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

MATTHEY HOLDINGS LIMITED

5TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03130188
Private Limited Company
Active

Company Overview

About Matthey Holdings Ltd
MATTHEY HOLDINGS LIMITED was founded on 1995-11-24 and has its registered office in London. The organisation's status is listed as "Active". Matthey Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MATTHEY HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Filing Information
Company Number 03130188
Company ID Number 03130188
Date formed 1995-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 18:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTHEY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.
Companies with same name MATTHEY HOLDINGS LIMITED
The following companies were found which have the same name as MATTHEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATTHEY HOLDINGS LLC 20628 OBIE WAY BEND OR 97701 Active Company formed on the 2017-02-28

Company Officers of MATTHEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON FARRANT
Company Secretary 1995-12-15
SIMON FARRANT
Director 1998-05-19
STEVEN PAUL ROBINSON
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GARETH JONES
Director 2014-07-01 2016-07-31
ROBERT JAMES MACLEOD
Director 2009-09-07 2014-07-01
DAVID WILLIAM MORGAN
Director 1999-10-19 2009-07-21
IAN BRUCE CHARLES HUDDART
Director 2004-11-11 2009-07-01
MARTIN JOHN LAWRENCE HENKEL
Director 1995-12-15 2004-11-11
IAN GORDON THORBURN
Director 1995-12-15 1999-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-24 1995-12-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-24 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FARRANT JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Company Secretary 2006-02-01 CURRENT 1930-04-10 Liquidation
SIMON FARRANT JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED Company Secretary 2006-02-01 CURRENT 1959-08-19 Active
SIMON FARRANT JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Company Secretary 2005-03-30 CURRENT 2005-03-14 Active
SIMON FARRANT SYNETIX LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT TRACERCO LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active
SIMON FARRANT KATALCO LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT ACMA LIMITED Company Secretary 2002-11-01 CURRENT 1954-04-05 Dissolved 2014-06-17
SIMON FARRANT CASCADE BIOCHEM LIMITED Company Secretary 2002-10-17 CURRENT 1988-12-12 Active
SIMON FARRANT JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED Company Secretary 2002-03-12 CURRENT 2002-03-12 Active
SIMON FARRANT MECONIC LIMITED Company Secretary 2002-02-28 CURRENT 1989-12-11 Liquidation
SIMON FARRANT ANIPEL LIMITED Company Secretary 2002-02-28 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT MACFARLAN SMITH LIMITED Company Secretary 2002-02-28 CURRENT 1960-09-12 Active
SIMON FARRANT BITREX LIMITED Company Secretary 2002-02-28 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT FUEL CELL TODAY LIMITED Company Secretary 2001-09-03 CURRENT 2001-06-27 Active - Proposal to Strike off
SIMON FARRANT MATTHEY FINANCE LIMITED Company Secretary 1999-10-19 CURRENT 1935-05-29 Active
SIMON FARRANT JOHNSON MATTHEY INVESTMENTS LIMITED Company Secretary 1999-10-19 CURRENT 1971-03-10 Active
SIMON FARRANT JOHNSON MATTHEY PLC Company Secretary 1999-05-01 CURRENT 1891-04-11 Active
SIMON FARRANT JOHNSON MATTHEY PRECIOUS METALS LIMITED Company Secretary 1999-04-07 CURRENT 1998-10-28 Active
SIMON FARRANT JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Company Secretary 1998-12-02 CURRENT 1998-10-01 Dissolved 2014-07-22
SIMON FARRANT JOHNSON MATTHEY (CM) LIMITED Company Secretary 1998-08-14 CURRENT 1994-01-07 Active - Proposal to Strike off
SIMON FARRANT JM HOLDINGS UK LLC Director 2016-08-01 CURRENT 2009-12-03 Active
SIMON FARRANT JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Director 2016-08-01 CURRENT 2005-03-14 Active
SIMON FARRANT JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
SIMON FARRANT MECONIC LIMITED Director 2009-07-07 CURRENT 1989-12-11 Liquidation
SIMON FARRANT JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Director 2009-07-01 CURRENT 1998-10-01 Dissolved 2014-07-22
SIMON FARRANT ACMA LIMITED Director 2009-07-01 CURRENT 1954-04-05 Dissolved 2014-06-17
SIMON FARRANT CASCADE BIOCHEM LIMITED Director 2009-07-01 CURRENT 1988-12-12 Active
SIMON FARRANT JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
SIMON FARRANT MACFARLAN SMITH LIMITED Director 2009-07-01 CURRENT 1960-09-12 Active
SIMON FARRANT MATTHEY FINANCE LIMITED Director 2009-07-01 CURRENT 1935-05-29 Active
SIMON FARRANT FUEL CELL TODAY LIMITED Director 2009-07-01 CURRENT 2001-06-27 Active - Proposal to Strike off
SIMON FARRANT ANIPEL LIMITED Director 2006-02-27 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT BITREX LIMITED Director 2006-02-27 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT SYNETIX LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT TRACERCO LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active
SIMON FARRANT KATALCO LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT JOHNSON MATTHEY (NOMINEES) LIMITED Director 1999-10-19 CURRENT 1957-11-25 Active
SIMON FARRANT JOHNSON MATTHEY INVESTMENTS LIMITED Director 1998-12-02 CURRENT 1971-03-10 Active
STEVEN PAUL ROBINSON TSR DEVELOPMENTS LTD Director 2018-06-14 CURRENT 2018-06-14 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED Director 2012-10-19 CURRENT 1997-11-05 Liquidation
STEVEN PAUL ROBINSON AG HOLDING LTD Director 2012-10-19 CURRENT 2009-04-14 Liquidation
STEVEN PAUL ROBINSON JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Director 2009-07-01 CURRENT 1998-10-01 Dissolved 2014-07-22
STEVEN PAUL ROBINSON ACMA LIMITED Director 2009-07-01 CURRENT 1954-04-05 Dissolved 2014-06-17
STEVEN PAUL ROBINSON SYNETIX LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active - Proposal to Strike off
STEVEN PAUL ROBINSON TRACERCO LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active
STEVEN PAUL ROBINSON MECONIC LIMITED Director 2009-07-01 CURRENT 1989-12-11 Liquidation
STEVEN PAUL ROBINSON ANIPEL LIMITED Director 2009-07-01 CURRENT 1992-03-25 Active - Proposal to Strike off
STEVEN PAUL ROBINSON CASCADE BIOCHEM LIMITED Director 2009-07-01 CURRENT 1988-12-12 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
STEVEN PAUL ROBINSON JOHNSON MATTHEY PRECIOUS METALS LIMITED Director 2009-07-01 CURRENT 1998-10-28 Active
STEVEN PAUL ROBINSON KATALCO LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active - Proposal to Strike off
STEVEN PAUL ROBINSON BITREX LIMITED Director 2009-07-01 CURRENT 1992-03-25 Active - Proposal to Strike off
STEVEN PAUL ROBINSON MATTHEY FINANCE LIMITED Director 2009-07-01 CURRENT 1935-05-29 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1930-04-10 Liquidation
STEVEN PAUL ROBINSON JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED Director 2009-07-01 CURRENT 1959-08-19 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1971-03-10 Active
STEVEN PAUL ROBINSON FUEL CELL TODAY LIMITED Director 2009-07-01 CURRENT 2001-06-27 Active - Proposal to Strike off
STEVEN PAUL ROBINSON JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Director 2009-07-01 CURRENT 2005-03-14 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
2023-11-30APPOINTMENT TERMINATED, DIRECTOR KAREN VERONICA HAYZEN-SMITH
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES EDWARD TASKER
2023-11-30DIRECTOR APPOINTED MR JOSEPH THOMAS FOX
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-21DIRECTOR APPOINTED DR SIMON JAMES PRICE
2023-06-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN COOPER
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR NICHOLAS IAN COOPER
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-18TM02Termination of appointment of Linda Bruce-Watt on 2021-02-05
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-05-17AP03Appointment of Mrs Linda Bruce-Watt as company secretary on 2020-04-16
2020-04-14TM02Termination of appointment of Simon Farrant on 2020-03-31
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FARRANT
2020-03-02AP01DIRECTOR APPOINTED MS KAREN VERONICA HAYZEN-SMITH
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLFORD
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-12-03AP03Appointment of Mrs Victoria Barlow as company secretary on 2019-11-27
2019-03-20CH01Director's details changed for Mr Andrew Holford on 2019-03-08
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-24AP01DIRECTOR APPOINTED JULIAN CHARLES EDWARD TASKER
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL ROBINSON
2018-09-07AP01DIRECTOR APPOINTED MR ANDREW HOLFORD
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1090842472
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GARETH JONES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1090842472
2015-12-07AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1090842472
2014-12-11AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09AP01DIRECTOR APPOINTED MR DENNIS GARETH JONES
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEOD
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1090842472
2013-12-17AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-26AUDAUDITOR'S RESIGNATION
2013-11-11MISCSect 519
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-04AR0124/11/12 ANNUAL RETURN FULL LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0124/11/11 ANNUAL RETURN FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03CC04Statement of company's objects
2011-04-27RES01ADOPT ARTICLES 18/04/2011
2011-04-27RES13SECTION 175 18/04/2011
2010-12-15AR0124/11/10 FULL LIST
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, 40-42 HATTON GARDEN, LONDON, EC1N 8EE
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15AR0124/11/09 FULL LIST
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MACLEOD / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 01/10/2009
2009-10-09AP01DIRECTOR APPOINTED ROBERT JAMES MACLEOD
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGAN
2009-07-21288aDIRECTOR APPOINTED STEVEN PAUL ROBINSON
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR IAN HUDDART
2009-02-17SASHARE AGREEMENT OTC
2009-02-17SASHARE AGREEMENT OTC
2009-02-17RES04GBP NC 868000000/1100000000 23/12/2008
2009-02-17123NC INC ALREADY ADJUSTED 23/12/08
2009-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-1788(2)AD 23/12/08 GBP SI 125047865@1=125047865 GBP IC 965794607/1090842472
2009-02-1788(2)AD 23/12/08 GBP SI 158727098@1=158727098 GBP IC 807067509/965794607
2009-02-06SASHARE AGREEMENT OTC
2009-02-06SASHARE AGREEMENT OTC
2009-02-0688(2)AD 12/12/08 GBP SI 188089945@1=188089945 GBP IC 618977564/807067509
2009-02-0688(2)AD 12/12/08 GBP SI 479606108@1=479606108 GBP IC 139371456/618977564
2009-01-31123NC INC ALREADY ADJUSTED 12/12/08
2009-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-31RES04GBP NC 200001000/868000000 12/12/2008
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-1488(2)AD 31/03/08 GBP SI 12000000@1=12000000 GBP IC 127371456/139371456
2008-04-02SASHARE AGREEMENT OTC
2008-04-02RES13ORD SH ISS AS DIRECTORS DIRECT 04/07/1997
2008-04-02RES12VARYING SHARE RIGHTS AND NAMES
2008-04-02123NC INC ALREADY ADJUSTED 20/12/96
2008-04-02RES13A PREF SH ISS AS DIRECTORS DIRECT 20/12/1996
2008-04-02RES04GBP NC 100001000/200001000 20/12/1996
2008-04-0288(2)AD 07/03/08 GBP SI 27371354@1=27371354 GBP IC 100000102/127371456
2008-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2-4 COCKSPUR STREET, TRAFALGAR SQUARE, LONDON, SW1Y 5BQ
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-06363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-05363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MATTHEY HOLDINGS 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 MATTHEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATTHEY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MATTHEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATTHEY HOLDINGS LIMITED
Trademarks
We have not found any records of MATTHEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATTHEY HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as MATTHEY HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MATTHEY HOLDINGS 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 MATTHEY HOLDINGS 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 MATTHEY HOLDINGS 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.