Victrex Manufacturing Limited THORNTON CLEVELEYS


Victrex Manufacturing started in year 1993 as Private Limited Company with registration number 02845018. The Victrex Manufacturing company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Thornton Cleveleys at Victrex Technology Centre. Postal code: FY5 4QD.

The company has 2 directors, namely Ian M., Jakob S.. Of them, Jakob S. has been with the company the longest, being appointed on 24 January 2018 and Ian M. has been with the company for the least time - from 4 July 2022. At present 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.

Victrex Manufacturing Limited Address / Contact

Office Address Victrex Technology Centre
Office Address2 Hillhouse International
Town Thornton Cleveleys
Post code FY5 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02845018
Date of Incorporation Mon, 16th Aug 1993
Industry Manufacture of plastics in primary forms
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Ian M.

Position: Director

Appointed: 04 July 2022

Jakob S.

Position: Director

Appointed: 24 January 2018

Louise W.

Position: Secretary

Appointed: 17 December 2018

Resigned: 01 July 2021

Richard A.

Position: Director

Appointed: 01 May 2018

Resigned: 27 May 2022

Brett G.

Position: Secretary

Appointed: 24 February 2016

Resigned: 11 May 2018

Martin C.

Position: Director

Appointed: 01 May 2015

Resigned: 30 September 2023

Louisa B.

Position: Director

Appointed: 01 February 2014

Resigned: 30 April 2018

Suzana K.

Position: Secretary

Appointed: 16 April 2012

Resigned: 01 November 2015

Andrew B.

Position: Director

Appointed: 06 October 2011

Resigned: 01 February 2014

Peter B.

Position: Director

Appointed: 08 October 2010

Resigned: 06 October 2011

Gary H.

Position: Director

Appointed: 11 February 2010

Resigned: 16 April 2012

Timothy C.

Position: Director

Appointed: 11 February 2010

Resigned: 30 September 2019

Gary H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 16 April 2012

Blair S.

Position: Director

Appointed: 18 October 2002

Resigned: 31 March 2009

Anthony C.

Position: Director

Appointed: 18 April 2002

Resigned: 30 June 2008

Michael P.

Position: Director

Appointed: 01 February 2000

Resigned: 07 October 2010

Michael P.

Position: Secretary

Appointed: 01 February 2000

Resigned: 01 January 2009

Paul S.

Position: Director

Appointed: 04 May 1999

Resigned: 10 June 2002

Timothy W.

Position: Director

Appointed: 04 May 1999

Resigned: 10 February 2010

David T.

Position: Secretary

Appointed: 15 January 1997

Resigned: 01 February 2000

David T.

Position: Director

Appointed: 15 January 1997

Resigned: 01 February 2000

Eileen C.

Position: Director

Appointed: 20 December 1993

Resigned: 30 June 1995

Paul S.

Position: Director

Appointed: 30 September 1993

Resigned: 20 December 1993

David H.

Position: Director

Appointed: 30 September 1993

Resigned: 09 February 2018

John B.

Position: Director

Appointed: 30 September 1993

Resigned: 28 May 1999

Peter R.

Position: Director

Appointed: 20 September 1993

Resigned: 30 June 1997

Howard B.

Position: Director

Appointed: 20 September 1993

Resigned: 15 January 1997

Howard B.

Position: Secretary

Appointed: 20 September 1993

Resigned: 15 January 1997

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1993

Resigned: 20 September 1993

Martin R.

Position: Nominee Director

Appointed: 16 August 1993

Resigned: 20 September 1993

Peter C.

Position: Nominee Director

Appointed: 16 August 1993

Resigned: 20 September 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Victrex Plc from Thornton Cleveleys, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Victrex Plc

Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02793780
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2023
filed on: 27th, February 2024
Free Download (46 pages)

Company search

Advertisements