Get an alert when VICTREX MANUFACTURING LIMITED 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

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-12-24 (in 7mo)

Last made up 2025-12-10

Watchouts

None on the register

Cash

£13M

-10.6% vs 2024

Net assets

£262M

0% vs 2024

Employees

793

+4.2% vs 2024

Profit before tax

£5M

+170.8% vs 2024

Name history

Renamed 1 time since incorporation

  1. VICTREX MANUFACTURING LIMITED 1993-10-01 → present
  2. GRANGEBRIGHT LIMITED 1993-08-16 → 1993-10-01

Accounts

2-year trend · latest reflected 2025-09-30

Metric Trend 2024-09-302025-09-30
Turnover £195,300,000£204,800,000
Operating profit £13,200,000£7,400,000
Profit before tax -£6,500,000£4,600,000
Net profit -£9,600,000£2,200,000
Cash £14,100,000£12,600,000
Total assets less current liabilities £304,200,000£305,000,000
Net assets £261,700,000£261,800,000
Equity £261,700,000£261,800,000
Average employees 761793
Wages £45,400,000£49,800,000

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 2024-09-302025-09-30
Operating margin 6.8%3.6%
Net margin -4.9%1.1%
Return on capital employed 4.3%2.4%
Gearing (liabilities / total assets) 45.8%43.7%
Current ratio 0.98x1.02x
Interest cover 18.86x12.33x

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 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Following this detailed assessment and taking account of the letter of support received from Victrex plc, and the pledge received from a fellow subsidiary undertaking, the directors are satisfied, that the Company has adequate resources to continue to operate and meet its liabilities as they fall due for the foreseeable future, a period considered to be at least 12 months from the date of signing these financial statements. For this reason, they continue to adopt the going concern basis for preparing the financial statements.”

Group structure

  1. VICTREX MANUFACTURING LIMITED · parent
    1. Zyex Limited · Dormant company
    2. Victrex Hong Kong Limited 100% · Hong Kong · Trading entity
    3. Victrex High-Performance Materials (Shanghai) Co., Ltd 100% · China · Trading entity
    4. Invibio (Beijing) Trading Co., Limited 100% · China · Trading entity
    5. Victrex (Panjin) High Performance Materials Co., Ltd 75% · China · Trading entity

Significant events

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

People

2 active · 30 resigned

Name Role Appointed Born Nationality
MELLING, Ian Clifford Director 2022-07-04 Apr 1978 British
ROUTH, James Mathew Director 2026-01-01 May 1973 British
Show 30 resigned officers
Name Role Appointed Resigned
BUTTERWORTH, Howard Alan Secretary 1993-09-20 1997-01-15
GLADDEN, Brett Secretary 2016-02-24 2018-05-11
HULME, Gary Michael Secretary 2009-01-01 2012-04-16
KONCAREVIC, Suzana Secretary 2012-04-16 2015-11-01
PEACOCK, Michael William Secretary 2000-02-01 2009-01-01
TILSTON, David Frank Secretary 1997-01-15 2000-02-01
WALDEK, Louise Secretary 2018-12-17 2021-07-01
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1993-08-16 1993-09-20
ARMITAGE, Richard James Director 2018-05-01 2022-05-27
BAMFORD, John Director 1993-09-30 1999-05-28
BARROW, Andrew Stephen Director 2011-10-06 2014-02-01
BREAM, Peter Edward Director 2010-10-08 2011-10-06
BURDETT, Louisa Sachiko, Group Finance Director Director 2014-02-01 2018-04-30
BUTTERWORTH, Howard Alan Director 1993-09-20 1997-01-15
CHARLTON, Peter John Nominee Director 1993-08-16 1993-09-20
CLARK, Eileen Fiona Director 1993-12-20 1995-06-30
CLINCH, Anthony Gorman Director 2002-04-18 2008-06-30
COOPER, Timothy John Director 2010-02-11 2019-09-30
COURT, Martin Lindsay Director 2015-05-01 2023-09-30
HULME, Gary Michael Director 2010-02-11 2012-04-16
HUMMEL, David Richard Director 1993-09-30 2018-02-09
PEACOCK, Michael William Director 2000-02-01 2010-10-07
RICHARDS, Martin Edgar Nominee Director 1993-08-16 1993-09-20
ROWLEY, Peter John, Dr Director 1993-09-20 1997-06-30
SIGURDSSON, Jakob Oskar Director 2018-01-24 2026-02-06
SOUDER, Blair Director 2002-10-18 2009-03-31
SYMS, Paul Jeremy Charles Director 1999-05-04 2002-06-10
SYMS, Paul Jeremy Charles Director 1993-09-30 1993-12-20
TILSTON, David Frank Director 1997-01-15 2000-02-01
WALKER, Timothy John, Dr Director 1999-05-04 2010-02-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Victrex Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 165 total filings

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

  • 2025-07-30 MA Memorandum articles
  • 2025-07-30 RESOLUTIONS Resolution
  • 2025-07-30 CC04 Statement of companys objects
Date Type Category Description
2026-02-16 AA accounts Accounts with accounts type full
2026-02-10 TM01 officers Termination director company with name termination date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2025-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-30 MA incorporation Memorandum articles
2025-07-30 RESOLUTIONS resolution Resolution
2025-07-30 CC04 change-of-constitution Statement of companys objects
2025-03-17 AA accounts Accounts with accounts type full
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-27 AA accounts Accounts with accounts type full
2024-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-02 TM01 officers Termination director company with name termination date PDF
2023-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-27 AA accounts Accounts with accounts type full
2022-07-05 AP01 officers Appoint person director company with name date PDF
2022-05-30 TM01 officers Termination director company with name termination date PDF
2022-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-21 AA accounts Accounts with accounts type full
2021-07-06 TM02 officers Termination secretary company with name termination date PDF
2021-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page