Company NameMatrix Tooling Services Limited
DirectorsHelen Sarah Shaw and Vincent Michael Benedict McGurk
Company StatusActive
Company Number03471031
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Previous NameMatrix Tooling Services (Leics) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(24 years after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameRobert Francis Donnelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 day after company formation)
Appointment Duration21 years (resigned 13 December 2018)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House Lenton Street
Sandiacre
Nottinghamshire
NG10 5DJ
Director NameMark Nicholas Mills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 day after company formation)
Appointment Duration23 years (resigned 17 December 2020)
RoleTooling Specialist
Correspondence AddressAscot House Lenton Street
Sandiacre
Nottinghamshire
NG10 5DJ
Secretary NameMark Nicholas Mills
NationalityBritish
StatusResigned
Appointed26 November 1997(1 day after company formation)
Appointment Duration23 years (resigned 17 December 2020)
RoleTooling Specialist
Correspondence AddressAscot House Lenton Street
Sandiacre
Nottinghamshire
NG10 5DJ
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(21 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Court Claverton Roard
Wythenshawe
Manchester
M23 9NE
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaverton Court Claverton Road
Wythenshawe
Manchester
M23 9NE
Director NameMs CÉCile Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed21 February 2019(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitematrixtooling.co.uk

Location

Registered AddressDakota House
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5k at £1Mark Nicholas Mills
50.00%
Ordinary
12.5k at £1Robert Francis Donnelly
50.00%
Ordinary

Financials

Year2014
Turnover£13,890,690
Gross Profit£3,734,473
Net Worth£1,323,670
Cash£66,926
Current Liabilities£4,246,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

14 January 2022Delivered on: 18 January 2022
Persons entitled: Elavon Financial Services Dac, UK Branch as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
27 July 2020Delivered on: 14 August 2020
Persons entitled: Factofrance S.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
9 November 2005Delivered on: 12 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
14 May 1998Delivered on: 22 May 1998
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.
Outstanding

Filing History

30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
3 February 2017Full accounts made up to 30 April 2016 (25 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
11 November 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Full accounts made up to 30 April 2015 (19 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,000
(6 pages)
2 February 2015Full accounts made up to 30 April 2014 (19 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(6 pages)
21 January 2014Full accounts made up to 30 April 2013 (21 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 25,000
(6 pages)
28 January 2013Full accounts made up to 30 April 2012 (19 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
7 December 2011Full accounts made up to 30 April 2011 (19 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a medium company made up to 30 April 2010 (19 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Robert Francis Donnelly on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mark Nicholas Mills on 1 October 2009 (1 page)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Mark Nicholas Mills on 1 October 2009 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Secretary's details changed for Mark Nicholas Mills on 1 October 2009 (1 page)
25 November 2009Director's details changed for Robert Francis Donnelly on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mark Nicholas Mills on 1 October 2009 (2 pages)
5 August 2009Full accounts made up to 30 April 2009 (19 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
3 December 2008Return made up to 25/11/08; full list of members (4 pages)
26 February 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
23 January 2008Return made up to 25/11/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 December 2006Registered office changed on 20/12/06 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR (1 page)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: unit 10 edison village highfields science park nottingham nottinghamshire NG7 2RF (1 page)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 February 2006Return made up to 25/11/05; full list of members (3 pages)
12 November 2005Particulars of mortgage/charge (5 pages)
29 September 2005Company name changed matrix tooling services (leics) LIMITED\certificate issued on 29/09/05 (2 pages)
28 January 2005Return made up to 25/11/04; no change of members (7 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
31 December 2002Return made up to 25/11/02; full list of members (8 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 July 2001Ad 30/04/01--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
8 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Nc inc already adjusted 30/04/01 (1 page)
22 December 2000Return made up to 25/11/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Return made up to 25/11/98; full list of members (5 pages)
10 September 1998Ad 01/09/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
25 November 1997Incorporation (16 pages)