Get an alert when F.W.P. MATTHEWS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-05-01 (in 1y)

Last filed for 2025-07-31

Confirmation statement due

2026-12-10 (in 7mo)

Last made up 2025-11-26

Watchouts

1 item

Cash

£471K

+8.7% highest in 6 filed years

Net assets

£1M

-6.9% lowest in 6 filed years

Employees

50

+13.6% highest in 6 filed years

Profit before tax

-£10K

-180.5% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2025-07-31

Metric Trend 2020-07-312021-07-312022-07-312023-07-312024-07-312025-07-31
Turnover
Operating profit
Profit before tax £12,230-£9,850
Net profit £5,303-£86,805
Cash £104,685£219,848£343,529£280,106£433,201£470,799
Total assets less current liabilities £1,740,882£1,767,174£1,735,406£2,277,706£2,025,885£1,999,641
Net assets £1,182,980£1,219,831£1,235,524£1,352,776£1,255,536£1,168,731
Equity £1,182,980£1,219,831£1,235,524£1,352,776£1,255,536£1,168,731
Average employees 454545444450
Wages £1,634,212£1,813,019

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 12 resigned

Name Role Appointed Born Nationality
MATTHEWS, Bertie William Director 2017-08-04 Mar 1991 British
MATTHEWS, Frederick William Paul Director Nov 1950 British
Show 12 resigned officers
Name Role Appointed Resigned
MATTHEWS, Edward Graham Secretary 2014-07-23
MATTHEWS, John Stephen Secretary 2014-07-23 2017-08-04
PROMPT INTERIM LIMITED Corporate Secretary 2017-08-04 2017-10-04
COWPER, Ferris Edward Director 1999-12-01 2013-02-14
FREER, Nigel Rodney Director 2014-11-28 2017-03-31
FREER, Nigel Rodney Director 2013-08-01 2014-02-11
MATTHEWS, Edward Graham Director 1993-11-12 2014-07-23
MATTHEWS, Frederick Gordon Director 2012-01-12
MATTHEWS, Ian Marmaduke Director 1999-12-28
MATTHEWS, John Stephen Director 2014-07-23 2017-08-04
STONE, David George Peters Director 2017-08-04 2017-12-14
WILLIAMS, Glynn Leonard Director 2003-07-08 2017-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fwpm Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-04-18 Active
Mr Frederick Gordon Matthews Individual Shares 25–50% 2016-06-30 Ceased 2018-04-18

Filing timeline

Last 20 of 157 total filings

Date Type Category Description
2026-04-30 AA accounts Accounts with accounts type full PDF
2025-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-23 AA accounts Accounts with accounts type total exemption full PDF
2024-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AA accounts Accounts with accounts type total exemption full PDF
2023-12-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-27 MR04 mortgage Mortgage satisfy charge full PDF
2023-03-29 AA accounts Accounts with accounts type total exemption full PDF
2022-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-03-04 AA accounts Accounts with accounts type total exemption full PDF
2022-02-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-22 CH01 officers Change person director company with change date PDF
2021-02-22 AA accounts Accounts with accounts type total exemption full
2021-01-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-08 CVA4 insolvency Liquidation voluntary arrangement completion
2020-08-21 AA accounts Accounts with accounts type total exemption full
2020-07-09 CVA3 insolvency Liquidation cva supervisors abstract of receipts payments with brought down date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-07-31 vs 2024-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page