitor born in December 1934
    Individual (5 offsprings)
    Officer
    (before 1991-12-17) ~ 2000-11-23
    OF - Director → CIF 0
  • 6
    Scott, Peter Francis
    Company Director born in September 1917
    Individual (2 offsprings)
    Officer
    (before 1991-12-17) ~ 2006-08-11
    OF - Director → CIF 0
  • 7
    Scott, Charlotte Rose
    Born in October 1954
    Individual (9 offsprings)
    Officer
    (before 1991-12-17) ~ now
    OF - Director → CIF 0
    Mrs Charlotte Rose Scott
    Born in October 1954
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-03-25
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Trevelyan, Jolin
    Administrator born in June 1948
    Individual (2 offsprings)
    Officer
    (before 1991-12-17) ~ 1997-11-30
    OF - Director → CIF 0
  • 9
    Mr William Lawrence Swan
    Born in November 1963
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    Trevelyan, James Philip
    Engineer born in November 1948
    Individual (2 offsprings)
    Officer
    (before 1991-12-17) ~ 1997-11-30
    OF - Director → CIF 0
  • 11
    Scott, Rebecca Anne
    Artist born in October 1960
    Individual (4 offsprings)
    Officer
    (before 1991-12-17) ~ 2025-04-03
    OF - Director → CIF 0
    Miss Rebecca Anne Scott
    Born in October 1960
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-03
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 12
    MILNE MOSER LIMITED 09438761
    100, Highgate, Kendal, Cumbria
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    (before 1991-12-17) ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

THE MATSON GROUND ESTATE COMPANY LIMITED

Period: 1923-10-27 ~ now
Company number: 00193379
Registered name
THE MATSON GROUND ESTATE COMPANY LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
01450 - Raising Of Sheep And Goats
01420 - Raising Of Other Cattle And Buffaloes
55209 - Other Holiday And Other Collective Accommodation
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Property, Plant & Equipment
3,489,600 GBP2025-03-31
3,565,844 GBP2024-03-31
Fixed Assets - Investments
130,282 GBP2025-03-31
130,282 GBP2024-03-31
Fixed Assets
3,619,882 GBP2025-03-31
3,696,126 GBP2024-03-31
Total Inventories
166,243 GBP2025-03-31
142,779 GBP2024-03-31
Debtors
606,878 GBP2025-03-31
375,573 GBP2024-03-31
Cash at bank and in hand
3,797 GBP2025-03-31
611,983 GBP2024-03-31
Current Assets
776,918 GBP2025-03-31
1,130,335 GBP2024-03-31
Creditors
Current
469,831 GBP2025-03-31
1,278,460 GBP2024-03-31
Net Current Assets/Liabilities
307,087 GBP2025-03-31
-148,125 GBP2024-03-31
Total Assets Less Current Liabilities
3,926,969 GBP2025-03-31
3,548,001 GBP2024-03-31
Creditors
Non-current
2,090,444 GBP2025-03-31
1,545,082 GBP2024-03-31
Net Assets/Liabilities
1,836,525 GBP2025-03-31
2,002,919 GBP2024-03-31
Equity
Called up share capital
349,993 GBP2025-03-31
349,993 GBP2024-03-31
Retained earnings (accumulated losses)
1,410,023 GBP2025-03-31
1,576,417 GBP2024-03-31
Equity
1,836,525 GBP2025-03-31
2,002,919 GBP2024-03-31
Average Number of Employees
92024-04-01 ~ 2025-03-31
82023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,241,380 GBP2025-03-31
1,241,380 GBP2024-03-31
Plant and equipment
4,065,655 GBP2025-03-31
4,184,111 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
5,307,035 GBP2025-03-31
5,425,491 GBP2024-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-210,533 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-210,533 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,817,435 GBP2025-03-31
1,859,647 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,817,435 GBP2025-03-31
1,859,647 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
167,510 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
167,510 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-209,722 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-209,722 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
1,241,380 GBP2025-03-31
1,241,380 GBP2024-03-31
Plant and equipment
2,248,220 GBP2025-03-31
2,324,464 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
130,282 GBP2024-03-31
Investments in Group Undertakings
130,282 GBP2025-03-31
130,282 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
128,169 GBP2025-03-31
84,173 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
175,634 GBP2025-03-31
207,133 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
303,075 GBP2025-03-31
84,267 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
606,878 GBP2025-03-31
375,573 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
64,664 GBP2025-03-31
877,183 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
23,703 GBP2025-03-31
17,345 GBP2024-03-31
Trade Creditors/Trade Payables
Current
80,206 GBP2025-03-31
111,625 GBP2024-03-31
Amounts owed to group undertakings
Current
94,821 GBP2025-03-31
94,821 GBP2024-03-31
Other Taxation & Social Security Payable
Current
3,333 GBP2024-03-31
Other Creditors
Current
206,437 GBP2025-03-31
174,153 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
477,138 GBP2025-03-31
Finance Lease Liabilities - Total Present Value
Non-current
11,293 GBP2025-03-31
13,069 GBP2024-03-31
Other Creditors
Non-current
1,602,013 GBP2025-03-31
1,532,013 GBP2024-03-31
Bank Borrowings
Secured
493,838 GBP2025-03-31
877,183 GBP2024-03-31
Total Borrowings
Secured
528,834 GBP2025-03-31
907,597 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
349,993 shares2025-03-31

Related profiles found in government register
  • THE MATSON GROUND ESTATE COMPANY LIMITED
    Info
    Registered number 00193379
    100 Highgate, Kendal LA9 4HE
    PRIVATE LIMITED COMPANY incorporated on 1923-10-27 (102 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
  • MATSON GROUND ESTATE CO LTD
    S
    Registered number 00193379
    Estate Office, Matson Ground, Windermere, England, LA23 2NH
    Limited Company in Companies House, England
    CIF 1
  • MATSON GROUND ESTATE COMPANY LTD
    S
    Registered number 00193379
    100 Highgate, Kendal, Cumbria, 100 Highgate, Kendal, Cumbria, United Kingdom, LA9 4HE
    Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    BRAESTEADS FARM LIMITED
    02785328
    100 Highgate, Kendal, Cumbria
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MATSON FARMS LIMITED
    01163816
    100 Highgate, Kendal, Cumbria
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.