ABOUT MATRIX CATERING SYSTEMS LTD.
Matrix have developed and refined an extensive range of vending machines and have developed a well-deserved reputation for excellence within the industry. This experience covers all areas of the business from manufacture and supply of our own machines to concept and production of bespoke machines with complete confidentiality.
The Company was formed in 1994 and rapidly established a good reputation for manufacturing reliable 'Hot Drink' machines.
The managing director, David Pearce, has presided over the steady growth of the Company from the first days of trading from a small trading unit in Maldon, to its current purpose built and owned factory in Wickford.
Matrix has consistently bucked the trend in the UK manufacturing sector with increased demand for its products, due to innovation and ongoing technological development. Our machines are renowned for their quality and durability with the latest Magnum range being used daily in busy high street retailers.
The Company launches the Regent, Sovereign and Monarch machines.
If you would like any further information about one of our products, simply fill in this form and send to us and one of our team will come back to you.
KEY FINANCES
Year
2017
Assets
£364.43k
▲ £33.27k (10.05 %)
Cash
£170.21k
▲ £36.72k (27.51 %)
Liabilities
£100.56k
▼ £-13.36k (-11.73 %)
Net Worth
£263.88k
▲ £46.63k (21.46 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basildon
- Company name
- MATRIX CATERING SYSTEMS LTD.
- Company number
- 02919108
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Apr 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- matrixcatering.co.uk
- Phones
-
+44 (0)1268 574 002
+44 (0)1268 574 004
01268 574 002
01268 574 004
- Registered Address
- 7 SALCOTT CRESCENT,
WICKFORD,
ESSEX,
SS12 9QL
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 19 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 11 Apr 2016
- Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 1,000
- 23 Oct 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
1 August 2002
- Status
- Satisfied
on 18 August 2006
- Delivered
- 3 August 2002
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Unit 2 victoria court hurricane way wickford essex t/n…
-
11 June 2002
- Status
- Satisfied
on 18 August 2006
- Delivered
- 13 June 2002
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
31 March 1999
- Status
- Satisfied
on 18 August 2006
- Delivered
- 8 April 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H unit 2 victoria court hurricane way wickford essex…
-
10 March 1999
- Status
- Satisfied
on 18 August 2006
- Delivered
- 18 March 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
16 August 1994
- Status
- Satisfied
on 18 August 2006
- Delivered
- 26 August 1994
-
Persons entitled
- Lowshire Limited
- Description
- The sum of £1,750.50 wich has been paid to the credit of a…
See Also
Last update 2018
MATRIX CATERING SYSTEMS LTD. DIRECTORS
Sue Westlake
Acting
- Appointed
- 31 March 2015
- Role
- Secretary
- Address
- 7 Salcott Crescent, Wickford, Essex, United Kingdom, SS12 9QL
- Name
- WESTLAKE, Sue
David Pearce
Acting
- Appointed
- 16 May 1994
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 7 Salcott Crescent, Wickford, Essex, SS12 9QL
- Country Of Residence
- United Kingdom
- Name
- PEARCE, David
Sarah Ellen Crawley
Resigned
- Appointed
- 02 September 2007
- Resigned
- 30 January 2009
- Role
- Secretary
- Address
- 6 Courtland Place, Maldon, Essex, CM9 6YE
- Name
- CRAWLEY, Sarah Ellen
Sarah Ellen Crawley
Resigned
- Appointed
- 01 June 1994
- Resigned
- 22 November 1996
- Role
- Secretary
- Address
- 40 Westell Close, Clothall Common, Baldoch, Hertfordshire, SG7 6RY
- Name
- CRAWLEY, Sarah Ellen
Evelyn June Pearce
Resigned
- Appointed
- 16 May 1994
- Resigned
- 01 June 1994
- Role
- Secretary
- Address
- 16 Petticrow Quays, Belvedere Road, Burnham On Crouch, Essex, CM0 8AJ
- Name
- PEARCE, Evelyn June
Susan Jean Westlake
Resigned
- Appointed
- 22 November 1996
- Resigned
- 01 September 2007
- Role
- Secretary
- Address
- 7 Salcott Crescent, Wickford, Essex, SS12 9QL
- Name
- WESTLAKE, Susan Jean
BRIGHTON SECRETARY LIMITED
Resigned
- Appointed
- 14 April 1994
- Resigned
- 16 May 1994
- Role
- Nominee Secretary
- Address
- 381 Kingsway, Hove, East Sussex, BN3 4QD
- Name
- BRIGHTON SECRETARY LIMITED
BRIGHTON DIRECTOR LIMITED
Resigned
- Appointed
- 14 April 1994
- Resigned
- 16 May 1994
- Role
- Nominee Director
- Address
- 381 Kingsway, Hove, East Sussex, BN3 4QD
- Name
- BRIGHTON DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.