Background WavePink WaveYellow Wave

VICTREX MANUFACTURING LIMITED (02845018)

VICTREX MANUFACTURING LIMITED (02845018) is an active UK company. incorporated on 16 August 1993. with registered office in Thornton Cleveleys. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). VICTREX MANUFACTURING LIMITED has been registered for 32 years. Current directors include MELLING, Ian Clifford, ROUTH, James Mathew.

Company Number
02845018
Status
active
Type
ltd
Incorporated
16 August 1993
Age
32 years
Address
Victrex Technology Centre, Thornton Cleveleys, FY5 4QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
MELLING, Ian Clifford, ROUTH, James Mathew
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTREX MANUFACTURING LIMITED

VICTREX MANUFACTURING LIMITED is an active company incorporated on 16 August 1993 with the registered office located in Thornton Cleveleys. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). VICTREX MANUFACTURING LIMITED was registered 32 years ago.(SIC: 20160)

Status

active

Active since 32 years ago

Company No

02845018

LTD Company

Age

32 Years

Incorporated 16 August 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

GRANGEBRIGHT LIMITED
From: 16 August 1993To: 1 October 1993
Contact
Address

Victrex Technology Centre Hillhouse International Thornton Cleveleys, FY5 4QD,

Timeline

22 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 19
Director Left
May 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

MELLING, Ian Clifford

Active
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born April 1978
Director
Appointed 04 Jul 2022

ROUTH, James Mathew

Active
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born May 1973
Director
Appointed 01 Jan 2026

BUTTERWORTH, Howard Alan

Resigned
Cartref 63 Manor Road, VerwoodBH31 6DT
Secretary
Appointed 20 Sept 1993
Resigned 15 Jan 1997

GLADDEN, Brett

Resigned
Hilhouse International, Thornton CleveleysFY5 4QD
Secretary
Appointed 24 Feb 2016
Resigned 11 May 2018

HULME, Gary Michael

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Secretary
Appointed 01 Jan 2009
Resigned 16 Apr 2012

KONCAREVIC, Suzana

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Secretary
Appointed 16 Apr 2012
Resigned 01 Nov 2015

PEACOCK, Michael William

Resigned
Etchilhampton, DevizesSN10 3JR
Secretary
Appointed 01 Feb 2000
Resigned 01 Jan 2009

TILSTON, David Frank

Resigned
The Orchard, ClaygateKT10 9BT
Secretary
Appointed 15 Jan 1997
Resigned 01 Feb 2000

WALDEK, Louise

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Secretary
Appointed 17 Dec 2018
Resigned 01 Jul 2021

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 16 Aug 1993
Resigned 20 Sept 1993

ARMITAGE, Richard James

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born October 1965
Director
Appointed 01 May 2018
Resigned 27 May 2022

BAMFORD, John

Resigned
57 Meadow Crescent, Poulton Le FyldeFY6 7QX
Born October 1944
Director
Appointed 30 Sept 1993
Resigned 28 May 1999

BARROW, Andrew Stephen

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born March 1968
Director
Appointed 06 Oct 2011
Resigned 01 Feb 2014

BREAM, Peter Edward

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born October 1966
Director
Appointed 08 Oct 2010
Resigned 06 Oct 2011

BURDETT, Louisa Sachiko, Group Finance Director

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born November 1968
Director
Appointed 01 Feb 2014
Resigned 30 Apr 2018

BUTTERWORTH, Howard Alan

Resigned
Cartref 63 Manor Road, VerwoodBH31 6DT
Born September 1953
Director
Appointed 20 Sept 1993
Resigned 15 Jan 1997

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 16 Aug 1993
Resigned 20 Sept 1993

CLARK, Eileen Fiona

Resigned
17 Newton Avenue, Poulton Le FyldeFY6 8AN
Born January 1964
Director
Appointed 20 Dec 1993
Resigned 30 Jun 1995

CLINCH, Anthony Gorman

Resigned
1 Crispin Way, SloughSL2 3UD
Born September 1947
Director
Appointed 18 Apr 2002
Resigned 30 Jun 2008

COOPER, Timothy John

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born April 1959
Director
Appointed 11 Feb 2010
Resigned 30 Sept 2019

COURT, Martin Lindsay

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born May 1961
Director
Appointed 01 May 2015
Resigned 30 Sept 2023

HULME, Gary Michael

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born June 1965
Director
Appointed 11 Feb 2010
Resigned 16 Apr 2012

HUMMEL, David Richard

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born April 1958
Director
Appointed 30 Sept 1993
Resigned 09 Feb 2018

PEACOCK, Michael William

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born June 1958
Director
Appointed 01 Feb 2000
Resigned 07 Oct 2010

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 16 Aug 1993
Resigned 20 Sept 1993

ROWLEY, Peter John, Dr

Resigned
Swiss Lodge, Lytham St AnnesFY8 4LL
Born June 1943
Director
Appointed 20 Sept 1993
Resigned 30 Jun 1997

SIGURDSSON, Jakob Oskar

Resigned
Victrex Technology Centre, Thornton CleveleysFY5 4QD
Born March 1964
Director
Appointed 24 Jan 2018
Resigned 06 Feb 2026

SOUDER, Blair

Resigned
94 Mccormick Way, Lincoln Way University
Born April 1963
Director
Appointed 18 Oct 2002
Resigned 31 Mar 2009

SYMS, Paul Jeremy Charles

Resigned
4 Clifton Drive, Lytham St. AnnesFY8 5PP
Born March 1962
Director
Appointed 04 May 1999
Resigned 10 Jun 2002

SYMS, Paul Jeremy Charles

Resigned
22 Queens Road, Lytham St AnnesFY8 1HR
Born March 1962
Director
Appointed 30 Sept 1993
Resigned 20 Dec 1993

TILSTON, David Frank

Resigned
The Orchard, ClaygateKT10 9BT
Born October 1957
Director
Appointed 15 Jan 1997
Resigned 01 Feb 2000

WALKER, Timothy John, Dr

Resigned
2 Linnet Lane, Lythams St AnnesFY8 4AJ
Born March 1948
Director
Appointed 04 May 1999
Resigned 10 Feb 2010

Persons with significant control

1

Hillhouse International, Thornton CleveleysFY5 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Memorandum Articles
30 July 2025
MAMA
Resolution
30 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2025
CC04CC04
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type
27 May 2015
RP04RP04
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
288cChange of Particulars
Legacy
29 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288cChange of Particulars
Legacy
29 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
287Change of Registered Office
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
19 January 1996
403aParticulars of Charge Subject to s859A
Legacy
6 January 1996
403aParticulars of Charge Subject to s859A
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Capital Cancellation Share Premium Account
12 December 1994
CERT21CERT21
Court Order
9 December 1994
OCOC
Legacy
2 November 1994
225(1)225(1)
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
363aAnnual Return
Legacy
3 February 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Legacy
18 October 1993
395Particulars of Mortgage or Charge
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
287Change of Registered Office
Legacy
11 October 1993
224224
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
11 October 1993
88(2)R88(2)R
Legacy
11 October 1993
123Notice of Increase in Nominal Capital
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
287Change of Registered Office
Incorporation Company
16 August 1993
NEWINCIncorporation