Matrix Foods Limited WORTHING


Matrix Foods started in year 2000 as Private Limited Company with registration number 03918754. The Matrix Foods company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR.

The company has 3 directors, namely Andrew B., Robert M. and Nicholas G.. Of them, Robert M., Nicholas G. have been with the company the longest, being appointed on 3 February 2000 and Andrew B. has been with the company for the least time - from 1 February 2023. As of 26 April 2024, there was 1 ex secretary - Robert M.. There were no ex directors.

This company operates within the PO3 5JT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1039249 . It is located at Unit 2, Cargo Centre, Portsmouth with a total of 8 cars.

Matrix Foods Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03918754
Date of Incorporation Thu, 3rd Feb 2000
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 February 2023

Empyraen Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 2007

Robert M.

Position: Director

Appointed: 03 February 2000

Nicholas G.

Position: Director

Appointed: 03 February 2000

Robert M.

Position: Secretary

Appointed: 22 July 2004

Resigned: 06 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2000

Resigned: 03 February 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 2000

Resigned: 03 February 2000

Springfield Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 February 2000

Resigned: 22 July 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Robert M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Empyraen Group Limited that entered Jersey, Channel Islands as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Empyraen Group Limited

Augres House Dumaresq Street, St. Helier, Jersey, JE2 3RL, Channel Islands

Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 78287
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1941 8511 2581 4622 61218 619
Current Assets27 67621 2769 5193 2927 63621 550
Debtors8 0256 9919791 8305 0242 931
Other Debtors 1 962528 2 405134
Property Plant Equipment7295062837124121 465
Total Inventories19 45712 4347 282   
Other
Accumulated Depreciation Impairment Property Plant Equipment56 81657 03957 26257 47457 51060 344
Additions Other Than Through Business Combinations Property Plant Equipment    20624 058
Amounts Owed To Group Undertakings3 205 5473 083 9032 945 9672 953 1602 942 9352 909 741
Average Number Employees During Period   567
Bank Borrowings Overdrafts15 944     
Creditors3 241 3453 108 6713 025 1272 971 6022 963 9012 983 710
Increase From Depreciation Charge For Year Property Plant Equipment 223223212362 834
Net Current Assets Liabilities-3 213 669-3 087 395-3 015 608-2 968 310-2 956 265-2 962 160
Other Creditors3 21811 16412 22614 01510 11612 210
Other Taxation Social Security Payable3 3774 68464 5034 2365 48756 111
Property Plant Equipment Gross Cost57 54557 54557 54557 54557 75181 809
Total Assets Less Current Liabilities-3 212 940-3 086 889-3 015 325-2 968 239-2 956 024-2 940 695
Trade Creditors Trade Payables13 2598 9202 4311915 3635 648
Trade Debtors Trade Receivables4 6905 0294511 8302 6192 797

Transport Operator Data

Unit 2
Address Cargo Centre , Limberline Ackworth Road , Hilsea
City Portsmouth
Post code PO3 5JT
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements