Company NameMatthews - Daniel International (London) Limited
Company StatusActive
Company Number01205149
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)
Previous NamesMatthews-Daniel, Graham Miller & Co., Limited and Matthews - Daniel International Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Gary Robert Mawditt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(40 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressFlat 3 Pearse House Birchwood Mews
Bishop's Stortford
Hertfordshire
CM23 5FA
Director NameMr Hugh Kennaway
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(40 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressNo 10 Fenchurch Street
London
EC3M 3BE
Director NameMr Paul Francis Shrieve
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(47 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed02 July 2019(44 years, 3 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameRobert Herbert Wightman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleLoss Adjuster
Correspondence AddressHereward Main Road
Wormingford
Colchester
Essex
CO6 3AX
Director NamePeter John Williams
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 1997)
RoleEconomist
Correspondence AddressIvy Cottage Crabtree Lane
Pirton
Hertfordshire
SG5 3QE
Secretary NameMr Joseph Charles Zammit
NationalityBritish
StatusResigned
Appointed07 September 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address67 Rothbury Avenue
Rainham
Essex
RM13 9HY
Director NameDavid Charles Craig
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1995)
RoleLoss Adjuster
Correspondence AddressSwallow Loft
Netherton
Bridge Of Allan
Stirlingshire
FK9 4NE
Scotland
Director NameMr Kevin Edward Jarman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(16 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 19 November 2020)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressOld Quail Farm
Church Hill Hempstead
Saffron Walden
Essex
CB10 2PA
Director NameJohn Edward Donald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(22 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2008)
RoleLoss Adjuster
Correspondence Address11 Laburnum Way
Rayleigh
Essex
SS6 7GN
Director NameMark Elliot Stronge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(22 years after company formation)
Appointment Duration22 years, 2 months (resigned 05 June 2019)
RoleLoss Adjustor
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameAndrew Rees
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(25 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2017)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Secretary NameStephen Merrill
NationalityBritish
StatusResigned
Appointed15 July 2002(27 years, 3 months after company formation)
Appointment Duration14 years (resigned 27 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Trent Avenue
Ealing
London
W5 4TL
Director NameCharlotte Patricia Bettina Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(31 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2017)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address81 Brondesbury Road
London
NW6 6BB
Director NameMr David Charles Cox
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(40 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2022)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameMr Georges Kuoch
StatusResigned
Appointed27 July 2016(41 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteplanetswater.com
Telephone020 79291301
Telephone regionLondon

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2.6k at £1Matthews Daniel Holdings LTD
51.00%
Ordinary A
2.5k at £1Matthews Daniel Holdings LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£7,194,369
Net Worth£3,577,540
Cash£352,704
Current Liabilities£7,172,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

2 August 2010Delivered on: 7 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 August 2010Delivered on: 7 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 October 2005Delivered on: 7 November 2005
Satisfied on: 2 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 October 1995Delivered on: 14 October 1995
Satisfied on: 12 October 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
24 June 1988Delivered on: 29 June 1988
Satisfied on: 12 October 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over ndertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
21 September 1984Delivered on: 1 October 1984
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re matthews daniel international (london) limited treasurers office deposit.
Fully Satisfied

Filing History

7 September 2017Full accounts made up to 31 December 2016 (19 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 April 2017Termination of appointment of Charlotte Patricia Bettina Brown as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Andrew Rees as a director on 31 March 2017 (1 page)
20 October 2016Appointment of Mr David Charles Cox as a director on 1 January 2016 (2 pages)
10 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 July 2016Appointment of Mr Georges Kuoch as a secretary on 27 July 2016 (2 pages)
27 July 2016Termination of appointment of Stephen Merrill as a secretary on 27 July 2016 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (19 pages)
26 November 2015Director's details changed for Mr Gary Robert Mawditt on 26 November 2015 (2 pages)
24 November 2015Appointment of Mr Gary Robert Mawditt as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Hugh Kennaway as a director on 24 November 2015 (2 pages)
12 November 2015All of the property or undertaking has been released from charge 5 (2 pages)
15 September 2015Director's details changed for Mark Elliot Stronge on 20 November 2014 (2 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5,000
(8 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5,000
(8 pages)
15 September 2015Director's details changed for Andrew Rees on 21 August 2015 (2 pages)
14 August 2015Full accounts made up to 31 December 2014 (15 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5,000
(8 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 5,000
(8 pages)
12 August 2014Full accounts made up to 31 December 2013 (15 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5,000
(8 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5,000
(8 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
14 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Andrew Rees on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Andrew Rees on 7 September 2010 (2 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Memorandum and Articles of Association (14 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement and other company business 29/07/2010
(4 pages)
16 August 2010Memorandum and Articles of Association (15 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
29 January 2010Full accounts made up to 31 December 2008 (18 pages)
7 December 2009Registered office address changed from 37-39 Lime Street London EC3M 7AY on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 37-39 Lime Street London EC3M 7AY on 7 December 2009 (1 page)
21 September 2009Return made up to 07/09/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 September 2008Return made up to 07/09/08; full list of members (4 pages)
27 August 2008Appointment terminated director john donald (1 page)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 September 2007Return made up to 07/09/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
4 January 2007Full accounts made up to 31 December 2005 (18 pages)
12 September 2006Return made up to 07/09/06; full list of members (3 pages)
16 June 2006New director appointed (2 pages)
7 November 2005Particulars of mortgage/charge (7 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 07/09/05; full list of members (3 pages)
20 October 2004Full accounts made up to 31 December 2003 (14 pages)
13 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 September 2003Return made up to 07/09/03; full list of members (8 pages)
7 April 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 October 2002New secretary appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
3 October 2001Return made up to 07/09/01; full list of members (7 pages)
8 January 2001New director appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 October 2000Return made up to 07/09/00; full list of members (7 pages)
19 May 2000Director's particulars changed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 October 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Return made up to 07/09/98; full list of members (6 pages)
9 October 1997Return made up to 07/09/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 June 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 September 1996Return made up to 07/09/96; no change of members (4 pages)
21 June 1996Director resigned (1 page)
14 October 1995Particulars of mortgage/charge (4 pages)
26 September 1995Return made up to 07/09/95; full list of members (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
12 September 1995Director resigned (2 pages)
12 October 1994Return made up to 07/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1993Return made up to 07/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 September 1991New director appointed (4 pages)
17 October 1990Return made up to 08/10/90; full list of members (4 pages)
26 September 1989Return made up to 22/09/89; full list of members (4 pages)
9 September 1988Return made up to 24/08/88; full list of members (5 pages)
29 June 1988Particulars of mortgage/charge (3 pages)
18 March 1982Company name changed\certificate issued on 18/03/82 (3 pages)
29 June 1976Alter mem and arts (32 pages)
16 April 1975Alter mem and arts (20 pages)
26 March 1975Incorporation (13 pages)