Company NameMatrix Catering Systems Ltd.
DirectorDavid Pearce
Company StatusActive
Company Number02919108
CategoryPrivate Limited Company
Incorporation Date14 April 1994(29 years, 11 months ago)
Previous NameFastcharm Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Pearce
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mayfields North Fambridge
Chelmsford
Essex
CM3 6FP
Secretary NameEvelyn June Pearce
NationalityBritish
StatusResigned
Appointed16 May 1994(1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 June 1994)
RoleCompany Director
Correspondence Address16 Petticrow Quays
Belvedere Road
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameSarah Ellen Crawley
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1996)
RoleSecretary
Correspondence Address40 Westell Close
Clothall Common
Baldoch
Hertfordshire
SG7 6RY
Secretary NameSusan Jean Westlake
NationalityBritish
StatusResigned
Appointed22 November 1996(2 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address7 Salcott Crescent
Wickford
Essex
SS12 9QL
Secretary NameSarah Ellen Crawley
NationalityBritish
StatusResigned
Appointed02 September 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address6 Courtland Place
Maldon
Essex
CM9 6YE
Secretary NameMrs Sue Westlake
StatusResigned
Appointed31 March 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2017)
RoleCompany Director
Correspondence Address7 Salcott Crescent
Wickford
Essex
SS12 9QL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitematrixcatering.co.uk
Email address[email protected]
Telephone01268 574002
Telephone regionBasildon

Location

Registered AddressSuite G7 Woodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1David Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth£192,059
Cash£132,960
Current Liabilities£140,869

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Charges

1 August 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1994Delivered 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

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Termination of appointment of Sue Westlake as a secretary on 28 March 2017 (1 page)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Appointment of Mrs Sue Westlake as a secretary on 31 March 2015 (2 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for David Pearce on 8 April 2010 (2 pages)
15 April 2010Director's details changed for David Pearce on 8 April 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
7 February 2009Appointment terminated secretary sarah crawley (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
26 April 2007Return made up to 08/04/07; no change of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 April 2006Return made up to 08/04/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 April 2004Return made up to 08/04/04; full list of members (6 pages)
17 November 2003Full accounts made up to 31 March 2003 (12 pages)
17 April 2003Return made up to 08/04/03; full list of members (6 pages)
30 September 2002Full accounts made up to 31 March 2002 (11 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
14 November 2001Full accounts made up to 31 March 2001 (11 pages)
11 April 2001Return made up to 06/04/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
8 November 1999Full accounts made up to 31 March 1999 (13 pages)
22 April 1999Return made up to 06/04/99; no change of members (6 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Registered office changed on 16/12/97 from: 16 the anchorage burnham on crouch essex CM0 8AJ (1 page)
8 May 1997Return made up to 14/04/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
22 April 1996Return made up to 14/04/96; no change of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 June 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 1994Incorporation (15 pages)