VICTREX PLC
Overview
| Company Name | VICTREX PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02793780 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VICTREX PLC?
| Company Name | From | Until |
|---|---|---|
| MANDORLA LIMITED | Feb 25, 1993 | Feb 25, 1993 |
What are the latest accounts for VICTREX PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for VICTREX PLC?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for VICTREX PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 23, 2026
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Peter Anthony Kiernan as a director on Mar 01, 2026 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2026
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Jakob Oskar Sigurdsson as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2025 | 1 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2026
| 3 pages | SH01 | ||||||||||||||||||
Appointment of James Mathew Routh as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 24, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 203 pages | AA | ||||||||||||||||||
Termination of appointment of Jane Elizabeth Toogood as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Urmi Prasad Richardson as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 07, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 24, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 196 pages | AA | ||||||||||||||||||
Who are the officers of VICTREX PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRISLEY, Jane | Secretary | Thornton FY5 4QD Cleveleys Victrex Technology Centre Hillhouse International Lancashire United Kingdom | 284882140001 | |||||||
| ASHDOWN, Janet Elizabeth | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Victrex Plc Lancashire United Kingdom | England | British | 115126780001 | |||||
| CONNOLLY, Brendan | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Victrex Plc Lancashire United Kingdom | United Kingdom | British | 220417140001 | |||||
| COX, Vivienne, Dr | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | United Kingdom | British | 290093100001 | |||||
| KIERNAN, Peter Anthony | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | United Kingdom | British | 141911950001 | |||||
| MELLING, Ian Clifford | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | United Kingdom | British | 297680690001 | |||||
| RICHARDSON, Urmi Prasad | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | Germany | American | 322618610001 | |||||
| RIVAZ, Ros Catherine, Dr | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Victrex Plc Lancashire United Kingdom | United Kingdom | British | 193793680001 | |||||
| ROUTH, James Mathew | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | British | 343938890001 | |||||
| THOMAS, David | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | United Kingdom | British | 246440710001 | |||||
| BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
| BUTTERWORTH, Howard Alan | Secretary | Cartref 63 Manor Road BH31 6DT Verwood Dorset | British | 36244060001 | ||||||
| GLADDEN, Brett | Secretary | Hilhouse International FY5 4QD Thornton Cleveleys Victrex Technology Centre Lancashire United Kingdom | 204326000001 | |||||||
| HULME, Gary Michael | Secretary | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | English | 73159370002 | ||||||
| JACOBS, Muireann | Secretary | Hilhouse International FY5 4QD Thornton Cleveleys Victrex Technology Centre Lancashire United Kingdom | 202302840001 | |||||||
| KONCAREVIC, Suzana | Secretary | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | 169666300001 | |||||||
| PEACOCK, Michael William | Secretary | Etchilhampton SN10 3JR Devizes Box Hedge Cottage Wiltshire | British | 42159970010 | ||||||
| ROWLEY, Peter John, Dr | Secretary | 14 Bennett Close The Pines AL7 4JA Welwyn Garden City Hertfordshire | British | 34531930001 | ||||||
| TILSTON, David Frank | Secretary | The Orchard 1 Hare Lane KT10 9BT Claygate Surrey | British | 157476100001 | ||||||
| WALDEK, Louise | Secretary | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | 246440690001 | |||||||
| ARMITAGE, Richard James | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | British | 127111970004 | |||||
| AZIZ, Jonathan Giles Ashley | Director | Lower Westwood BA15 2AF Bradford-On-Avon Westwood Manor Wiltshire | British | 71198840007 | ||||||
| BAMFORD, John | Director | 57 Meadow Crescent Carleton FY6 7QX Poulton Le Fylde Lancashire | England | British | 36439000001 | |||||
| BARROW, Andrew Stephen | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | British | 163605710001 | |||||
| BREAM, Peter Edward | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | British | 77236000001 | |||||
| BURDETT, Louisa Sachiko, Group Finance Director | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | United Kingdom | British | 184778640001 | |||||
| BUTTERWORTH, Howard Alan | Director | Cartref 63 Manor Road BH31 6DT Verwood Dorset | British | 36244060001 | ||||||
| CARTER-MEGGS, Jonathan Charles | Director | 73 Nasmyth Street Hammersmith W6 0HA London | British | 8112940001 | ||||||
| CLINCH, Anthony Gorman | Director | 1 Crispin Way Farnham Common SL2 3UD Slough Berkshire | British | 35558850001 | ||||||
| COOPER, Timothy John | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | British | 175727970001 | |||||
| COURT, Martin Lindsay | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | British | 196421380001 | |||||
| DE SMEDT, Patrick Jean-Marie | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | Belgian | 147867630001 | |||||
| DOUGAL, Andrew James Harrower | Director | Hilhouse International FY5 4QD Thornton Cleveleys Victrex Technology Centre Lancashire United Kingdom | United Kingdom | British | 42737230007 | |||||
| FREW, Anita Margaret | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | United Kingdom | British | 24689070004 | |||||
| HARPER, Peter Joseph | Director | Mayhall Lodge Oakway HP6 5PQ Amersham Buckinghamshire | United Kingdom | British | 133340001 |
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