Company NameMatrix Dental Laboratory Limited
DirectorAndrew Lee
Company StatusActive
Company Number04811475
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Previous NamesCrown Laboratory Limited and Crown Dental Laboratory Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameGwyn Lloyd Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameJames Mark Glynn
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Brian Paton Gordon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2006)
RoleDental Technician
Correspondence Address193 Liverpool Road
Hutton
Preston
Lancashire
PR4 5FE

Contact

Websitematrixdental.co.uk
Telephone07 325083914
Telephone regionMobile

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Andrew Lee
50.00%
Ordinary
75 at £1Gwyn Lloyd Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£550,326
Cash£386,711
Current Liabilities£237,156

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

26 September 2003Delivered on: 1 October 2003
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

27 June 2017Notification of Andrew Lee as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Gwyn Lloyd Jones as a person with significant control on 30 June 2016 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 166
(6 pages)
19 July 2016Director's details changed for Gwyn Lloyd Jones on 15 January 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 166
(3 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 150
(5 pages)
17 July 2015Director's details changed for Andrew Lee on 13 July 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 150
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 February 2014Registered office address changed from Donnellys Chartered Accountants Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Donnellys Chartered Accountants Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 7 February 2014 (1 page)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Gwyn Lloyd Jones on 27 June 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Andrew Lee on 26 June 2010 (2 pages)
3 August 2010Director's details changed for Gwyn Lloyd Jones on 26 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 August 2009Return made up to 26/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 July 2007Return made up to 26/06/07; change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 January 2007Director resigned (1 page)
11 July 2006Return made up to 26/06/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 December 2004Ad 30/11/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
17 November 2004New director appointed (2 pages)
10 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
20 August 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 40000/40099 (2 pages)
15 July 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
15 July 2004Registered office changed on 15/07/04 from: c/o hurst and company, orleans house, edmund street liverpool merseyside L3 9NG (1 page)
13 November 2003New director appointed (2 pages)
6 October 2003Company name changed crown dental laboratory LIMITED\certificate issued on 06/10/03 (2 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
28 September 2003Nc inc already adjusted 19/09/03 (2 pages)
28 September 2003Ad 19/09/03--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
28 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2003Company name changed crown laboratory LIMITED\certificate issued on 17/07/03 (2 pages)
26 June 2003Incorporation (10 pages)