Matrix Polymers Limited NORTHAMPTON


Matrix Polymers started in year 1991 as Private Limited Company with registration number 02626784. The Matrix Polymers company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Northampton at The Priory Orchard Hill. Postal code: NN3 9AG.

The company has 5 directors, namely Nigel H., Pratit L. and Issariya S. and others. Of them, Martin C. has been with the company the longest, being appointed on 5 July 1992 and Nigel H. has been with the company for the least time - from 1 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Matrix Polymers Limited Address / Contact

Office Address The Priory Orchard Hill
Office Address2 Little Billing
Town Northampton
Post code NN3 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626784
Date of Incorporation Fri, 5th Jul 1991
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Nigel H.

Position: Director

Appointed: 01 August 2023

Pratit L.

Position: Director

Appointed: 15 August 2022

Issariya S.

Position: Director

Appointed: 01 February 2021

Aldo Q.

Position: Director

Appointed: 07 September 2010

Martin C.

Position: Director

Appointed: 05 July 1992

Anupong P.

Position: Director

Appointed: 01 February 2021

Resigned: 15 August 2022

Giuseppe P.

Position: Director

Appointed: 09 May 2016

Resigned: 15 June 2017

Mark M.

Position: Director

Appointed: 01 February 2016

Resigned: 28 November 2019

Andre Z.

Position: Director

Appointed: 01 June 2013

Resigned: 01 June 2016

Russell C.

Position: Director

Appointed: 01 February 2012

Resigned: 04 June 2014

Simon W.

Position: Director

Appointed: 28 July 2009

Resigned: 22 December 2022

Paul S.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2012

Simon W.

Position: Secretary

Appointed: 01 July 2008

Resigned: 05 November 2019

Stephen G.

Position: Director

Appointed: 20 February 2008

Resigned: 30 September 2011

Johannes H.

Position: Director

Appointed: 21 July 2006

Resigned: 25 April 2018

Geoffrey B.

Position: Director

Appointed: 27 July 2004

Resigned: 30 September 2007

Jennifer R.

Position: Secretary

Appointed: 01 July 2004

Resigned: 18 February 2008

Brian H.

Position: Director

Appointed: 01 May 2004

Resigned: 15 August 2008

Raymond S.

Position: Director

Appointed: 01 July 1999

Resigned: 31 October 2006

Jennifer R.

Position: Director

Appointed: 01 July 1999

Resigned: 18 February 2008

Nicholas H.

Position: Secretary

Appointed: 05 July 1992

Resigned: 01 July 2004

Nicholas H.

Position: Director

Appointed: 12 March 1953

Resigned: 21 July 2006

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Martin C. This PSC and has 50,01-75% shares. Another entity in the PSC register is Johannes H. This PSC owns 25-50% shares.

Martin C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% shares

Johannes H.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 30th, May 2023
Free Download (73 pages)

Company search

Advertisements