Get an alert when MATIKON TRIM LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-09 (in 3mo)

Last made up 2025-07-26

Watchouts

1 item

Cash

£619K

+191.1% vs 2023

Net assets

-£3M

+19.1% vs 2023

Employees

154

+14.1% vs 2023

Profit before tax

£710K

+113.1% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2025-07-21

  1. MATIKON TRIM LTD 2025-07-21 → present
  2. NORTHERN AUTOMOTIVE SYSTEMS LIMITED 1997-07-31 → 2025-07-21
  3. NORTHERN ENGRAVING GRAPHICS LIMITED 1992-12-24 → 1997-07-31
  4. NORTHERN ENGRAVING (GRAPHICS) LIMITED 1992-12-23 → 1992-12-24
  5. NORTHERN ENGRAVING PRIMOGRAPHIC LIMITED 1992-12-21 → 1992-12-23

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £10,948,297£16,614,783
Operating profit -£5,215,140£1,439,638
Profit before tax -£5,404,963£709,762
Net profit -£5,404,963£811,291
Cash £212,704£619,221
Total assets less current liabilities
Net assets -£4,248,957-£3,437,666
Equity -£4,248,957-£3,437,666
Average employees 135154
Wages £4,453,392£5,209,520

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -47.6%8.7%
Net margin -49.4%4.9%
Current ratio 0.61x0.66x
Interest cover -6.30x1.94x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The ultimate parent has agreed to provide financial support up to the amount of £15 million to the Company as it may require for its continued operations for a period of no less than one year from the date of this report. On this basis the directors consider it appropriate to prepare the accounts on the going concern basis.”

Group structure

  1. MATIKON TRIM LTD · parent
    1. Lawrence Automotive Interiors (VMC) Limited · Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 35 resigned

Name Role Appointed Born Nationality
ADLER, Stephan Director 2025-05-30 Dec 1969 German
BROICH, Sebastian Director 2025-05-30 Sep 1988 German
DRESSEL, Sascha Director 2025-05-30 Aug 1971 German
Show 35 resigned officers
Name Role Appointed Resigned
BRODIE, Robert Secretary 2015-08-04 2016-09-28
HU, Jianxiong Secretary 2023-03-15 2025-05-30
LAMBE, Aiden Peter Michael Secretary 2016-09-28 2023-01-25
MARTIN, Nicholas David Secretary 1997-11-19 1999-06-15
MATHEW-JONES, Trevor Secretary 2012-01-01 2015-08-04
POGSON, Christopher Hugh Secretary 2004-07-28 2008-09-02
RINIKER, James Paul Secretary 1993-12-15 1995-01-31
TAYLOR, Paul Secretary 1999-06-15 2004-07-28
TAYLOR, Paul Secretary 1995-02-01 1997-11-19
VON DER LINDE, Christian Achim Secretary 2023-01-25 2023-03-15
WARD, John Richard Secretary 1992-12-21 1993-12-15
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-12-21 1992-12-21
ADLER, Stephan Director 2018-09-06 2020-03-26
BELL, Martin Paul Director 1992-12-21 1993-12-16
GELATT, Philip Madison Director 1999-06-09 2011-12-30
HANCOCK, Geoffrey Stuart Director 2015-01-12 2018-09-06
HU, Jianxiong Director 2023-03-14 2025-05-30
HU, Jianxiong Director 2023-03-14 2023-03-15
JONES, Joan Director 2006-04-01 2007-04-13
LAMBE, Aiden Peter Michael Director 2018-09-06 2023-01-25
LE CLAIRE, Bertrand Jean Marie Director 2021-01-08 2023-03-14
LEER, Larry David Director 1999-06-09 2011-07-20
LEER, Larry Director 1993-03-10 1995-05-24
LIN, Fuqing Director 2018-02-28 2020-02-24
MA, Zhicong Director 2011-12-30 2015-01-12
RINIKER, James Paul Director 1992-12-21 1999-06-09
SHU, Rongqi Director 2020-02-24 2021-01-08
VON DER LINDE, Christian Achim Director 2023-02-01 2023-03-15
WALTER, Jonathan Mark Director 2009-05-26 2011-12-30
WILLIAMS, David Byron Director 1994-03-01 1999-06-10
WOOD, Robert John Director 2005-12-31 2009-03-31
WOOD, Robert John Director 1999-06-09 2005-12-31
XU, Guodong Director 2015-01-12 2018-02-28
ZHOU, Cimei Director 2011-12-30 2015-12-25
ZHOU, Xiaofeng Director 2015-12-25 2025-05-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Monica Laik Individual Shares 25–50%, Voting 25–50%, Appoints directors 2025-05-30 Active
Mr Robin Laik Individual Shares 75–100%, Voting 75–100%, Appoints directors 2025-05-30 Active
Ningbo Lawrence Automotive Interiors Co Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-12-20

Filing timeline

Last 20 of 235 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-21 CERTNM Certificate change of name company PDF
  • 2025-06-05 RESOLUTIONS Resolution
  • 2025-06-05 RESOLUTIONS Resolution
  • 2025-06-03 MA Memorandum articles
  • 2025-06-03 MA Memorandum articles
  • 2025-05-29 CC04 Statement of companys objects
Date Type Category Description
2026-03-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-21 CERTNM change-of-name Certificate change of name company PDF
2025-06-06 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-06-06 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-06-06 AP01 officers Appoint person director company with name date PDF
2025-06-06 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-06-06 AP01 officers Appoint person director company with name date PDF
2025-06-06 AP01 officers Appoint person director company with name date PDF
2025-06-06 TM01 officers Termination director company with name termination date PDF
2025-06-06 TM01 officers Termination director company with name termination date PDF
2025-06-06 TM02 officers Termination secretary company with name termination date PDF
2025-06-05 RESOLUTIONS resolution Resolution
2025-06-05 RESOLUTIONS resolution Resolution
2025-06-03 MA incorporation Memorandum articles
2025-06-03 MA incorporation Memorandum articles
2025-05-30 SH01 capital Capital allotment shares PDF
2025-05-29 CC04 change-of-constitution Statement of companys objects
2025-04-24 AA accounts Accounts with accounts type full
2024-09-23 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
1

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page