MATKI PUBLIC LIMITED COMPANY

MATKI PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMATKI PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01010424
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MATKI PUBLIC LIMITED COMPANY?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is MATKI PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATKI PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MATKI PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for MATKI PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Louis Christian Mathiesen as a director on Jun 20, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Appointment of Sgh Company Secretaries Limited as a secretary on Mar 31, 2024

    2 pagesAP04

    Termination of appointment of Martha Blanche Waymark Bruce as a secretary on Mar 31, 2024

    1 pagesTM02

    Appointment of Lilya Mathiesen as a director on Feb 28, 2024

    2 pagesAP01

    Register inspection address has been changed from 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG England to 6th Floor 60 Gracechurch Street London United Kingdom EC3V 0HR

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Kelly May Pring as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Caroline Fiona Farrant as a director on Oct 11, 2021

    1 pagesTM01

    Registration of charge 010104240004, created on Jul 13, 2021

    4 pagesMR01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Director's details changed for Mr Nicholas Francis Cunild on Aug 28, 2020

    2 pagesCH01

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Change of details for Per Hans Christian Mathiesen as a person with significant control on Apr 01, 2020

    2 pagesPSC04

    Change of details for Per Hans Christian Mathiesen as a person with significant control on Apr 01, 2020

    2 pagesPSC04

    Director's details changed for Caroline Fiona Farrant on Apr 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Registration of charge 010104240003, created on May 31, 2019

    9 pagesMR01

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of MATKI PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SGH COMPANY SECRETARIES LIMITED
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5513400
    153537380001
    CUNILD, Nicholas Francis
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    Director
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    United KingdomBritishCommercial Director167421400002
    MATHIESEN, Lilya
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    Director
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    United KingdomFrenchCarer320064600001
    MATHIESEN, Louis Christian
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    Director
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    United KingdomBritishBusiness Owner304168680001
    MATHIESEN, Per Hans Christian
    Chiswick Quay
    Hartington Road
    W4 3UR London
    7
    England
    Director
    Chiswick Quay
    Hartington Road
    W4 3UR London
    7
    England
    United KingdomDanishDirector42330270004
    NIXON, Ross Oliver
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    Director
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    EnglandBritishDesign Director158993920002
    PHILLIPS, Nicola Maria
    Yate
    BS37 5PL Bristol
    Churchward Road
    Avon
    United Kingdom
    Director
    Yate
    BS37 5PL Bristol
    Churchward Road
    Avon
    United Kingdom
    United KingdomBritishAccountant220249930001
    PRING, Kelly May
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    Director
    Churchward Road
    Yate
    BS37 5PL Bristol
    Avon
    United KingdomBritishDirector 291540290001
    ARMOUR, Douglas William
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170437580001
    BRUCE, Martha Blanche Waymark
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    England
    Secretary
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    England
    183542860001
    BRUCE, Martha Blanche Waymark
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British71698110001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Nominee Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British900007290001
    BAUMANN, Werner Max
    Well House
    Bramshill
    RG27 0RJ Basingstoke
    Hampshire
    Director
    Well House
    Bramshill
    RG27 0RJ Basingstoke
    Hampshire
    SwissCompany Director26964170001
    CUNILD, Francis Bernhard
    The Nodes Shortwood
    Nailsworth
    GL6 0SN Stroud
    Gloucestershire
    Director
    The Nodes Shortwood
    Nailsworth
    GL6 0SN Stroud
    Gloucestershire
    United KingdomDanishDirector26964180002
    DRENNAN, Frazer John
    The Corner House Station Road
    TR10 8HT Penryn
    Cornwall
    Director
    The Corner House Station Road
    TR10 8HT Penryn
    Cornwall
    BritishDirector44719740001
    FARRANT, Caroline Fiona
    Little Bayham
    TN3 8BD Lamberhurst
    Laundry Cottage
    Kent
    United Kingdom
    Director
    Little Bayham
    TN3 8BD Lamberhurst
    Laundry Cottage
    Kent
    United Kingdom
    United KingdomBritishDirector40881270007
    JONES, Phillip Howard
    Two Chimneys North Street
    Winkfield
    SL4 4TE Windsor
    Berkshire
    Director
    Two Chimneys North Street
    Winkfield
    SL4 4TE Windsor
    Berkshire
    United KingdomBritishSolicitor And Company Director2767730001
    LIPPIATT, Neil Anthony
    Stoke Bishop
    BS92AB Bristol
    I Coombe Lane
    England
    England
    Director
    Stoke Bishop
    BS92AB Bristol
    I Coombe Lane
    England
    England
    United KingdomBritishAccountant147611330002
    MATHIESEN, Caroline Terese
    Exton House
    SO32 3NT Exton
    Hampshire
    Director
    Exton House
    SO32 3NT Exton
    Hampshire
    BritishDirector50090840001
    ROCKS, Desmond
    20 Kinloch Road
    PA4 0RJ Renfrew
    Renfrewshire
    Director
    20 Kinloch Road
    PA4 0RJ Renfrew
    Renfrewshire
    BritishDirector75216660001
    SEAL, Andrew James
    Weedon Hill Farm Cottage Weedon Hill
    Hyde Heath
    HP6 5RH Chesham
    Buckinghamshire
    Director
    Weedon Hill Farm Cottage Weedon Hill
    Hyde Heath
    HP6 5RH Chesham
    Buckinghamshire
    United KingdomBritishDirector44719770001
    SYMONDS, Howard Roland
    Kerkira School Lane
    Burghfield Common
    RG7 3ES Reading
    Berkshire
    Director
    Kerkira School Lane
    Burghfield Common
    RG7 3ES Reading
    Berkshire
    United KingdomBritishDirector26964210001
    WILLIAMS, Jon Morgan
    Sandhurst Road
    GL1 2SE Gloucester
    25
    Gloucestershire
    United Kingdom
    Director
    Sandhurst Road
    GL1 2SE Gloucester
    25
    Gloucestershire
    United Kingdom
    BritishDirector73288180005

    Who are the persons with significant control of MATKI PUBLIC LIMITED COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kate Elizabeth Mossman
    Hyde Avenue
    Thornbury
    BS35 1HZ Bristol
    33
    United Kingdom
    Jan 24, 2018
    Hyde Avenue
    Thornbury
    BS35 1HZ Bristol
    33
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Kay Newsham
    New Mills
    Forest Road
    GL15 4ET Lydney
    1
    Gloucestershire
    United Kingdom
    Jan 24, 2018
    New Mills
    Forest Road
    GL15 4ET Lydney
    1
    Gloucestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Francis Bernhard Cunild
    Nailsworth
    GL6 0SN Stroud
    The Nodes Shortwood
    Gloucestershire
    United Kingdom
    Jan 23, 2017
    Nailsworth
    GL6 0SN Stroud
    The Nodes Shortwood
    Gloucestershire
    United Kingdom
    Yes
    Nationality: Danish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Caroline Fiona Farrant
    Little Bayham
    TN3 8BD Lamberhurst
    Laundry Cottage
    Kent
    United Kingdom
    Jan 23, 2017
    Little Bayham
    TN3 8BD Lamberhurst
    Laundry Cottage
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Angela Thomas
    Cranley Mews
    SW7 3BX London
    3
    United Kingdom
    Jan 23, 2017
    Cranley Mews
    SW7 3BX London
    3
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Caroline Terese Mathiesen
    Radnor Walk
    SW3 4BP London
    23
    United Kingdom
    Jan 23, 2017
    Radnor Walk
    SW3 4BP London
    23
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Per Hans Christian Mathiesen
    Chiswick Quay
    Hartington Road
    W4 3UR London
    7
    United Kingdom
    Jan 23, 2017
    Chiswick Quay
    Hartington Road
    W4 3UR London
    7
    United Kingdom
    No
    Nationality: Danish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for MATKI PUBLIC LIMITED COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 19, 2017Jan 23, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Apr 19, 2017Jan 23, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does MATKI PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 13, 2021
    Delivered On Jul 21, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 2021Registration of a charge (MR01)
    A registered charge
    Created On May 31, 2019
    Delivered On Jun 04, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance LTD
    Transactions
    • Jun 04, 2019Registration of a charge (MR01)
    Legal charge
    Created On Oct 26, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit q millbrook road stover trading estate yate bristol t/no AV235613. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 24, 1985
    Delivered On Feb 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to guarantee for payment of sums due to the commisions of customs and excise dated 21ST august 1984 for £100,000 and performance bond to the county council of avon for £10,000 dated 6TH sept 1984.
    Short particulars
    The sum of £100,000 together with interest accrued held by the bank on anaccount in the name of the bank and earmarked re the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1985Registration of a charge
    • Apr 25, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0