About

Registered Number: 04326439
Date of Incorporation: 21/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Regents Court, Princess Street, Hull, HU2 8BA

 

Founded in 2001, Matrix Biologicals Ltd have registered office in Hull, it's status at Companies House is "Active". We don't know the number of employees at the business. The business has 4 directors listed as Sanders, Heather Fraser, Wilkinson, Richard, Driver, Stephen Gerard, Wilson, David West at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Heather Fraser 01 October 2007 - 1
DRIVER, Stephen Gerard 01 October 2007 23 December 2011 1
WILSON, David West 19 November 2002 22 February 2006 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Richard 19 November 2002 22 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 25 September 2019
TM02 - Termination of appointment of secretary 08 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 22 December 2014
CH03 - Change of particulars for secretary 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 16 May 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363s - Annual Return 30 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
MEM/ARTS - N/A 05 October 2007
CERTNM - Change of name certificate 02 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
RESOLUTIONS - N/A 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
363s - Annual Return 08 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
225 - Change of Accounting Reference Date 09 June 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 22 January 2003
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 21 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.