UMECO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUMECO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00148635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UMECO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UMECO LIMITED located?

    Registered Office Address
    Composites House
    Sinclair Close
    DE75 7SP Heanor
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UMECO LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMECO PLCJun 16, 1989Jun 16, 1989
    UMECO HOLDINGS LIMITEDOct 08, 1917Oct 08, 1917

    What are the latest accounts for UMECO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for UMECO LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for UMECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Jonathan David Norris as a director on May 30, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Moore as a director on Oct 29, 2024

    2 pagesAP01

    Confirmation statement made on Aug 05, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    1 pagesSH20

    Appointment of Mrs Shima Rad Harland as a secretary on Mar 23, 2024

    2 pagesAP03

    Termination of appointment of Alex Iapichino as a secretary on Mar 22, 2024

    1 pagesTM02

    Statement of capital on Mar 06, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/02/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Mr Alex Iapichino on Oct 31, 2023

    1 pagesCH03

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Shima Rad as a secretary on Mar 09, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Alison Murphy as a secretary on Jan 01, 2022

    1 pagesTM02

    Appointment of Shima Rad as a secretary on Jan 01, 2022

    2 pagesAP03

    Statement of capital on Sep 03, 2021

    • Capital: GBP 12,288,721.00
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of UMECO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLAND, Shima Rad
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    320971870001
    DAIN, Mark St.John
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    EnglandBritish159246160003
    MOORE, Benjamin
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish214857160001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Secretary
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    HODSON, Christopher Charles
    10 Brookfield Close
    HP23 4ED Tring
    Hertfordshire
    Secretary
    10 Brookfield Close
    HP23 4ED Tring
    Hertfordshire
    British1719710001
    IAPICHINO, Alex
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    306654310001
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    214334840001
    RAD, Shima
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    291002210001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    171278370001
    WALKER, Deidre Rovetto
    91 Bownham Park
    Rodborough Common
    GL5 5BZ Stroud
    Gloucestershire
    Secretary
    91 Bownham Park
    Rodborough Common
    GL5 5BZ Stroud
    Gloucestershire
    British5462110001
    ABDULLAH, Osman
    The Cottage
    Withies Lane Compton
    GU3 1JA Guildford
    Surrey
    Director
    The Cottage
    Withies Lane Compton
    GU3 1JA Guildford
    Surrey
    EnglandBritish13988700003
    AUER, Adrian Richard
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    Director
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    EnglandBritish125873460001
    AVRIN, William
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmerican171252650001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BIRD, Stephen Clive
    5a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    Director
    5a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    United KingdomBritish116132970001
    BOWERS, Steven John
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    Director
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    United KingdomBritish176189250001
    CLEARS, David Shaun
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish214322760001
    DARAZSDI, Daniel George
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    UsaAmerican195049720001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmerican170878740001
    GLENNON, Stephen Matthew
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    EnglandBritish88291900001
    HARPER, John Michael
    Barley End Stocks Road
    Aldbury
    HP23 5RZ Tring
    Hertfordshire
    Director
    Barley End Stocks Road
    Aldbury
    HP23 5RZ Tring
    Hertfordshire
    United KingdomBritish7435660003
    HARPER, John Sidney
    Plenty House
    Shipton Lane, Burton Bradstock
    DT6 4NQ Bridport
    Dorset
    Director
    Plenty House
    Shipton Lane, Burton Bradstock
    DT6 4NQ Bridport
    Dorset
    British44186430002
    HODSON, Christopher Charles
    10 Brookfield Close
    HP23 4ED Tring
    Hertfordshire
    Director
    10 Brookfield Close
    HP23 4ED Tring
    Hertfordshire
    EnglandBritish1719710001
    HOLE, Christopher James
    The Coach House
    Thorpe
    DE6 2AW Ashbourne
    Derbyshire
    Director
    The Coach House
    Thorpe
    DE6 2AW Ashbourne
    Derbyshire
    British60168800002
    JOHNSON, Neil Anthony
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    Director
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    United KingdomBritish62577160002
    MCGOWAN, Brian Dennis
    Beamhurst Hall
    Beamhurst
    ST14 5EA Uttoxeter
    Staffordshire
    Director
    Beamhurst Hall
    Beamhurst
    ST14 5EA Uttoxeter
    Staffordshire
    EnglandBritish6775610001
    METCALFE, George Ralph Anthony
    4 Tower Street
    GL7 1EF Cirencester
    Gloucestershire
    Director
    4 Tower Street
    GL7 1EF Cirencester
    Gloucestershire
    British1719720001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritish161928410001
    MURPHY, Alison
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish111169560001
    NORRIS, Jonathan David
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish214871310001
    PORTER, David Robert
    11 Berrylands
    KT5 8JT Surbiton
    Surrey
    Director
    11 Berrylands
    KT5 8JT Surbiton
    Surrey
    United KingdomBritish7853380001
    POUND, James Richard
    Orchard House Blackhorse Road
    Worplesdon
    GU22 0RE Woking
    Surrey
    Director
    Orchard House Blackhorse Road
    Worplesdon
    GU22 0RE Woking
    Surrey
    British21479510001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsa170877010001

    Who are the persons with significant control of UMECO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    United Kingdom
    Dec 18, 2020
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02851421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cytec Uk Holdings Limited
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Wales
    Apr 06, 2016
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Wales
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0