Company NameMatilda's Blanket Limited
DirectorAndrew Winstanley
Company StatusActive
Company Number08709447
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(8 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(9 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr David William Evans
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Park Lodge Heath Park Road
Leighton Buzzard
Bedfordshire
LU7 7BB
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed03 February 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed23 October 2017(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websitematildasblanket.co.uk
Telephone01656 747272
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

1 at £1Matilda's Planet Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

10 November 2017Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page)
10 November 2017Appointment of Mr David Cowans as a director on 23 October 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
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 27 September 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 February 2015Termination of appointment of David William Evans as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of David William Evans as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Christopher Paul Martin as a secretary on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr David John Shaw as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr David John Shaw as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Christopher Paul Martin as a secretary on 3 February 2015 (2 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
(27 pages)