MATRIX POLYMERS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Vattanaroj Charoenpitaks as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Issariya Sirichai as a director on 2025-08-01

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

01/05/251 May 2025 Registration of charge 026267840011, created on 2025-04-30

View Document

29/11/2429 November 2024 Termination of appointment of Nigel Eric Hughes as a director on 2024-11-29

View Document

20/09/2420 September 2024 Change of details for Mr Martin Langley Coles as a person with significant control on 2024-09-19

View Document

18/08/2418 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from The Priory Orchard Hill Little Billing Northampton Northamptonshire NN3 9AG to Unit 2 Compass Industrial Park Spindus Road Speke Liverpool L24 1YA on 2024-04-30

View Document

01/08/231 August 2023 Appointment of Mr Nigel Eric Hughes as a director on 2023-08-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Simon Joseph Wallington as a director on 2022-12-22

View Document

06/05/226 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

27/08/2027 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY SIMON WALLINGTON

View Document

28/08/1928 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 12/04/2019

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES HOHENBUHEL

View Document

25/04/1825 April 2018 CESSATION OF JOHANNES HOHENBUHEL AS A PSC

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 25/04/2018

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PRESTIGIOVANNI

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRE ZLATTINGER

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR GIUSEPPE PRESTIGIOVANNI

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MARK MORGAN

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CRADDUCK

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDS

View Document

01/08/131 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR ANDRE PETER MARTIN ZLATTINGER

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SANDS / 01/05/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO QUARATINO / 01/05/2013

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026267840010

View Document

14/10/1214 October 2012 REGISTERED OFFICE CHANGED ON 14/10/2012 FROM 22-40 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED RUSSELL CRADDUCK

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROVES

View Document

29/07/1129 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR ALDO QUARATINO

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GROVES / 07/09/2010

View Document

29/07/1029 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 06/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 23/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANGLEY COLES / 21/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNES HOHENBUHEL / 06/05/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SANDS / 23/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH WALLINGTON / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH WALLINGTON / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GROVES / 23/04/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR SIMON JOSEPH WALLINGTON

View Document

17/07/0917 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR PAUL SANDS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 SECRETARY APPOINTED SIMON JOSEPH WALLINGTON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HAYDEN

View Document

31/07/0831 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED STEPHEN GROVES

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JENNIFER ROBERTS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NN3 1AQ

View Document

18/07/0218 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 ADOPT ARTICLES 21/08/00

View Document

22/09/0022 September 2000 S366A DISP HOLDING AGM 21/08/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

17/06/0017 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 ADOPT ARTICLES 06/05/00

View Document

10/05/0010 May 2000 GUAR TO NAT WEST 04/05/00

View Document

08/03/008 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 £ NC 10000/100000 27/11

View Document

06/01/996 January 1999 NC INC ALREADY ADJUSTED 27/11/98

View Document

18/12/9818 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

07/02/987 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NN3 1AQ

View Document

31/08/9431 August 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/09/931 September 1993

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/10/9220 October 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: BECKETT HOUSE 14 BILLING ROAD NORTHAMPTON NN1 5AW

View Document

15/07/9215 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 NC INC ALREADY ADJUSTED 08/01/92

View Document

27/01/9227 January 1992 COMPANY NAME CHANGED BRONTIME LIMITED CERTIFICATE ISSUED ON 28/01/92

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992

View Document

16/01/9216 January 1992 SECRETARY RESIGNED

View Document

16/01/9216 January 1992 £ NC 1000/10000 08/01/92

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 400 CAPABILITY GREEN LUTON BEDS LU1 3LU

View Document

16/01/9216 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company