ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matthey Holdings Limited

Matthey Holdings Limited is an active company incorporated on 24 November 1995 with the registered office located in London, City of London. Matthey Holdings Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03130188
Private limited company
Age
29 years
Incorporated 24 November 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 November 2024 (11 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
5th Floor 2 Gresham Street
London
EC2V 7AD
United Kingdom
Address changed on 3 Feb 2025 (8 months ago)
Previous address was 5th Floor 25 Farringdon Street London EC4A 4AB
Telephone
020 72698000
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1977
Director • General Counsel And Company Secretary • British • Lives in England • Born in Oct 1974
Director • British • Lives in UK • Born in Oct 1984
Director • British • Lives in England • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Johnson Matthey Investments Limited
Dr Simon James Price, Joseph Thomas Fox, and 2 more are mutual people.
Active
Johnson Matthey Tianjin Holdings Limited
Dr Simon James Price, Joseph Thomas Fox, and 2 more are mutual people.
Active
Johnson Matthey UK Holdings Limited
Dr Simon James Price, Joseph Thomas Fox, and 2 more are mutual people.
Active
Matthey Finance Limited
Dr Simon James Price, Martin Christopher Dunwoodie, and 1 more are mutual people.
Active
Johnson Matthey (Nominees) Limited
Joseph Thomas Fox is a mutual person.
Active
Johnson Matthey Precious Metals Limited
Joseph Thomas Fox is a mutual person.
Active
Johnson Matthey South Africa Holdings Limited
Joseph Thomas Fox is a mutual person.
Active
Jmeps Trustees Limited
Joseph Thomas Fox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.69B
Increased by £35.35M (+2%)
Total Liabilities
-£298.97M
Increased by £16.46M (+6%)
Net Assets
£1.39B
Increased by £18.89M (+1%)
Debt Ratio (%)
18%
Increased by 0.62% (+4%)
Latest Activity
Katharine Burrow Appointed
16 Days Ago on 6 Oct 2025
Martin Christopher Dunwoodie Resigned
26 Days Ago on 26 Sep 2025
Dr. Simon James Price Details Changed
8 Months Ago on 3 Feb 2025
Mrs Victoria Barlow Details Changed
8 Months Ago on 3 Feb 2025
Mr Joseph Thomas Fox Details Changed
8 Months Ago on 3 Feb 2025
Mr Martin Christopher Dunwoodie Details Changed
8 Months Ago on 3 Feb 2025
Johnson Matthey Plc (PSC) Details Changed
8 Months Ago on 3 Feb 2025
Registered Address Changed
8 Months Ago on 3 Feb 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Nov 2024
Get Credit Report
Discover Matthey Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Katharine Burrow as a director on 6 October 2025
Submitted on 6 Oct 2025
Termination of appointment of Martin Christopher Dunwoodie as a director on 26 September 2025
Submitted on 29 Sep 2025
Director's details changed for Dr. Simon James Price on 3 February 2025
Submitted on 13 Feb 2025
Secretary's details changed for Mrs Victoria Barlow on 3 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Martin Christopher Dunwoodie on 3 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Joseph Thomas Fox on 3 February 2025
Submitted on 12 Feb 2025
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 3 February 2025
Submitted on 3 Feb 2025
Change of details for Johnson Matthey Plc as a person with significant control on 3 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 24 November 2024 with updates
Submitted on 8 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year