VICTREX PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVICTREX PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02793780
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTREX PLC?

    • Manufacture of plastics in primary forms (20160) / Manufacturing

    Where is VICTREX PLC located?

    Registered Office Address
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of VICTREX PLC?

    Previous Company Names
    Company NameFromUntil
    MANDORLA LIMITEDFeb 25, 1993Feb 25, 1993

    What are the latest accounts for VICTREX PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for VICTREX PLC?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for VICTREX PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 23, 2026

    • Capital: GBP 871,237.11
    3 pagesSH01

    Appointment of Mr Peter Anthony Kiernan as a director on Mar 01, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 12, 2026

    • Capital: GBP 870,941.81
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: short notice of a meeting other than an annual general meeting 06/02/2026
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Jakob Oskar Sigurdsson as a director on Feb 06, 2026

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2025

    1 pagesAA

    Statement of capital following an allotment of shares on Jan 15, 2026

    • Capital: GBP 870,726.8
    3 pagesSH01

    Appointment of James Mathew Routh as a director on Jan 01, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: GBP 870,711.24
    3 pagesSH01

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 870,521.07
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 17, 2025

    • Capital: GBP 870,495.43
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 870,454.71
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 870,438
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - renewal of directors powers 07/02/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Feb 24, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    203 pagesAA

    Termination of appointment of Jane Elizabeth Toogood as a director on Feb 07, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: a general meeting of the company, other than an agm, may be called on not less than 14 clear days' notice. 09/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Urmi Prasad Richardson as a director on May 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 18, 2024

    • Capital: GBP 870,349.03
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 14, 2024

    • Capital: GBP 870,303.95
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 07, 2024

    • Capital: GBP 870,251.71
    3 pagesSH01

    Confirmation statement made on Feb 24, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    196 pagesAA

    Who are the officers of VICTREX PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISLEY, Jane
    Thornton
    FY5 4QD Cleveleys
    Victrex Technology Centre Hillhouse International
    Lancashire
    United Kingdom
    Secretary
    Thornton
    FY5 4QD Cleveleys
    Victrex Technology Centre Hillhouse International
    Lancashire
    United Kingdom
    284882140001
    ASHDOWN, Janet Elizabeth
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Plc
    Lancashire
    United Kingdom
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Plc
    Lancashire
    United Kingdom
    EnglandBritish115126780001
    CONNOLLY, Brendan
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Plc
    Lancashire
    United Kingdom
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Plc
    Lancashire
    United Kingdom
    United KingdomBritish220417140001
    COX, Vivienne, Dr
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    United KingdomBritish290093100001
    KIERNAN, Peter Anthony
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    United KingdomBritish141911950001
    MELLING, Ian Clifford
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    United KingdomBritish297680690001
    RICHARDSON, Urmi Prasad
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    GermanyAmerican322618610001
    RIVAZ, Ros Catherine, Dr
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Plc
    Lancashire
    United Kingdom
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Plc
    Lancashire
    United Kingdom
    United KingdomBritish193793680001
    ROUTH, James Mathew
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish343938890001
    THOMAS, David
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    United KingdomBritish246440710001
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    BUTTERWORTH, Howard Alan
    Cartref 63 Manor Road
    BH31 6DT Verwood
    Dorset
    Secretary
    Cartref 63 Manor Road
    BH31 6DT Verwood
    Dorset
    British36244060001
    GLADDEN, Brett
    Hilhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    United Kingdom
    Secretary
    Hilhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    United Kingdom
    204326000001
    HULME, Gary Michael
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Secretary
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    English73159370002
    JACOBS, Muireann
    Hilhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    United Kingdom
    Secretary
    Hilhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    United Kingdom
    202302840001
    KONCAREVIC, Suzana
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Secretary
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    169666300001
    PEACOCK, Michael William
    Etchilhampton
    SN10 3JR Devizes
    Box Hedge Cottage
    Wiltshire
    Secretary
    Etchilhampton
    SN10 3JR Devizes
    Box Hedge Cottage
    Wiltshire
    British42159970010
    ROWLEY, Peter John, Dr
    14 Bennett Close
    The Pines
    AL7 4JA Welwyn Garden City
    Hertfordshire
    Secretary
    14 Bennett Close
    The Pines
    AL7 4JA Welwyn Garden City
    Hertfordshire
    British34531930001
    TILSTON, David Frank
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    Secretary
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    British157476100001
    WALDEK, Louise
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Secretary
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    246440690001
    ARMITAGE, Richard James
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish127111970004
    AZIZ, Jonathan Giles Ashley
    Lower Westwood
    BA15 2AF Bradford-On-Avon
    Westwood Manor
    Wiltshire
    Director
    Lower Westwood
    BA15 2AF Bradford-On-Avon
    Westwood Manor
    Wiltshire
    British71198840007
    BAMFORD, John
    57 Meadow Crescent
    Carleton
    FY6 7QX Poulton Le Fylde
    Lancashire
    Director
    57 Meadow Crescent
    Carleton
    FY6 7QX Poulton Le Fylde
    Lancashire
    EnglandBritish36439000001
    BARROW, Andrew Stephen
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish163605710001
    BREAM, Peter Edward
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish77236000001
    BURDETT, Louisa Sachiko, Group Finance Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    United KingdomBritish184778640001
    BUTTERWORTH, Howard Alan
    Cartref 63 Manor Road
    BH31 6DT Verwood
    Dorset
    Director
    Cartref 63 Manor Road
    BH31 6DT Verwood
    Dorset
    British36244060001
    CARTER-MEGGS, Jonathan Charles
    73 Nasmyth Street
    Hammersmith
    W6 0HA London
    Director
    73 Nasmyth Street
    Hammersmith
    W6 0HA London
    British8112940001
    CLINCH, Anthony Gorman
    1 Crispin Way
    Farnham Common
    SL2 3UD Slough
    Berkshire
    Director
    1 Crispin Way
    Farnham Common
    SL2 3UD Slough
    Berkshire
    British35558850001
    COOPER, Timothy John
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish175727970001
    COURT, Martin Lindsay
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish196421380001
    DE SMEDT, Patrick Jean-Marie
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBelgian147867630001
    DOUGAL, Andrew James Harrower
    Hilhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    United Kingdom
    Director
    Hilhouse International
    FY5 4QD Thornton Cleveleys
    Victrex Technology Centre
    Lancashire
    United Kingdom
    United KingdomBritish42737230007
    FREW, Anita Margaret
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    United KingdomBritish24689070004
    HARPER, Peter Joseph
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    Director
    Mayhall Lodge
    Oakway
    HP6 5PQ Amersham
    Buckinghamshire
    United KingdomBritish133340001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0