logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Bowring, Richard
    Born in December 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Mcgurk, Vincent Michael Benedict
    Born in December 1960
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 3
    BSL LIMITED - 2005-01-31
    BSL BRAMMER LIMITED - 2007-01-03
    BRAMMER UK LIMITED - 2022-09-01
    BEARING SERVICE LIMITED - 1990-01-25
    icon of addressDakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Cox Chanin, Tracey Margaret
    Managing Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-21 ~ 1997-09-03
    OF - Director → CIF 0
    Cox-chanin, Tracey Margaret
    Company Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2020-11-30
    OF - Director → CIF 0
    Cox-chanin, Tracey Margaret
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-12 ~ 2020-11-30
    OF - Secretary → CIF 0
    Mrs Tracey Margaret Cox-chanin
    Born in March 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Tracey Margaret Cox-chanin
    Born in March 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Parker, Cécile
    Finance Director born in April 1977
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2022-02-04
    OF - Director → CIF 0
  • 3
    Simmonds, Dale Andrew
    Sales Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-02 ~ 1997-09-12
    OF - Director → CIF 0
  • 4
    Dixon, Mark Robert Graham
    Managing Director born in October 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2022-01-21
    OF - Director → CIF 0
  • 5
    Shaw, Helen Sarah
    Lawyer born in November 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ 2023-07-01
    OF - Director → CIF 0
  • 6
    Cox-chanin, David Charles William
    Sales Manager born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-09-18 ~ 1995-11-17
    OF - Director → CIF 0
    Cox-chanin, David Charles William
    Director born in December 1963
    Individual (2 offsprings)
    icon of calendar 1996-10-24 ~ 1997-05-21
    OF - Director → CIF 0
    Cox-chanin, David Charles William
    Managing Director born in December 1963
    Individual (2 offsprings)
    icon of calendar 1997-09-01 ~ 2020-11-30
    OF - Director → CIF 0
    Mr David Charles William Cox-chanin
    Born in December 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Robertson, Malcolm
    Automation Specialists born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-17 ~ 1996-10-24
    OF - Director → CIF 0
  • 8
    Simmonds, Brian Edwin
    Individual
    Officer
    icon of calendar 1995-09-18 ~ 1997-09-09
    OF - Secretary → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-09-18 ~ 1995-09-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MATARA UK LIMITED

Standard Industrial Classification
28120 - Manufacture Of Fluid Power Equipment
Brief company account
Intangible Assets
1,328 GBP2024-12-31
3,701 GBP2023-12-31
Property, Plant & Equipment
65,495 GBP2024-12-31
89,870 GBP2023-12-31
Fixed Assets
66,823 GBP2024-12-31
93,571 GBP2023-12-31
Debtors
2,739,146 GBP2024-12-31
3,044,240 GBP2023-12-31
Cash at bank and in hand
334,340 GBP2024-12-31
505,872 GBP2023-12-31
Current Assets
4,426,570 GBP2024-12-31
4,883,000 GBP2023-12-31
Net Current Assets/Liabilities
2,129,287 GBP2024-12-31
2,742,268 GBP2023-12-31
Total Assets Less Current Liabilities
2,196,110 GBP2024-12-31
2,835,839 GBP2023-12-31
Net Assets/Liabilities
2,106,110 GBP2024-12-31
2,741,696 GBP2023-12-31
Equity
Called up share capital
110 GBP2024-12-31
110 GBP2023-12-31
Retained earnings (accumulated losses)
2,106,000 GBP2024-12-31
2,741,586 GBP2023-12-31
Equity
2,106,110 GBP2024-12-31
2,741,696 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
322023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
7,120 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
13,358 GBP2024-12-31
6,159 GBP2023-12-31
Other
632,280 GBP2024-12-31
625,832 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
645,638 GBP2024-12-31
631,991 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,819 GBP2024-12-31
147 GBP2023-12-31
Other
578,324 GBP2024-12-31
541,974 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
580,143 GBP2024-12-31
542,121 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,672 GBP2024-01-01 ~ 2024-12-31
Other
36,350 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,022 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
11,539 GBP2024-12-31
6,012 GBP2023-12-31
Other
53,956 GBP2024-12-31
83,858 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,044,862 GBP2024-12-31
1,459,273 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,664,715 GBP2024-12-31
1,562,027 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,709,577 GBP2024-12-31
3,021,300 GBP2023-12-31
Trade Creditors/Trade Payables
Current
176,847 GBP2024-12-31
250,843 GBP2023-12-31
Other Taxation & Social Security Payable
Current
79,973 GBP2024-12-31
285,997 GBP2023-12-31
Other Creditors
Current
2,040,463 GBP2024-12-31
1,603,892 GBP2023-12-31
Creditors
Current
2,297,283 GBP2024-12-31
2,140,732 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
358,444 GBP2024-12-31

  • MATARA UK LIMITED
    Info
    Registered number 03102956
    icon of addressDakota House, Concord Business Park, Manchester M22 0RR
    PRIVATE LIMITED COMPANY incorporated on 1995-09-18 (30 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.