Company NameMatrix Microscience Limited
Company StatusActive
Company Number04021220
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Previous NameRepartee Limited

Business Activity

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

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAlison Jane Starr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(23 years, 10 months after company formation)
Appointment Duration5 days
RoleChartered Accountant/ Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Global Limited Granta Park
Great Abington
Cambridge
CB21 6GQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 May 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Adrian Parton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 19 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynx Business Park
Fordham Road
Newmarket
Cambridgeshire
CB8 7NY
Director NameDr Amanda Clare Parton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 19 January 2012)
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLynx Business Park
Fordham Road
Newmarket
Cambridgeshire
CB8 7NY
Secretary NameDr Amanda Clare Parton
NationalityBritish
StatusResigned
Appointed07 August 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 19 January 2012)
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLynx Business Park
Fordham Road
Newmarket
Cambridgeshire
CB8 7NY
Director NameMr Michael Finan Scott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 19 January 2012)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressLynx Business Park
Fordham Road
Newmarket
Cambridgeshire
CB8 7NY
Director NameRobert Edwin Trott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 May 2002)
RoleNon Executive Chairman
Correspondence AddressThe Lodge
Rectory Lane, Selsey
Chichester
West Sussex
PO20 9DT
Director NameMr John Richard Gawthorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenacres
Whempstead
Ware
Hertfordshire
SG12 0PQ
Director NameChristian Richard Eisenbeiss
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLynx Business Park
Fordham Road
Newmarket
Cambridgeshire
CB8 7NY
Director NameMr David Harper Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2014)
RoleHead Of Global Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3 Fountain Drive
Inchinnan Business Park
Paisley
PA4 9RF
Scotland
Director NameMs Dianne Marie Deuitch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2012(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fountain Drive
Inchinnan Business Park
Paisley
PA4 9RF
Scotland
Director NameMrs Genoffir Maud Macleod
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Kingsland Grange
Kingsland Grange Woolston
Warrington
WA1 4SR
Secretary NameMrs Genoffir Maud Macleod
StatusResigned
Appointed19 January 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2014)
RoleCompany Director
Correspondence Address3 Fountain Drive
Inchinnan Business Park
Paisley
PA4 9RF
Scotland
Director NameJanet Sutherland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2012(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 November 2018)
RoleFinance Leader
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMrs Nicola Jane Ward
StatusResigned
Appointed06 May 2014(13 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2014)
RoleCompany Director
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitematrixmsci.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

580.2k at £1Life Technologies LTD
99.53%
Ordinary
274k at £0.01Life Technologies LTD
0.47%
Ordinary A

Financials

Year2014
Net Worth-£1,208,007
Current Liabilities£1,214,416

Accounts

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

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

7 July 2008Delivered on: 11 July 2008
Satisfied on: 19 March 2012
Persons entitled: Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 November 2004Delivered on: 15 November 2004
Satisfied on: 19 April 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
28 October 2004Delivered on: 2 November 2004
Satisfied on: 19 April 2008
Persons entitled: 3I Investments PLC (Or Such Other Persons as May from Time to Time Be the Security Trustee Forthe Purpose of the Said Charge) for Itself and as Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the lenders on any account whatsoever 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.
Fully Satisfied

Filing History

24 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
13 March 2017Director's details changed for Janet Sutherland on 31 December 2013 (2 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,829,698.01
(8 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 10/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Sub-division of shares on 10 September 2015 (5 pages)
18 September 2015Registered office address changed from 7 Kingsland Grange Kingsland Grange Woolston Warrington WA1 4SR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 September 2015 (1 page)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 582,968.01
(10 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 582,968.01
(9 pages)
7 May 2014Termination of appointment of Genoffir Macleod as a director (1 page)
7 May 2014Appointment of Katie Rose Wright as a director (2 pages)
7 May 2014Appointment of Mrs Nicola Jane Ward as a secretary (2 pages)
7 May 2014Appointment of Kevin Neil Wheeler as a director (2 pages)
7 May 2014Termination of appointment of David Smith as a director (1 page)
7 May 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
7 May 2014Termination of appointment of Genoffir Macleod as a secretary (1 page)
7 May 2014Appointment of Lucie Mary Katja Grant as a director (2 pages)
14 April 2014Director's details changed for Janet Sutherland on 10 April 2014 (2 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
30 July 2013Registered office address changed from Lynx Business Park Fordham Road Newmarket Cambridgeshire CB8 7NY on 30 July 2013 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
13 September 2012Termination of appointment of Dianne Deuitch as a director (1 page)
13 September 2012Appointment of Janet Sutherland as a director (2 pages)
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
24 July 2012Register inspection address has been changed from C/O Knights Lowe Elso House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
19 April 2012Appointment of Mrs Genoffir Maud Macleod as a director (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 February 2012Appointment of Mrs Genoffir Maud Macleod as a secretary (2 pages)
13 February 2012Appointment of Ms Dianne Marie Deuitch as a director (2 pages)
10 February 2012Termination of appointment of Amanda Parton as a director (1 page)
10 February 2012Appointment of Mr David Harper Smith as a director (2 pages)
10 February 2012Termination of appointment of Adrian Parton as a director (1 page)
10 February 2012Termination of appointment of Amanda Parton as a secretary (1 page)
10 February 2012Termination of appointment of Michael Scott as a director (1 page)
10 February 2012Termination of appointment of Christian Eisenbeiss as a director (1 page)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
11 May 2011Accounts for a small company made up to 31 March 2011 (9 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
13 July 2010Director's details changed for Christian Richard Bisenbeiss on 26 June 2010 (2 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Dr Amanda Clare Parton on 26 June 2010 (2 pages)
12 July 2010Secretary's details changed for Dr Amanda Clare Parton on 26 June 2010 (1 page)
12 July 2010Director's details changed for Mr Michael Finan Scott on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Dr Adrian Parton on 26 June 2010 (2 pages)
4 June 2010Accounts for a small company made up to 31 March 2010 (9 pages)
21 July 2009Return made up to 26/06/09; full list of members (6 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (9 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (7 pages)
19 May 2008Accounts for a small company made up to 31 March 2008 (9 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 April 2008Director appointed christian richard bisenbeiss (1 page)
26 March 2008Nc inc already adjusted 14/03/08 (1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
26 March 2008Appointment terminated director john gawthorne (1 page)
26 March 2008Ad 14/03/08\gbp si 138271@1=138271\gbp ic 444697/582968\ (3 pages)
27 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2007Return made up to 26/06/07; full list of members (3 pages)
13 June 2007Accounts for a small company made up to 31 March 2007 (9 pages)
23 May 2007Nc inc already adjusted 14/03/07 (1 page)
18 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 September 2006Return made up to 26/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2006Accounts for a small company made up to 31 March 2006 (9 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 2005Accounts for a small company made up to 31 March 2005 (9 pages)
15 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (4 pages)
8 July 2004Return made up to 26/06/04; no change of members (8 pages)
17 May 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 July 2003Return made up to 26/06/03; full list of members (8 pages)
2 June 2003Accounts for a small company made up to 31 March 2003 (10 pages)
24 January 2003New director appointed (3 pages)
27 October 2002Ad 11/10/02--------- £ si 14540@1=14540 £ si [email protected]=90 £ ic 430067/444697 (2 pages)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2002Nc inc already adjusted 11/10/02 (1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
18 March 2002Nc inc already adjusted 21/12/01 (2 pages)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 March 2002Ad 21/12/01--------- £ si 14356@1=14356 £ si [email protected]=250 £ ic 2400/17006 (2 pages)
28 December 2001Ad 24/04/01--------- £ si 13061@1 (2 pages)
28 December 2001Nc inc already adjusted 18/12/00 (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 December 2001Nc inc already adjusted 10/08/01 (1 page)
28 December 2001Ad 11/08/00--------- £ si 399999@1 £ si [email protected] (2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001New director appointed (2 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 December 2000Registered office changed on 15/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 August 2000Company name changed repartee LIMITED\certificate issued on 23/08/00 (2 pages)
26 June 2000Incorporation (19 pages)