VICTREX MANUFACTURING LIMITED

VICTREX TECHNOLOGY CENTRE, HILLHOUSE INTERNATIONAL, THORNTON CLEVELEYS, LANCASHIRE, FY5 4QD

Company Number: 02845018
Incorporation date: 16-Aug-1993
Status: Active
Entity type: Private Limited Company

SIC codes:
20160 Manufacture of plastics in primary forms





SUMMARY

This company is 30.6 years old and is currently active. It is controlled by Victrex Plc. The company has positive equity (net assets) of GBP 146.7 million which has increased from GBP 0 in the previous year. The latest reported revenue figure is GBP 231 million which is similar to the previous year's figure of GBP 222.1 million. The company has 2 active officers (directors or partners) who are or were officers of 16 other companies, 6 (37.5%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2025
Accounts Filed: FULL (30-Sep-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2019 GBP 231,000,000 700,000 65,300,000
30-Sep-2018 GBP 222,100,000 71,300,000 700,000 8,600,000 65,300,000
30-Sep-2017 GBP 224,400,000 81,100,000 100,000 8,700,000 72,500,000
30-Sep-2016 GBP
30-Sep-2015 GBP 199,300,000 72,800,000 1,100,000 14,900,000 59,000,000
30-Sep-2014 GBP 176,200,000 64,800,000 1,200,000 12,700,000 53,300,000
30-Sep-2013 GBP
30-Sep-2012 GBP 156,400,000 67,600,000 900,000 14,700,000 53,800,000
30-Sep-2011 GBP
30-Sep-2010 GBP 135,381,000 46,343,000 258,000 286,000 -12,077,000
30-Sep-2009 GBP 57,166,000 1,709,000 53,000 372,000 125,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2019 GBP 62,600,000 316,700,000 1,000,000 148,300,000 146,700,000
30-Sep-2018 GBP 133,500,000 215,800,000 291,300,000 1,000,000 183,300,000
30-Sep-2017 GBP 104,400,000 193,900,000 252,000,000 1,000,000 213,200,000 211,300,000
30-Sep-2016 GBP 51,500,000 145,500,000 165,300,000 1,000,000 229,900,000 228,500,000
30-Sep-2015 GBP 42,100,000 142,300,000 135,300,000 1,000,000 240,400,000 241,000,000
30-Sep-2014 GBP 82,500,000 162,600,000 173,100,000 1,000,000 192,500,000 193,600,000
30-Sep-2013 GBP 85,100,000 165,600,000 77,600,000 1,000,000 243,400,000 1,000,000
30-Sep-2012 GBP 78,000,000 151,700,000 79,800,000 1,000,000 196,000,000 1,000,000
30-Sep-2011 GBP 66,100,000 130,000,000 20,000,000 1,000,000 142,100,000 1,000,000
30-Sep-2010 GBP 71,174,000 123,114,000 107,059,000 1,000,000 120,631,000 1,000,000
30-Sep-2009 GBP 10,691,000 55,732,000 77,006,000 1,000,000 86,582,000 1,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Louise WALDEK 17 Dec 2018 01 Jul 2021 0 - 1
Resigned Brett GLADDEN 24 Feb 2016 11 May 2018 0 - 1
Resigned Suzana KONCAREVIC 16 Apr 2012 01 Nov 2015 0 - 1
Resigned Gary Michael HULME 01 Jan 2009 16 Apr 2012 0 - 11
Resigned Michael William PEACOCK 01 Feb 2000 01 Jan 2009 0 - 22
Resigned David Frank TILSTON 15 Jan 1997 01 Feb 2000 0 - 71
Resigned Howard Alan BUTTERWORTH 20 Sep 1993 15 Jan 1997 0 - 10

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Ian Clifford MELLING 04 Jul 2022 Chief Financial Officer British 7 - 55 (41.7%)
Resigned Richard James ARMITAGE 01 May 2018 27 May 2022 Group Finance Director British 1 - 405 (12.2%)
Active Jakob Oskar SIGURDSSON 24 Jan 2018 Director Icelandic 6 - 63 (25.0%)
Resigned Martin Lindsay COURT 01 May 2015 30 Sep 2023 Director British 2 - 155 (29.4%)
Resigned Louisa Sachiko, Group Finance Director BURDETT 01 Feb 2014 30 Apr 2018 Group Finance Director British 0 - 93 (33.3%)
Resigned Andrew Stephen BARROW 06 Oct 2011 01 Feb 2014 Finance Director British 1 - 113 (25.0%)
Resigned Peter Edward BREAM 08 Oct 2010 06 Oct 2011 Finance Director British 2 - 3618 (47.4%)
Resigned Timothy John COOPER 11 Feb 2010 30 Sep 2019 Company Director English 0 - 10 (0.0%)
Resigned Gary Michael HULME 11 Feb 2010 16 Apr 2012 Company Secretary English 0 - 116 (54.5%)
Resigned Blair SOUDER 18 Oct 2002 31 Mar 2009 Commercial Dir Usa 0 - 30 (0.0%)
Resigned Anthony Gorman CLINCH 18 Apr 2002 30 Jun 2008 Merchant Banker British 3 - 1812 (57.1%)
Resigned Michael William PEACOCK 01 Feb 2000 07 Oct 2010 Chartered Accountant British 0 - 229 (40.9%)
Resigned Timothy John, Dr WALKER 04 May 1999 10 Feb 2010 Director British 0 - 64 (66.7%)
Resigned Paul Jeremy Charles SYMS 04 May 1999 10 Jun 2002 Director British 0 - 62 (33.3%)
Resigned David Frank TILSTON 15 Jan 1997 01 Feb 2000 Director British 0 - 7147 (66.2%)
Resigned Eileen Fiona CLARK 20 Dec 1993 30 Jun 1995 Plant Manager British 0 - 10 (0.0%)
Resigned Paul Jeremy Charles SYMS 30 Sep 1993 20 Dec 1993 Company Director British 0 - 62 (33.3%)
Resigned David Richard HUMMEL 30 Sep 1993 09 Feb 2018 Company Director American 0 - 61 (16.7%)
Resigned John BAMFORD 30 Sep 1993 28 May 1999 Company Director British 3 - 20 (0.0%)
Resigned Howard Alan BUTTERWORTH 20 Sep 1993 15 Jan 1997 Accountant British 0 - 104 (40.0%)
Resigned Peter John, Dr ROWLEY 20 Sep 1993 30 Jun 1997 General Manager British 0 - 102 (20.0%)
Resigned Peter John CHARLTON 16 Aug 1993 20 Sep 1993 British 0 - 598291 (48.7%)
Resigned CLIFFORD CHANCE SECRETARIES LIMITED 16 Aug 1993 20 Sep 1993 0 - 19461092 (56.1%)
Resigned Martin Edgar RICHARDS 16 Aug 1993 20 Sep 1993 British 0 - 873442 (50.6%)
Number of active directors: 2
Average tenure of active directors: 4.0 years
Average tenure of resigned directors: 5.1 years
Average active director Dissolution Rate: 33.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
PROMENS FOOD PACKAGING LIMITED (01176626) - Active
PROMENS DEESIDE LIMITED (01414527) - Dissolved
VICTREX PLC (02793780) - Active
ZYEX GROUP LIMITED (02839512) - Active - Proposal to Strike off
VICTREX MANUFACTURING LIMITED (02845018) - Active
ZYEX RECLAIM LIMITED (02890011) - Active - Proposal to Strike off
ZYEX LIMITED (02890014) - Active
VICTREX TRUSTEE LIMITED (03075501) - Active - Proposal to Strike off
PROMENS HOLDING UK LIMITED (03672192) - Active - Proposal to Strike off
INVIBIO LIMITED (04088050) - Active
PROMENS PACKAGING LIMITED (04846267) - Active
VICTREX TRADING LIMITED (04956435) - Active - Proposal to Strike off
VICTREX USA HOLDINGS LIMITED (07752971) - Active - Proposal to Strike off
JUVORA LIMITED (08149439) - Active
INVIBIO KNEES LIMITED (08149440) - Active
INVIBIO DEVICE COMPONENT MANUFACTURING LIMITED (08861250) - Active
NWV PLC (10043614) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-02-252015-02-252014-02-252013-02-252012-02-25
VICTREX PLCORDINARY1,000,000
100%
1,000,000
100%
1,000,000
100%
1,000,000
100%
1,000,000
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2019-11-302018-11-302017-12-122017-11-302017-03-10
VICTREX MANUFACTURING LIMITEDB2 ORDINARY143,350
99.7%
143,350
99.7%
0
0%
143,350
100%
143,350
100%
VICTREX MANUFACTURING LIMITEDD ORDINARY478
0.332%
478
0.332%
0
0%
0
0%
0
0%
VICTREX MANUFACTURING LIMITEDA ORDINARY0
0%
0
0%
1
100%
0
0%
0
0%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

VICTREX MANUFACTURING LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 30 4% 19% 77013
2022-10-01 2023-03-31 30 4% 18% 70751
2022-04-01 2022-09-30 30 5% 19% 64282
2021-10-01 2022-03-31 31 4% 19% 57539
2021-04-01 2021-09-30 29 3% 18% 50904
2020-10-01 2021-03-31 29 3% 17% 44468
2020-04-01 2020-09-30 32 6% 20% 37750
2019-10-01 2020-03-31 30 4% 19% 30745
2019-04-01 2019-09-30 31 4% 15% 22880
2018-10-01 2019-03-31 32 6% 22% 14758
2018-04-01 2018-09-30 32 5% 23% 7711
2017-10-01 2018-03-31 34 6% 33% 1435


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Polymeric materials 2016-09-26 Awaiting First Examination GB2542704
Polymeric materials 2016-09-16 Awaiting First Examination GB2542508
Polymeric materials 2016-07-22 Awaiting First Examination GB2540679
Preparation of phosphate stabilised polyetheretherketone (PEEK) 2016-06-29 Granted GB2536387
Polymeric materials 2016-03-29 Awaiting First Examination GB2538848
Polymeric materials 2015-10-16 Awaiting First Examination GB2543362
Polymeric Materials 2015-07-29 Awaiting First Examination GB2530865
Polymeric materials 2015-06-26 Awaiting First Examination GB2535555
Welding of polymeric materials 2015-06-10 Awaiting First Examination GB2550830
Composite material and related articles and methods 2014-12-15 Awaiting First Examination GB2533291
Polymeric materials 2014-12-08 Awaiting First Examination GB2525271
Polymeric material 2014-09-17 Awaiting First Examination GB2519657
Polymeric materials 2014-07-14 Awaiting First Examination GB2518495
Polymeric materials 2014-07-01 Awaiting First Examination GB2517578
Polymeric materials 2014-06-25 Awaiting First Examination GB2517570
Polymeric materials 2014-02-24 Awaiting First Examination GB2526243
Polymeric materials 2012-10-10 Awaiting First Examination GB2495624
Pipe having reduced residual stress 2012-02-08 Awaiting First Examination GB2488212
Polymeric Material 2007-06-14 Terminated GB2439208
Polymeric Material 2007-06-14 Terminated GB2439207
Polymeric coating materials 2007-05-01 Terminated GB2437830
Polyetherketone 2006-05-26 Granted GB2456070
Polymeric Material 2006-05-26 Granted GB2427865
Polyaryletherketone coating 2006-04-24 Terminated GB2425495
Polymeric material 2006-04-06 Terminated GB2424890
Polymeric materials 2006-04-06 Granted GB2424892
Purifying polymers by solvent extraction 2002-05-29 Ceased GB2376019
Polymeric material 2002-05-29 Ceased GB2412915
Aromatic polyetherketones 2000-02-11 Ceased GB2355464
Preparation of fluoro-substituted Phenone compounds 1998-03-12 Ceased GB2323086
Process for making an aromatic polymer 1995-05-16 Ceased GB2289685
Preparation of aromatic polyketones 1995-03-02 Terminated GB2287031

COMPETITORS

(Based on Sic code: 20160 Manufacture of plastics in primary forms)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
LUCITE INTERNATIONAL UK LIMITED CASSEL WORKS, NEW ROAD, BILLINGHAM, ENGLAND, TS23 1LE 03830161 2018-03-31 392,900,000 55,200,000
POLYPIPE LIMITED 4 VICTORIA PLACE, HOLBECK, LEEDS, ENGLAND, LS11 5AE 01099323 2017-12-31 389,400,000 57,600,000
BASELL POLYOLEFINS UK LIMITED CARRINGTON SITE, URMSTON, MANCHESTER, M31 4AJ 02811230 2017-12-31 280,534,000 45,977,000
VICTREX MANUFACTURING LIMITED VICTREX TECHNOLOGY CENTRE, HILLHOUSE INTERNATIONAL, THORNTON CLEVELEYS, LANCASHIRE, FY5 4QD 02845018 2018-09-30 222,100,000 65,300,000
VITA CELLULAR FOAMS (UK) LIMITED OLDHAM ROAD, MIDDLETON, MANCHESTER, M24 2DB 00621497 2017-12-31 138,720,207 2,131,710
RECTICEL LIMITED BLUEBELL CLOSE, CLOVER NOOK INDUSTRIAL PARK, ALFRETON, DERBYSHIRE., DE55 4RD 00665376 2017-12-31 133,881,000 -114,000
ADVANCED ELASTOMER SYSTEMS LIMITED TRASTON ROAD, (OFF CORPORATION ROAD), NEWPORT, SOUTH WALES, UNITED KINGDOM, NP19 4XF 02512288 2017-12-31 130,736,000 20,486,000
NIPPON GOHSEI UK LTD. SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS 04181436 2018-03-31 130,409,000 14,807,000
PPG INDUSTRIES (UK) LIMITED NEEDHAM ROAD, STOWMARKET, SUFFOLK, UNITED KINGDOM, IP14 2AD 02110620 2017-12-31 122,301,000 2,174,000 20301-Manufacture of paints, varnishes and similar coatings, mastics and sealants
DU PONT (U.K.) LIMITED 4TH FLOOR KINGS COURT, LONDON ROAD, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2NG 04556216 2017-12-31 74,800,000 4,766,000
SCOTT BADER UK LIMITED WOLLASTON HALL, WOLLASTON, WELLINGBOROUGH, NORTHANTS, UNITED KINGDOM, NN29 7RL 04562724 2017-12-31 73,525,000 633,000
ALLNEX RESINS UK LIMITED 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ 05235281 2017-12-31 45,837,000 6,827,000
INVIBIO LIMITED VICTREX TECHNOLOGY CENTRE HILLHOUSE INTERNATIONAL, THORNTON, CLEVELEYS, LANCASHIRE, FY5 4QD 04088050 2018-09-30 43,689,000 28,143,000
MAINETTI (UK) LIMITED ANNFIELD ESTATE, OXNAM ROAD, JEDBURGH, TD8 6NN SC170666 2017-12-31 24,968,155 -561,209
ROYDON GROUP PLC UNITS 1-3 JUNCTION ECO PARK, RAKE LANE, SWINTON, M27 8LU 06890221 2017-10-31 15,179,787 0
VICTREX PLC VICTREX TECHNOLOGY CENTRE, HILLHOUSE INTERNATIONAL, THORNTON CLEVELEYS, LANCASHIRE, FY5 4QD 02793780 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
VICTREX MANUFACTURING LIMITED 0.7% 3.6% 7.2% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public