MATRIX POLYMERS LIMITED

Register to unlock more data on OkredoRegister

MATRIX POLYMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02626784

Incorporation date

05/07/1991

Size

Group

Contacts

Registered address

Registered address

Unit 2 Compass Industrial Park Spindus Road, Speke, Liverpool L24 1YACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1992)
dot icon20/10/2025
Director's details changed for Mr Cataldo Quaratino on 2025-10-20
dot icon17/10/2025
Director's details changed for Mr Aldo Quaratino on 2025-10-17
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/10/2025
Registration of charge 026267840013, created on 2025-09-18
dot icon18/09/2025
Satisfaction of charge 7 in full
dot icon18/09/2025
Satisfaction of charge 8 in full
dot icon18/09/2025
Satisfaction of charge 026267840010 in full
dot icon09/09/2025
Registration of charge 026267840012, created on 2025-09-08
dot icon01/08/2025
Termination of appointment of Issariya Sirichai as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Vattanaroj Charoenpitaks as a director on 2025-08-01
dot icon11/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon01/05/2025
Registration of charge 026267840011, created on 2025-04-30
dot icon29/11/2024
Termination of appointment of Nigel Eric Hughes as a director on 2024-11-29
dot icon20/09/2024
Change of details for Mr Martin Langley Coles as a person with significant control on 2024-09-19
dot icon06/09/2024
Director's details changed for Mr Martin Langley Coles on 2024-08-30
dot icon18/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/04/2024
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
dot icon01/08/2023
Appointment of Mr Nigel Eric Hughes as a director on 2023-08-01
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Simon Joseph Wallington as a director on 2022-12-22
dot icon01/09/1993
New director appointed
dot icon17/01/1992
New director appointed
dot icon16/01/1992
New secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lohateerapap, Pratit
Director
15/08/2022 - Present
2
Phitukpong, Anupong
Director
01/02/2021 - 15/08/2022
1
Hohenbuhel, Johannes, Dr
Director
21/07/2006 - 25/04/2018
3
Hayden, Brian Ernest
Director
01/05/2004 - 15/08/2008
5
Henwood, Nicholas Grose
Director
12/03/1953 - 21/07/2006
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATRIX POLYMERS LIMITED

MATRIX POLYMERS LIMITED is an(a) Active company incorporated on 05/07/1991 with the registered office located at Unit 2 Compass Industrial Park Spindus Road, Speke, Liverpool L24 1YA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATRIX POLYMERS LIMITED?

toggle

MATRIX POLYMERS LIMITED is currently Active. It was registered on 05/07/1991 .

Where is MATRIX POLYMERS LIMITED located?

toggle

MATRIX POLYMERS LIMITED is registered at Unit 2 Compass Industrial Park Spindus Road, Speke, Liverpool L24 1YA.

What does MATRIX POLYMERS LIMITED do?

toggle

MATRIX POLYMERS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for MATRIX POLYMERS LIMITED?

toggle

The latest filing was on 20/10/2025: Director's details changed for Mr Cataldo Quaratino on 2025-10-20.