Company NameMatthey Finance Limited
Company StatusActive
Company Number00301279
CategoryPrivate Limited Company
Incorporation Date29 May 1935(88 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Victoria Barlow
StatusCurrent
Appointed27 November 2019(84 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameDr Simon James Price
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(88 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleGeneral Counsel And Company Secretary
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Joseph Thomas Fox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(88 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Martin Christopher Dunwoodie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(88 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameNicholas Robert Sallnow-Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(56 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1993)
RoleGroup Treasurer
Correspondence Address6 Oaklands
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3XZ
Director NameMr John Nicholas Sheldrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(56 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameIan Gordon Thorburn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(56 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 July 1999)
RoleCompany Director
Correspondence Address6 Alan Road
London
SW19 7PT
Secretary NameMr James Michie MacDonald
NationalityBritish
StatusResigned
Appointed10 July 1991(56 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressKimberley Court The Street
Horton Kirby
Dartford
Kent
DA4 9BY
Secretary NameIan Gordon Thorburn
NationalityBritish
StatusResigned
Appointed03 March 1992(56 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address6 Alan Road
London
SW19 7PT
Director NameDenis Benedict MacDermot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(58 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1995)
RoleChartered Accountant
Correspondence Address17 Firth Gardens
Fulham
London
SW6 6QB
Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(63 years after company formation)
Appointment Duration11 years, 2 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameMartin John Lawrence Henkel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(64 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 November 2004)
RoleGroup Tax Manager
Correspondence AddressThe Barn
Ockenden Lane
Cuckfield
Sussex
RH17 5LD
Secretary NameMr Simon Farrant
NationalityBritish
StatusResigned
Appointed19 October 1999(64 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameIan Bruce Charles Huddart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(69 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address20 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameMr Steven Paul Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(74 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Simon Farrant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(74 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(74 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Dennis Gareth Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(79 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Andrew Holford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(83 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Julian Charles Edward Tasker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(83 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(84 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMrs Linda Bruce-Watt
StatusResigned
Appointed16 April 2020(84 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 February 2021)
RoleCompany Director
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(85 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB

Contact

Websitematthey.com

Location

Registered Address5th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200.1m at £1Matthey Holdings LTD
100.00%
Ordinary
400 at £1Johnson Matthey PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£211,682,000
Current Liabilities£84,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

29 November 1984Delivered 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

Filing History

28 December 2017Full accounts made up to 31 March 2017 (11 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
6 December 2016Full accounts made up to 31 March 2016 (12 pages)
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 November 2015Full accounts made up to 31 March 2015 (10 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200,097,095
(15 pages)
3 November 2014Full accounts made up to 31 March 2014 (10 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200,097,095
(15 pages)
9 July 2014Appointment of Mr Dennis Gareth Jones as a director (2 pages)
9 July 2014Termination of appointment of Robert Macleod as a director (1 page)
26 November 2013Section 519 (2 pages)
11 November 2013Sect 519 (2 pages)
24 October 2013Full accounts made up to 31 March 2013 (10 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(15 pages)
18 October 2012Full accounts made up to 31 March 2012 (10 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (16 pages)
3 November 2011Full accounts made up to 31 March 2011 (10 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (15 pages)
3 May 2011Statement of company's objects (2 pages)
27 April 2011Resolutions
  • RES13 ‐ Section 175 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
26 November 2010Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 (2 pages)
12 November 2010Full accounts made up to 31 March 2010 (10 pages)
17 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (12 pages)
5 January 2010Full accounts made up to 31 March 2009 (10 pages)
20 October 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Simon Farrant on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Robert James Macleod on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Simon Farrant on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Robert James Macleod on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages)
8 September 2009Director appointed robert james macleod (5 pages)
8 September 2009Appointment terminated director john sheldrick (1 page)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
25 July 2009Appointment terminated director david morgan (1 page)
21 July 2009Director appointed steven paul robinson (2 pages)
16 July 2009Director appointed simon farrant (3 pages)
7 July 2009Appointment terminated director ian huddart (1 page)
6 February 2009Ad 12/12/08\gbp si 188089945@1=188089945\gbp ic 12006750/200096695\ (2 pages)
6 February 2009Statement of affairs (1 page)
31 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2009Nc inc already adjusted 12/12/08 (1 page)
2 January 2009Full accounts made up to 31 March 2008 (10 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
14 April 2008Ad 31/03/08\gbp si 12000000@1=12000000\gbp ic 6750/12006750\ (2 pages)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2008Nc inc already adjusted 31/03/08 (1 page)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 July 2007Return made up to 10/07/07; full list of members (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 10/07/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
9 August 2005Return made up to 10/07/05; full list of members (6 pages)
8 December 2004Full accounts made up to 31 March 2004 (11 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
11 August 2003Return made up to 10/07/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 March 2002 (9 pages)
16 September 2002Return made up to 10/07/02; full list of members (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (10 pages)
20 September 2001Return made up to 10/07/01; full list of members (7 pages)
15 February 2001Full accounts made up to 31 March 2000 (10 pages)
31 October 2000Director's particulars changed (1 page)
31 August 2000Return made up to 10/07/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
17 August 1999Return made up to 10/07/99; no change of members (4 pages)
17 August 1999Secretary resigned;director resigned (1 page)
15 February 1999Full accounts made up to 31 March 1998 (9 pages)
7 September 1998Return made up to 10/07/98; full list of members (6 pages)
6 August 1998Director's particulars changed (1 page)
14 July 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 40-42 hatton garden london EC1N 8EE (1 page)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
18 July 1997Return made up to 10/07/97; full list of members (6 pages)
2 April 1997Auditor's resignation (1 page)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
22 July 1996Return made up to 10/07/96; change of members (6 pages)
7 December 1995Registered office changed on 07/12/95 from: 43 hatton garden london EC1N 8EE (1 page)
9 November 1995Full accounts made up to 31 March 1995 (8 pages)
28 September 1995Return made up to 10/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 1995Director resigned (2 pages)
13 August 1991Secretary resigned;new secretary appointed (1 page)
24 December 1990Return made up to 24/09/90; full list of members (4 pages)
19 September 1989Return made up to 10/07/89; full list of members (4 pages)
25 November 1988Return made up to 19/07/88; full list of members (5 pages)
31 October 1987Return made up to 07/10/87; full list of members (4 pages)
29 January 1987Return made up to 15/07/86; full list of members (4 pages)
19 March 1974Company name changed\certificate issued on 19/03/74 (2 pages)
29 May 1935Certificate of incorporation (1 page)