Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.R. MATTHEWS INSULATIONS LIMITED
Company Information for

D.R. MATTHEWS INSULATIONS LIMITED

KINGSLEY HOUSE, 22-24 ELM ROAD, LEIGH-ON-SEA, SS9 1SN,
Company Registration Number
02702511
Private Limited Company
Active

Company Overview

About D.r. Matthews Insulations Ltd
D.R. MATTHEWS INSULATIONS LIMITED was founded on 1992-03-31 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". D.r. Matthews Insulations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.R. MATTHEWS INSULATIONS LIMITED
 
Legal Registered Office
KINGSLEY HOUSE
22-24 ELM ROAD
LEIGH-ON-SEA
SS9 1SN
Other companies in SS9
 
Filing Information
Company Number 02702511
Company ID Number 02702511
Date formed 1992-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:44:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.R. MATTHEWS INSULATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.R. MATTHEWS INSULATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PETER COSTER
Company Secretary 2002-05-20
ROBERT PETER COSTER
Director 2002-05-20
GARY JOHN MORTON
Director 2002-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERTSON
Director 2007-11-01 2015-06-30
ALAN JAMES WILLIAMS
Director 2002-05-20 2007-03-31
JOHN SPARKES
Director 2002-05-20 2006-10-31
NEVILLE EDWARD WHEELER
Director 2002-05-20 2005-05-30
TERRENCE JOHN PEARSON
Director 2002-05-20 2003-09-30
FREDERICK CHOW
Company Secretary 1999-01-15 2002-05-20
DEREK ROBERT MATTHEWS
Director 1992-03-31 2002-05-20
RHONDA MARJORIE ELAINE MATTHEWS
Director 1992-03-31 2002-05-20
RHONDA MARJORIE ELAINE MATTHEWS
Company Secretary 1994-10-17 1999-01-15
DEREK ROBERT MATTHEWS
Company Secretary 1992-03-31 1993-03-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-03-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PETER COSTER BAROFAY LIMITED Company Secretary 2002-03-18 CURRENT 2002-01-14 Active
ROBERT PETER COSTER BAROFAY LIMITED Director 2002-03-18 CURRENT 2002-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-10Director's details changed for Mr Gary John Morton on 2023-03-10
2023-03-10Change of details for Mr Gary Morton as a person with significant control on 2023-03-10
2022-09-27Notification of Barofay Limited as a person with significant control on 2016-06-06
2022-09-27PSC02Notification of Barofay Limited as a person with significant control on 2016-06-06
2022-09-27PSC02Notification of Barofay Limited as a person with significant control on 2016-06-06
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-28PSC04Change of details for Mr Gary Morton as a person with significant control on 2022-03-28
2022-03-28CH01Director's details changed for Mr Gary John Morton on 2022-03-28
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24PSC04Change of details for Mr Robert Coster as a person with significant control on 2018-10-24
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2018 FROM KINGSLEY HOUSE ELM ROAD LEIGH-ON-SEA SS9 1SN ENGLAND
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MORTON / 29/03/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER COSTER / 29/03/2018
2018-04-11CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT PETER COSTER on 2018-03-29
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 21 FAIRLEIGH DRIVE LEIGH-ON-SEA ESSEX SS9 2HZ
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/13 FROM Unit 5 Buckwins Square Burnt Mills Industrial Estate Basildon Essex SS13 1BJ England
2013-05-24AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM Clements House 1279 London Road Leigh on Sea Essex SS9 2AD
2012-07-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0131/03/11 ANNUAL RETURN FULL LIST
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0131/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MORTON / 01/10/2009
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
2009-05-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / GARY MORTON / 31/12/2008
2008-10-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM CLEMENTS HOUSE, 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
2008-04-14353LOCATION OF REGISTER OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
2007-05-17288bDIRECTOR RESIGNED
2007-05-17353LOCATION OF REGISTER OF MEMBERS
2007-05-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-08288bDIRECTOR RESIGNED
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10288bDIRECTOR RESIGNED
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: HILL & ABBOTT THREADNEEDLE HOUSE 9-10 MARKET ROAD CHELMSFORD ESSEX CM1 1XH
2002-06-27288aNEW DIRECTOR APPOINTED
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288bSECRETARY RESIGNED
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: POPLAR FARM GAY BOWERS ROAD, DANBURY CHELMSFORD ESSEX CM3 4JQ
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-04-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-04RES13SALE OF PREMISES 18/05/01
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-28363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to D.R. MATTHEWS INSULATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.R. MATTHEWS INSULATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-02-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-07-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.R. MATTHEWS INSULATIONS LIMITED

Intangible Assets
Patents
We have not found any records of D.R. MATTHEWS INSULATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.R. MATTHEWS INSULATIONS LIMITED
Trademarks
We have not found any records of D.R. MATTHEWS INSULATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.R. MATTHEWS INSULATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as D.R. MATTHEWS INSULATIONS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where D.R. MATTHEWS INSULATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.R. MATTHEWS INSULATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.R. MATTHEWS INSULATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.