Check the

MATRIX CATERING SYSTEMS LTD.

Company
MATRIX CATERING SYSTEMS LTD. (02919108)

MATRIX CATERING SYSTEMS

Phone: +44 (0)1268 574 002
A⁺ rating

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

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
82
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.