Chelmsford
Essex
CM3 6FP
Secretary Name | Evelyn June Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 16 Petticrow Quays Belvedere Road Burnham On Crouch Essex CM0 8AJ |
Secretary Name | Sarah Ellen Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 1996) |
Role | Secretary |
Correspondence Address | 40 Westell Close Clothall Common Baldoch Hertfordshire SG7 6RY |
Secretary Name | Susan Jean Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 7 Salcott Crescent Wickford Essex SS12 9QL |
Secretary Name | Sarah Ellen Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 6 Courtland Place Maldon Essex CM9 6YE |
Secretary Name | Mrs Sue Westlake |
---|---|
Status | Resigned |
Appointed | 31 March 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 7 Salcott Crescent Wickford Essex SS12 9QL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | matrixcatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 574002 |
Telephone region | Basildon |
Registered Address | Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | David Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,059 |
Cash | £132,960 |
Current Liabilities | £140,869 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
1 August 2002 | Delivered on: 3 August 2002 Satisfied on: 18 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £70,700.00 due or to become due from the company to the chargee. Particulars: Unit 2 victoria court hurricane way wickford essex t/n EX615815. Fully Satisfied |
---|---|
11 June 2002 | Delivered on: 13 June 2002 Satisfied on: 18 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 18 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 2 victoria court hurricane way wickford essex t/no.EX410103. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 March 1999 | Delivered on: 18 March 1999 Satisfied on: 18 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 August 1994 | Delivered on: 26 August 1994 Satisfied on: 18 August 2006 Persons entitled: Lowshire Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 13/5/94. Particulars: The sum of £1,750.50 wich has been paid to the credit of a deposit account at lloyds bank PLC. See the mortgage charge document for full details. Fully Satisfied |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of Sue Westlake as a secretary on 28 March 2017 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Appointment of Mrs Sue Westlake as a secretary on 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for David Pearce on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for David Pearce on 8 April 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
7 February 2009 | Appointment terminated secretary sarah crawley (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
26 April 2007 | Return made up to 08/04/07; no change of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 April 1999 | Return made up to 06/04/99; no change of members (6 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 April 1998 | Return made up to 06/04/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: 16 the anchorage burnham on crouch essex CM0 8AJ (1 page) |
8 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
22 April 1996 | Return made up to 14/04/96; no change of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 June 1995 | Return made up to 14/04/95; full list of members
|
14 April 1994 | Incorporation (15 pages) |