About

Registered Number: 02626784
Date of Incorporation: 05/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: The Priory Orchard Hill, Little Billing, Northampton, Northamptonshire, NN3 9AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.