Founded in 1991, Matrix Polymers Ltd are based in Northampton, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Quaratino, Aldo, Brown, Geoffrey Michael Irwin, Cradduck, Russell Bryan Richard, Groves, Stephen, Morgan, Mark, Prestigiovanni, Giuseppe, Sands, Paul, Simpson, Raymond John, Zlattinger, Andre Peter Martin. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUARATINO, Aldo | 07 September 2010 | - | 1 |
BROWN, Geoffrey Michael Irwin | 27 July 2004 | 30 September 2007 | 1 |
CRADDUCK, Russell Bryan Richard | 01 February 2012 | 04 June 2014 | 1 |
GROVES, Stephen | 20 February 2008 | 30 September 2011 | 1 |
MORGAN, Mark | 01 February 2016 | 28 November 2019 | 1 |
PRESTIGIOVANNI, Giuseppe | 09 May 2016 | 15 June 2017 | 1 |
SANDS, Paul | 01 January 2009 | 31 December 2012 | 1 |
SIMPSON, Raymond John | 01 July 1999 | 31 October 2006 | 1 |
ZLATTINGER, Andre Peter Martin | 01 June 2013 | 01 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 27 August 2020 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
TM02 - Termination of appointment of secretary | 06 November 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 17 July 2019 | |
PSC04 - N/A | 17 July 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 27 July 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
PSC04 - N/A | 25 April 2018 | |
PSC07 - N/A | 25 April 2018 | |
CS01 - N/A | 17 July 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AAMD - Amended Accounts | 11 May 2017 | |
AA - Annual Accounts | 05 October 2016 | |
CS01 - N/A | 12 July 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AP01 - Appointment of director | 20 May 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
AA - Annual Accounts | 06 September 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
AR01 - Annual Return | 01 August 2013 | |
MR05 - N/A | 19 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
CH01 - Change of particulars for director | 11 July 2013 | |
CH01 - Change of particulars for director | 11 July 2013 | |
AA - Annual Accounts | 26 June 2013 | |
MR01 - N/A | 24 May 2013 | |
AD01 - Change of registered office address | 14 October 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 09 July 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
TM01 - Termination of appointment of director | 20 October 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 October 2010 | |
AA - Annual Accounts | 05 October 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AP01 - Appointment of director | 17 September 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH03 - Change of particulars for secretary | 23 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
288a - Notice of appointment of directors or secretaries | 30 July 2009 | |
363a - Annual Return | 17 July 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
288a - Notice of appointment of directors or secretaries | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
363a - Annual Return | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
AA - Annual Accounts | 13 August 2007 | |
363s - Annual Return | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
363s - Annual Return | 13 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2006 | |
AA - Annual Accounts | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
363s - Annual Return | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
AA - Annual Accounts | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 05 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2003 | |
395 - Particulars of a mortgage or charge | 10 February 2003 | |
287 - Change in situation or address of Registered Office | 24 September 2002 | |
363s - Annual Return | 18 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2002 | |
AA - Annual Accounts | 14 March 2002 | |
AA - Annual Accounts | 29 January 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 11 September 2001 | |
363s - Annual Return | 23 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2001 | |
395 - Particulars of a mortgage or charge | 23 May 2001 | |
RESOLUTIONS - N/A | 22 September 2000 | |
RESOLUTIONS - N/A | 22 September 2000 | |
RESOLUTIONS - N/A | 22 September 2000 | |
RESOLUTIONS - N/A | 22 September 2000 | |
363s - Annual Return | 20 July 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2000 | |
RESOLUTIONS - N/A | 12 May 2000 | |
RESOLUTIONS - N/A | 12 May 2000 | |
RESOLUTIONS - N/A | 12 May 2000 | |
RESOLUTIONS - N/A | 12 May 2000 | |
RESOLUTIONS - N/A | 10 May 2000 | |
AA - Annual Accounts | 08 March 2000 | |
363s - Annual Return | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
AA - Annual Accounts | 01 July 1999 | |
RESOLUTIONS - N/A | 06 January 1999 | |
RESOLUTIONS - N/A | 06 January 1999 | |
123 - Notice of increase in nominal capital | 06 January 1999 | |
225 - Change of Accounting Reference Date | 18 December 1998 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 01 September 1998 | |
395 - Particulars of a mortgage or charge | 07 February 1998 | |
AA - Annual Accounts | 19 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1997 | |
363s - Annual Return | 25 July 1997 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 14 August 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 13 September 1994 | |
363s - Annual Return | 31 August 1994 | |
AA - Annual Accounts | 10 June 1994 | |
288 - N/A | 01 September 1993 | |
363s - Annual Return | 01 September 1993 | |
AA - Annual Accounts | 16 April 1993 | |
AA - Annual Accounts | 20 October 1992 | |
363a - Annual Return | 20 October 1992 | |
287 - Change in situation or address of Registered Office | 25 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 July 1992 | |
395 - Particulars of a mortgage or charge | 13 March 1992 | |
395 - Particulars of a mortgage or charge | 06 March 1992 | |
RESOLUTIONS - N/A | 28 January 1992 | |
RESOLUTIONS - N/A | 28 January 1992 | |
CERTNM - Change of name certificate | 27 January 1992 | |
288 - N/A | 17 January 1992 | |
288 - N/A | 16 January 1992 | |
288 - N/A | 16 January 1992 | |
287 - Change in situation or address of Registered Office | 16 January 1992 | |
123 - Notice of increase in nominal capital | 16 January 1992 | |
NEWINC - New incorporation documents | 05 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 May 2013 | Outstanding |
N/A |
Legal charge | 11 October 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 May 2003 | Outstanding |
N/A |
Debenture | 05 February 2003 | Outstanding |
N/A |
Fixed and floating over all assets | 16 May 2001 | Fully Satisfied |
N/A |
Mortgage | 05 February 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 08 August 1997 | Fully Satisfied |
N/A |
Chattel mortgage | 08 August 1997 | Fully Satisfied |
N/A |
Debenture | 04 March 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 28 February 1992 | Fully Satisfied |
N/A |