Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATRYX LIMITED
Company Information for

MATRYX LIMITED

C/O KPMG LLP, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
05366702
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Matryx Ltd
MATRYX LIMITED was founded on 2005-02-16 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Matryx Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MATRYX LIMITED
 
Legal Registered Office
C/O KPMG LLP
1 ST PETER'S SQUARE
MANCHESTER
M2 3AE
Other companies in OL2
 
Previous Names
WOODSTOCK TISSUE LTD04/01/2007
Filing Information
Company Number 05366702
Company ID Number 05366702
Date formed 2005-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2017
Account next due 27/09/2019
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB857269579  
Last Datalog update: 2022-04-06 06:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRYX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MATRYX LIMITED
The following companies were found which have the same name as MATRYX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATRYX BBC LLC California Unknown
MATRYX CAPITAL CORP. Ontario Dissolved
Matryx Corporation Delaware Unknown
Matryx Custom Homes Inc. 519 Speers Road Oakville Ontario L6K 2G4 Active Company formed on the 2020-07-24
MATRYX GROUP INCORPORATED California Unknown
MATRYX INCORPORATED Michigan UNKNOWN
MATRYX INC. 7936 INDIA AVE JACKSONVILLE FL 32211 Active Company formed on the 2021-05-01
MATRYX INTERNATIONAL, LLC 6547 MIDNIGHT PASS ROAD SARASOTA FL 34242 Active Company formed on the 2017-11-22
MATRYX LIMITED Unknown
MATRYX MARKETING GROUP, INC. 9200 SOUTH DADELAND BLVD. MIAMI FL 33156 Inactive Company formed on the 2004-06-17
MATRYX MEDICAL INC Georgia Unknown
MATRYX PIPELINE SOLUTIONS LIMITED 83 SYCAMORE GROVE LANCASTER LA1 5RS Active - Proposal to Strike off Company formed on the 2018-07-09
MATRYX PTY LTD VIC 3088 Active Company formed on the 2011-01-10
MATRYX SERVICES INTERNATIONAL, LLC 2845 VANSTON ROAD Suffolk CUTCHOGUE NY 11935 Active Company formed on the 1995-01-19
MATRYX SYSTEMS, INC. 816 BLANTON AVE RICHMOND VA 23221 Active Company formed on the 1991-06-26
MATRYX1 INC. 1406 SHELTER ROCK ROAD ORLANDO FL 32835 Inactive Company formed on the 2006-07-19
MATRYXSOFT UK LIMITED 115 BROADHURST PLACE BASILDON SS14 2FA Active Company formed on the 2023-07-05
MATRYXX CORPORATION New Jersey Unknown

Company Officers of MATRYX LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANNE SAMUEL
Company Secretary 2008-01-02
ROBIN PAUL ANDREWS
Director 2017-08-21
DAVID ECCLESTON
Director 2010-04-23
NIGEL HUW SAMUEL
Director 2005-02-21
SUSAN ANNE SAMUEL
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LESLIE BRECKIN
Director 2013-06-11 2017-08-18
PAUL PEARSON WEDDLE
Director 2014-06-26 2014-12-12
HEATHER JULIA SMITH
Director 2011-12-21 2014-04-25
TRACEY MARIE THOMPSON
Director 2009-08-25 2013-06-07
ROBERT ALEXANDER SMITH
Director 2010-10-25 2012-01-31
HEATHER STILES
Director 2006-07-10 2010-04-30
ALAN EDWARD BOOBIER
Company Secretary 2005-02-21 2007-12-31
ALAN EDWARD BOOBIER
Director 2005-05-20 2007-12-31
RICHARD CHATHAM
Director 2005-02-21 2006-01-31
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2005-02-16 2005-02-21
COBBETTS LIMITED
Director 2005-02-16 2005-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANNE SAMUEL SIDCOT GROUP LTD Company Secretary 2008-01-02 CURRENT 2005-02-16 In Administration/Administrative Receiver
ROBIN PAUL ANDREWS NEGOCIAR LIMITED Director 2017-08-21 CURRENT 2005-08-25 Liquidation
ROBIN PAUL ANDREWS TECHCEL LIMITED Director 2017-08-21 CURRENT 2010-04-22 In Administration/Administrative Receiver
ROBIN PAUL ANDREWS SIDCOT GROUP (CHESTERFIELD MILL) LIMITED Director 2017-08-21 CURRENT 2017-01-18 In Administration/Administrative Receiver
ROBIN PAUL ANDREWS SIDCOT GROUP LTD Director 2017-08-21 CURRENT 2005-02-16 In Administration/Administrative Receiver
ROBIN PAUL ANDREWS THE PROCESS CONSULTANCY LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
NIGEL HUW SAMUEL TECHCEL LIMITED Director 2010-07-09 CURRENT 2010-04-22 In Administration/Administrative Receiver
NIGEL HUW SAMUEL VIS UK LIMITED Director 2008-06-18 CURRENT 2008-03-19 Active - Proposal to Strike off
NIGEL HUW SAMUEL SIDCOT GROUP LTD Director 2005-02-21 CURRENT 2005-02-16 In Administration/Administrative Receiver
SUSAN ANNE SAMUEL TECHCEL LIMITED Director 2013-01-25 CURRENT 2010-04-22 In Administration/Administrative Receiver
SUSAN ANNE SAMUEL NEGOCIAR LIMITED Director 2008-04-16 CURRENT 2005-08-25 Liquidation
SUSAN ANNE SAMUEL SIDCOT GROUP LTD Director 2005-02-21 CURRENT 2005-02-16 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-04Liquidation. Administration move to dissolve company
2022-01-04Administrator's progress report
2022-01-04AM10Administrator's progress report
2022-01-04AM23Liquidation. Administration move to dissolve company
2021-10-19AM10Administrator's progress report
2021-09-15AM19liquidation-in-administration-extension-of-period
2021-04-07AM16Notice of order removing administrator from office
2021-04-07AM11Notice of appointment of a replacement or additional administrator
2021-04-06AM10Administrator's progress report
2020-11-03AM10Administrator's progress report
2020-07-04AM19liquidation-in-administration-extension-of-period
2020-04-29AM10Administrator's progress report
2019-11-20AM02Liquidation statement of affairs AM02SOA
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053667020004
2019-10-23AM06Notice of deemed approval of proposals
2019-10-11AM03Statement of administrator's proposal
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
2019-10-01AM01Appointment of an administrator
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-13PSC02Notification of Sidcot Group Ltd as a person with significant control on 2016-04-06
2019-02-13CH01Director's details changed for Mr Nigel Huw Samuel on 2016-09-16
2019-02-13PSC07CESSATION OF NIGEL HUW SAMUEL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL ANDREWS
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR ROBIN PAUL ANDREWS
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LESLIE BRECKIN
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053667020008
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053667020007
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053667020006
2017-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053667020005
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053667020004
2017-03-14AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 141600
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 141600
2016-02-19AR0116/02/16 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 141600
2015-02-23AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEARSON WEDDLE
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE SAMUEL / 03/09/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUW SAMUEL / 03/09/2014
2014-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ANNE SAMUEL on 2014-09-03
2014-07-01AP01DIRECTOR APPOINTED MR PAUL PEARSON WEDDLE
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SMITH
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 141600
2014-02-18AR0116/02/14 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11AP01DIRECTOR APPOINTED MR ALAN LESLIE BRECKIN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY THOMPSON
2013-03-08AR0116/02/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10SH0130/03/12 STATEMENT OF CAPITAL GBP 141600
2012-03-02AR0116/02/12 FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2012-01-12AP01DIRECTOR APPOINTED MS HEATHER SMITH
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-23AR0116/02/11 FULL LIST
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-11AP01DIRECTOR APPOINTED MR ROBERT SMITH
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER STILES
2010-05-05AP01DIRECTOR APPOINTED MR DAVID ECCLESTON
2010-03-05AR0116/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER STILES / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUW SAMUEL / 01/01/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11288aDIRECTOR APPOINTED TRACEY MARIE THOMPSON
2009-03-09363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-25363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12123NC INC ALREADY ADJUSTED 05/04/07
2007-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-12RES04£ NC 60000/66600 05/04/
2007-07-1288(2)RAD 05/04/07--------- £ SI 6600@1=6600 £ IC 60000/66600
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04CERTNMCOMPANY NAME CHANGED WOODSTOCK TISSUE LTD CERTIFICATE ISSUED ON 04/01/07
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-22363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-27288bDIRECTOR RESIGNED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08288bSECRETARY RESIGNED
2005-03-08RES04£ NC 1000/60000 25/02/
2005-03-08225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-08ELRESS366A DISP HOLDING AGM 21/02/05
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-08123NC INC ALREADY ADJUSTED 25/02/05
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08ELRESS252 DISP LAYING ACC 21/02/05
2005-03-08ELRESS386 DISP APP AUDS 21/02/05
2005-03-0888(2)RAD 22/02/05--------- £ SI 59999@1=59999 £ IC 1/60000
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1046764 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-11-18
Appointmen2019-09-23
Fines / Sanctions
No fines or sanctions have been issued against MATRYX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding HSBC BANK PLC
2017-08-23 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-03-28 Outstanding HSBC ASSET FINANCE (UK) LTD
2017-03-28 Outstanding HSBC BANK PLC
DEBENTURE 2010-08-12 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-05-02 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-03-23 Satisfied CITY INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MATRYX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRYX LIMITED
Trademarks
We have not found any records of MATRYX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRYX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17120 - Manufacture of paper and paperboard) as MATRYX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MATRYX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MATRYX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2018-09-0084399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2018-01-0048181090Toilet paper in rolls of a width of <= 36 cm, weighing per ply > 25 g/m²
2018-01-0048181090Toilet paper in rolls of a width of <= 36 cm, weighing per ply > 25 g/m²
2016-06-0048030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2016-05-0048030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2016-04-0048030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2015-10-0048030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2015-06-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2015-06-0048030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2015-02-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2015-02-0048030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2015-01-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2015-01-0048030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2014-12-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2014-11-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2014-09-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2014-08-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2013-10-0148030010Cellulose wadding in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-09-0148030010Cellulose wadding in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-08-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2013-07-0148030010Cellulose wadding in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-07-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2013-04-0148030010Cellulose wadding in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-02-0148030010Cellulose wadding in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2012-06-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2012-05-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2012-02-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2011-12-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2011-11-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2011-08-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2011-06-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2011-04-0148030031Creped paper for household or sanitary purposes and webs of cellulose fibres "tissues", in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 25 g/m² per ply
2011-02-0148030010Cellulose wadding in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2010-11-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-09-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-07-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-05-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-04-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-01-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMATRYX LIMITEDEvent Date2021-11-18
 
Initiating party Event TypeAppointment of Administrators
Defending partyMATRYX LIMITEDEvent Date2019-09-19
In the High Court of Justice case number 924 Office Holder Details: Andrew James Stone (IP number 23170 ) and David James Costley-Wood (IP number 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE : Further information about this case is available from Nicola McAvoy at the offices of KPMG LLP on 0161 2464150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRYX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATRYX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.