Company NameMatilda's Warm Homes Limited
DirectorAndrew Winstanley
Company StatusActive
Company Number09106258
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 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(7 years, 5 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 after company formation)
Appointment Duration10 months
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 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenny Royal Court Station Road
Tring
Hertfordshire
HP23 5QY
Director NameRichard Walter King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
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
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Sean Dominic McLaughlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressOne Green Place Unit 36 Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed27 June 2014(same day as company formation)
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(5 months, 4 weeks 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(5 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

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

4k at £1Sean Dominic Mclaughlin
8.00%
Ordinary
37.5k at £1Places For People Green Services LTD
75.00%
Ordinary
1.3k at £1Simon Max Shearman
2.50%
Ordinary
7.3k at £1David William Evans
14.50%
Ordinary

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 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (16 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Sean Dominic Mclaughlin as a director on 16 April 2018 (1 page)
9 April 2018Full accounts made up to 31 March 2017 (18 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page)
10 November 2017Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 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)
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)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(6 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(6 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(7 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(7 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 25/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
12 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 50,000
(4 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 25/11/2014
(53 pages)
12 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 50,000
(4 pages)
22 December 2014Termination of appointment of Richard Walter King as a director on 22 December 2014 (1 page)
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 2014Appointment of Mr Christopher Paul Martin as a secretary 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 David John Shaw as a director on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Richard Walter King as a director on 22 December 2014 (1 page)
22 December 2014Appointment of Mr David John Shaw as a director on 22 December 2014 (2 pages)
15 December 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
15 December 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 25,000
(58 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 25,000
(58 pages)