Company NameMatilda's Planet Group Limited
DirectorAndrew Winstanley
Company StatusActive
Company Number07386505
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Previous NameMatildasplanet Engineering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(12 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John Brigham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address189 Uplands Road West Moors
Ferndown
Dorset
BH22 0EZ
Director NameMr David William Evans
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Green Place Unit 36 Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Director NameMr Richard Walter King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Green Place Unit 36 Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Director NameMr Sean Dominic McLaughlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed04 July 2014(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2017)
RoleGroup Director, Development
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed22 December 2014(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websitematildasblanket.co.uk
Telephone01656 747281
Telephone regionBridgend

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

187.5k at £1David Marks
5.98%
Ordinary
998.3k at £1David Evans
31.83%
Ordinary
116.7k at £1Mike Smith
3.72%
Ordinary
100k at £1Richard King
3.19%
Ordinary
1.1m at £0.7Places For People Green Services Limited
26.98%
Ordinary A
564.2k at £1Places For People Green Services Limited
17.99%
Ordinary
50k at £1Alan Selby
1.59%
Ordinary
50k at £1Mike Seabrook
1.59%
Ordinary
3.4m at £0.01Places For People Green Services Limited
1.08%
Ordinary B
22.5k at £1David Hosier
0.72%
Ordinary
22.2k at £1Angela Smith
0.71%
Ordinary
22.2k at £1John Overy
0.71%
Ordinary
22.2k at £1Jonathan Saunders
0.71%
Ordinary
22.2k at £1Valerie Overy
0.71%
Ordinary
12k at £1Michael Marshall
0.38%
Ordinary
11.1k at £1David Pritchard
0.35%
Ordinary
8.9k at £1David Heslop
0.28%
Ordinary
6.7k at £1William Dastur
0.21%
Ordinary
4.4k at £1Amy Overy
0.14%
Ordinary
4.4k at £1John Mclaughlin
0.14%
Ordinary
4.4k at £1Jonathan Paul White
0.14%
Ordinary
4.4k at £1Nathaniel Soloman
0.14%
Ordinary
4.4k at £1Simon Cope-thompson
0.14%
Ordinary
4.4k at £1Simon Shearman
0.14%
Ordinary
4.4k at £1Stuart Seagrave
0.14%
Ordinary
4.4k at £1Susan Sherman
0.14%
Ordinary
4.4k at £1Tony Johnson
0.14%
Ordinary

Financials

Year2014
Net Worth£2,466,400
Cash£83
Current Liabilities£283,430

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

31 March 2017Delivered on: 21 April 2017
Persons entitled: Places for People Ventures Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 2015Delivered on: 16 April 2015
Persons entitled: Places for People Ventures Limited

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 8 July 2014
Persons entitled: Places for People Homes Limited

Classification: A registered charge
Outstanding
4 March 2013Delivered on: 7 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or matilda's planet manufacturing LTD to the chargee.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
14 February 2013Delivered on: 15 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2017Delivered on: 5 April 2017
Satisfied on: 21 April 2017
Persons entitled: Places for People Ventures Operations Limited

Classification: A registered charge
Particulars: N/A.
Fully Satisfied

Filing History

10 November 2017Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
21 April 2017Satisfaction of charge 073865050005 in full (1 page)
21 April 2017Registration of charge 073865050006, created on 31 March 2017 (20 pages)
5 April 2017Registration of charge 073865050005, created on 5 April 2017 (21 pages)
27 March 2017Satisfaction of charge 073865050004 in full (1 page)
27 March 2017Satisfaction of charge 073865050003 in full (1 page)
27 March 2017Satisfaction of charge 2 in full (2 pages)
27 March 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 November 2016Registered office address changed from One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to 80 Cheapside London EC2V 6EE on 4 November 2016 (1 page)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,136,838.78
(10 pages)
16 April 2015Registration of charge 073865050004, created on 31 March 2015 (24 pages)
12 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,106,338.78
(4 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase share cap 25/11/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
6 January 2015Appointment of Mr David John Shaw as a director on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of David William Evans as a director on 22 December 2014 (1 page)
22 December 2014Appointment of Mr Christopher Paul Martin as a secretary on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Richard Walter King as a director on 22 December 2014 (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,256,718
(8 pages)
15 July 2014Appointment of Mr Sean Dominic Mclaughlin as a director on 4 July 2014 (2 pages)
15 July 2014Appointment of Mr Sean Dominic Mclaughlin as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr David Cowans as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Christopher Robin Leslie Phillips as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Christopher Robin Leslie Phillips as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr David Cowans as a director on 4 July 2014 (2 pages)
8 July 2014Registration of charge 073865050003 (21 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 November 2013Director's details changed for Mr David William Evans on 1 November 2012 (2 pages)
19 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,256,718
(5 pages)
19 November 2013Director's details changed for Mr David William Evans on 1 November 2012 (2 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
8 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 2,256,718
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 2,256,718
(3 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/04/2012
(26 pages)
8 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 2,000,000
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 2,000,000
(3 pages)
4 May 2012Appointment of Mr Richard Walter King as a director (2 pages)
23 March 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,500,000
(3 pages)
21 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL United Kingdom on 12 October 2011 (1 page)
13 June 2011Change of name notice (2 pages)
13 June 2011Company name changed matildasplanet engineering services LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(2 pages)
20 May 2011Appointment of Mr. David Evans as a director (2 pages)
20 May 2011Termination of appointment of John Brigham as a director (1 page)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)