MATRYX LIMITED
OLDHAM WOODSTOCK TISSUE LTD

Hellopages » Greater Manchester » Oldham » OL2 6HL

Company number 05366702
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address UNIT 5 WOODSTOCK BUSINESS PARK, MEEK STREET ROYTON, OLDHAM, LANCASHIRE, OL2 6HL
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of MATRYX LIMITED are www.matryx.co.uk, and www.matryx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Matryx Limited is a Private Limited Company. The company registration number is 05366702. Matryx Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Matryx Limited is Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire Ol2 6hl. . SAMUEL, Susan Anne is a Secretary of the company. BRECKIN, Alan Leslie is a Director of the company. ECCLESTON, David is a Director of the company. SAMUEL, Nigel Huw is a Director of the company. SAMUEL, Susan Anne is a Director of the company. Secretary BOOBIER, Alan Edward has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BOOBIER, Alan Edward has been resigned. Director CHATHAM, Richard has been resigned. Director SMITH, Heather Julia has been resigned. Director SMITH, Robert Alexander has been resigned. Director STILES, Heather has been resigned. Director THOMPSON, Tracey Marie has been resigned. Director WEDDLE, Paul Pearson has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
SAMUEL, Susan Anne
Appointed Date: 02 January 2008

Director
BRECKIN, Alan Leslie
Appointed Date: 11 June 2013
68 years old

Director
ECCLESTON, David
Appointed Date: 23 April 2010
68 years old

Director
SAMUEL, Nigel Huw
Appointed Date: 21 February 2005
60 years old

Director
SAMUEL, Susan Anne
Appointed Date: 04 April 2006
60 years old

Resigned Directors

Secretary
BOOBIER, Alan Edward
Resigned: 31 December 2007
Appointed Date: 21 February 2005

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 21 February 2005
Appointed Date: 16 February 2005

Director
BOOBIER, Alan Edward
Resigned: 31 December 2007
Appointed Date: 20 May 2005
81 years old

Director
CHATHAM, Richard
Resigned: 31 January 2006
Appointed Date: 21 February 2005
79 years old

Director
SMITH, Heather Julia
Resigned: 25 April 2014
Appointed Date: 21 December 2011
60 years old

Director
SMITH, Robert Alexander
Resigned: 31 January 2012
Appointed Date: 25 October 2010
62 years old

Director
STILES, Heather
Resigned: 30 April 2010
Appointed Date: 10 July 2006
60 years old

Director
THOMPSON, Tracey Marie
Resigned: 07 June 2013
Appointed Date: 25 August 2009
52 years old

Director
WEDDLE, Paul Pearson
Resigned: 12 December 2014
Appointed Date: 26 June 2014
59 years old

Director
COBBETTS LIMITED
Resigned: 21 February 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Mr Nigel Huw Samuel
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

MATRYX LIMITED Events

14 Mar 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
01 Nov 2016
Full accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 141,600

11 Nov 2015
Full accounts made up to 31 March 2015
...
... and 63 more events
08 Mar 2005
Secretary resigned
08 Mar 2005
New director appointed
08 Mar 2005
New director appointed
08 Mar 2005
New secretary appointed
16 Feb 2005
Incorporation

MATRYX LIMITED Charges

9 August 2010
Debenture
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Legal charge
Delivered: 8 May 2008
Status: Satisfied on 5 February 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 5 February 2011
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…