London
EC4A 4AB
Director Name | Dr Simon James Price |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(88 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | General Counsel And Company Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Joseph Thomas Fox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(88 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Martin Christopher Dunwoodie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(88 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Nicholas Robert Sallnow-Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1993) |
Role | Group Treasurer |
Correspondence Address | 6 Oaklands Cross Oak Road Berkhamsted Hertfordshire HP4 3XZ |
Director Name | Mr John Nicholas Sheldrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(56 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Director Name | Ian Gordon Thorburn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(56 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 6 Alan Road London SW19 7PT |
Secretary Name | Mr James Michie MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(56 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Kimberley Court The Street Horton Kirby Dartford Kent DA4 9BY |
Secretary Name | Ian Gordon Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 6 Alan Road London SW19 7PT |
Director Name | Denis Benedict MacDermot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Firth Gardens Fulham London SW6 6QB |
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(63 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Martin John Lawrence Henkel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(64 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 November 2004) |
Role | Group Tax Manager |
Correspondence Address | The Barn Ockenden Lane Cuckfield Sussex RH17 5LD |
Secretary Name | Mr Simon Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(64 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ian Bruce Charles Huddart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 20 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Mr Steven Paul Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(74 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Simon Farrant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(74 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Dennis Gareth Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Andrew Holford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Julian Charles Edward Tasker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2023) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mrs Linda Bruce-Watt |
---|---|
Status | Resigned |
Appointed | 16 April 2020(84 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Website | matthey.com |
---|
Registered Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
200.1m at £1 | Matthey Holdings LTD 100.00% Ordinary |
---|---|
400 at £1 | Johnson Matthey PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,682,000 |
Current Liabilities | £84,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
29 November 1984 | Delivered on: 19 December 1984 Persons entitled: Morgan Guaranty Trust Company of New Yorkas Agent for the Lenders. Classification: Deed of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent. Pursuant to an interim refinancing agreement dated 9 nov. 1984. Particulars: Any moneys held by the agent or any lender for the account of the company at any office of the agent or any lender anywhere and in any currency. Outstanding |
---|
28 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
---|---|
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 August 2016 | Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 July 2014 | Appointment of Mr Dennis Gareth Jones as a director (2 pages) |
9 July 2014 | Termination of appointment of Robert Macleod as a director (1 page) |
26 November 2013 | Section 519 (2 pages) |
11 November 2013 | Sect 519 (2 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (16 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (15 pages) |
3 May 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Resolutions
|
26 November 2010 | Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 (2 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (12 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
20 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Robert James Macleod on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Robert James Macleod on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages) |
8 September 2009 | Director appointed robert james macleod (5 pages) |
8 September 2009 | Appointment terminated director john sheldrick (1 page) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
25 July 2009 | Appointment terminated director david morgan (1 page) |
21 July 2009 | Director appointed steven paul robinson (2 pages) |
16 July 2009 | Director appointed simon farrant (3 pages) |
7 July 2009 | Appointment terminated director ian huddart (1 page) |
6 February 2009 | Ad 12/12/08\gbp si 188089945@1=188089945\gbp ic 12006750/200096695\ (2 pages) |
6 February 2009 | Statement of affairs (1 page) |
31 January 2009 | Resolutions
|
31 January 2009 | Nc inc already adjusted 12/12/08 (1 page) |
2 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 April 2008 | Ad 31/03/08\gbp si 12000000@1=12000000\gbp ic 6750/12006750\ (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
11 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 September 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 September 2001 | Return made up to 10/07/01; full list of members (7 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 October 2000 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
17 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
6 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 40-42 hatton garden london EC1N 8EE (1 page) |
28 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
2 April 1997 | Auditor's resignation (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 July 1996 | Return made up to 10/07/96; change of members (6 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 43 hatton garden london EC1N 8EE (1 page) |
9 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
28 September 1995 | Return made up to 10/07/95; no change of members
|
27 July 1995 | Director resigned (2 pages) |
13 August 1991 | Secretary resigned;new secretary appointed (1 page) |
24 December 1990 | Return made up to 24/09/90; full list of members (4 pages) |
19 September 1989 | Return made up to 10/07/89; full list of members (4 pages) |
25 November 1988 | Return made up to 19/07/88; full list of members (5 pages) |
31 October 1987 | Return made up to 07/10/87; full list of members (4 pages) |
29 January 1987 | Return made up to 15/07/86; full list of members (4 pages) |
19 March 1974 | Company name changed\certificate issued on 19/03/74 (2 pages) |
29 May 1935 | Certificate of incorporation (1 page) |