Company NameMatthey Holdings Limited
Company StatusActive
Company Number03130188
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Previous NameValuespeedy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Victoria Barlow
StatusCurrent
Appointed27 November 2019(24 years 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(27 years, 6 months 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 BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(28 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
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(28 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMartin John Lawrence Henkel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 11 November 2004)
RoleTax Manager
Correspondence AddressThe Barn
Ockenden Lane
Cuckfield
Sussex
RH17 5LD
Director NameIan Gordon Thorburn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address6 Alan Road
London
SW19 7PT
Secretary NameMr Simon Farrant
NationalityBritish
StatusResigned
Appointed15 December 1995(3 weeks after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Simon Farrant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(2 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(3 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameIan Bruce Charles Huddart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(8 years, 11 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(13 years, 7 months 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 Robert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(13 years, 9 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(18 years, 7 months 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
Appointed30 August 2018(22 years, 9 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
Appointed13 December 2018(23 years after company formation)
Appointment Duration4 years, 11 months (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(24 years, 3 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(24 years, 4 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(25 years, 4 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 Matches8 other UK companies use this postal address

Shareholders

1.1b at £1Johnson Matthey PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,169,932,000
Current Liabilities£1,357,000

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 Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

28 December 2017Full accounts made up to 31 March 2017 (15 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2016Full accounts made up to 31 March 2016 (14 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page)
7 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,090,842,472
(5 pages)
5 November 2015Full accounts made up to 31 March 2015 (13 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,090,842,472
(5 pages)
3 November 2014Full accounts made up to 31 March 2014 (11 pages)
9 July 2014Termination of appointment of Robert Macleod as a director (1 page)
9 July 2014Appointment of Mr Dennis Gareth Jones as a director (2 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,090,842,472
(5 pages)
26 November 2013Auditor's resignation (2 pages)
11 November 2013Sect 519 (2 pages)
24 October 2013Full accounts made up to 31 March 2013 (11 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (15 pages)
18 October 2012Full accounts made up to 31 March 2012 (10 pages)
3 January 2012Annual return made up to 24 November 2011 (15 pages)
23 November 2011Full accounts made up to 31 March 2011 (11 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)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (15 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 (11 pages)
5 January 2010Full accounts made up to 31 March 2009 (10 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (12 pages)
20 October 2009Secretary's details changed for Simon Farrant 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 Simon Farrant on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Robert James Macleod on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Robert James Macleod on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages)
9 October 2009Appointment of Robert James Macleod as a director (5 pages)
25 July 2009Appointment terminated director david morgan (1 page)
21 July 2009Director appointed steven paul robinson (2 pages)
7 July 2009Appointment terminated director ian huddart (1 page)
17 February 2009Statement of affairs (1 page)
17 February 2009Ad 23/12/08\gbp si 158727098@1=158727098\gbp ic 807067509/965794607\ (2 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2009Statement of affairs (1 page)
17 February 2009Ad 23/12/08\gbp si 125047865@1=125047865\gbp ic 965794607/1090842472\ (2 pages)
17 February 2009Nc inc already adjusted 23/12/08 (1 page)
6 February 2009Ad 12/12/08\gbp si 188089945@1=188089945\gbp ic 618977564/807067509\ (2 pages)
6 February 2009Ad 12/12/08\gbp si 479606108@1=479606108\gbp ic 139371456/618977564\ (2 pages)
6 February 2009Statement of affairs (1 page)
6 February 2009Statement of affairs (1 page)
31 January 2009Nc inc already adjusted 12/12/08 (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)
2 January 2009Full accounts made up to 31 March 2008 (10 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
14 April 2008Ad 31/03/08\gbp si 12000000@1=12000000\gbp ic 127371456/139371456\ (2 pages)
14 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2008Nc inc already adjusted 20/12/96 (1 page)
2 April 2008Statement of affairs (1 page)
2 April 2008Ad 07/03/08\gbp si 27371354@1=27371354\gbp ic 100000102/127371456\ (2 pages)
2 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord sh iss as directors direct 04/07/1997
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ A pref sh iss as directors direct 20/12/1996
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2008Full accounts made up to 31 March 2007 (11 pages)
27 November 2007Return made up to 24/11/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (11 pages)
27 November 2006Return made up to 24/11/06; full list of members (3 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 (11 pages)
3 January 2006Return made up to 24/11/05; full list of members (6 pages)
25 January 2005Full accounts made up to 31 March 2004 (11 pages)
6 December 2004Return made up to 24/11/04; full list of members (6 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
30 January 2004Full accounts made up to 31 March 2003 (11 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
26 February 2003Return made up to 24/11/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 March 2002 (8 pages)
4 February 2002Return made up to 24/11/01; full list of members (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (8 pages)
15 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Return made up to 24/11/00; full list of members (7 pages)
6 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Return made up to 24/11/99; full list of members (7 pages)
12 November 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
27 November 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Return made up to 24/11/97; no change of members (4 pages)
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)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Ad 06/02/96--------- £ si 100@1 (2 pages)
24 March 1996Statement of affairs (5 pages)
15 March 1996Ad 07/02/96--------- £ si 100000000@1=100000000 £ ic 102/100000102 (2 pages)
15 March 1996£ nc 1000/100001000 06/02/96 (1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 March 1996Ad 06/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 January 1996Accounting reference date notified as 31/03 (1 page)
19 January 1996Registered office changed on 19/01/96 from: 43 hatton garden, london, EC1N 8EE (1 page)
19 January 1996New director appointed (2 pages)
12 January 1996Memorandum and Articles of Association (8 pages)
5 January 1996Company name changed valuespeedy LIMITED\certificate issued on 05/01/96 (2 pages)
29 December 1995New director appointed (4 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995Registered office changed on 29/12/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995New secretary appointed (2 pages)
24 November 1995Incorporation (12 pages)