CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

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

    Company NameCYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02264869
    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 CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED located?

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

    What were the previous names of CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMECO STRUCTURAL MATERIALS ( DERBY ) LIMITEDApr 02, 2012Apr 02, 2012
    ADVANCED COMPOSITES GROUP LIMITEDJan 18, 1989Jan 18, 1989
    SMYRNA LIMITEDJun 06, 1988Jun 06, 1988

    What are the latest accounts for CYTEC INDUSTRIAL MATERIALS (DERBY) 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 CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    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

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

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

    1 pagesCH03

    Full accounts made up to Dec 31, 2022

    31 pagesAA

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    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

    Notification of Cytec Engineered Materials Limited as a person with significant control on May 26, 2021

    2 pagesPSC02

    Cessation of Umeco Limited as a person with significant control on May 26, 2021

    1 pagesPSC07

    Appointment of Mr Mark St.John Dain as a director on Apr 12, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Director's details changed for Mr Jonathan David Norris on Feb 24, 2021

    2 pagesCH01

    Who are the officers of CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLAND, Shima Rad
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Secretary
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    320967070001
    DAIN, Mark St.John
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    EnglandBritish159246160003
    MOORE, Benjamin
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish214857160001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    IAPICHINO, Alex
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Secretary
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    306672570001
    MALITSKIE, Mark
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    Secretary
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    British68667640001
    MOORE, Alan Brian
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    Secretary
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    British14081040001
    MOORE, Alan Brian
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    Secretary
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    British14081040001
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    214334780001
    RAD, Shima
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    291004740001
    SMITH, Roy Douglas
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    170876950001
    TRESIDDER, Hereward Tolmie
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    Secretary
    33 Belle Vue Road
    DE6 1AT Ashbourne
    Derbyshire
    British39200370004
    BARKER, Trevor
    Windholme
    327 Coniscliffe Road
    DL3 8AH Darlington
    County Durham
    Director
    Windholme
    327 Coniscliffe Road
    DL3 8AH Darlington
    County Durham
    British5627410001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BERNARD, David Jon
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    EnglandBritish140454890001
    BLATHERWICK, Nigel Ashley
    7 Queen Marys Close
    NG12 2NR Nottingham
    Nottinghamshire
    Director
    7 Queen Marys Close
    NG12 2NR Nottingham
    Nottinghamshire
    United KingdomBritish118979720001
    BOWERS, Steven John
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    United KingdomBritish176189250001
    BULMAN, Richard John William
    Heathencote Farm House
    NN12 7LE Towcester
    Northants
    Director
    Heathencote Farm House
    NN12 7LE Towcester
    Northants
    British2966460001
    CLEARS, David Shaun
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish214322760001
    DARAZSDI, Daniel George
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    UsaAmerican195049720001
    DEVAULT, Jon
    18415 Azofar Ct San Diego Ca
    San Diego
    FOREIGN California
    92128
    United States Of America
    Director
    18415 Azofar Ct San Diego Ca
    San Diego
    FOREIGN California
    92128
    United States Of America
    American63857020001
    DRILLOCK, David M
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmerican170878740001
    GHAVAM SHAHIDI, Ebrahim
    2 St Georges Close
    Allestree
    DE22 1JH Derby
    Derbyshire
    Director
    2 St Georges Close
    Allestree
    DE22 1JH Derby
    Derbyshire
    United KingdomBritish117846410001
    GLENNON, Stephen Matthew
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    EnglandBritish88291900001
    HUNT, Graham
    10 Skegby Road
    Huthwaite
    NG17 2PL Sutton In Ashfield
    Nottinghamshire
    Director
    10 Skegby Road
    Huthwaite
    NG17 2PL Sutton In Ashfield
    Nottinghamshire
    British42699370001
    MABBITT, Jonathan Peter
    Sunset
    Nether Lane
    DE56 4AP Hazelwood
    Derbyshire
    Director
    Sunset
    Nether Lane
    DE56 4AP Hazelwood
    Derbyshire
    EnglandBritish83707310002
    MALITSKIE, Mark
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    Director
    52 High Street
    Broughton
    NN14 1NQ Kettering
    Northamptonshire
    EnglandBritish68667640001
    MASSEY, Richard Alan
    Beech House 7 Vicarwood Avenue
    Holbrook
    DE56 0UG Belper
    Derbyshire
    Director
    Beech House 7 Vicarwood Avenue
    Holbrook
    DE56 0UG Belper
    Derbyshire
    EnglandBritish9872440002
    MOORE, Alan Brian
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    Director
    Rowan Cottage Hackney Lane
    Barlow
    S18 7TD Sheffield
    British14081040001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritish161928410001
    NORRIS, Jonathan David
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    Heanor Gate Industrial Estate
    DE75 7SP Heanor
    Composites House
    Derbyshire
    United KingdomBritish214871310001
    RIDGARD, Christopher
    10604 East 100 Place
    Tulsa
    Oklahoma
    74055
    Usa
    Director
    10604 East 100 Place
    Tulsa
    Oklahoma
    74055
    Usa
    British21596370002
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    SLOMAN, Barbara Dare
    13 Crabtree Hill
    Little Eaton
    DE21 5DL Derby
    Derbyshire
    Director
    13 Crabtree Hill
    Little Eaton
    DE21 5DL Derby
    Derbyshire
    British21381710001
    SLOMAN, Roger Mark
    13 Woodside
    Morley
    DE7 6DG Ilkeston
    Derbyshire
    Director
    13 Woodside
    Morley
    DE7 6DG Ilkeston
    Derbyshire
    British8257720002

    Who are the persons with significant control of CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    United Kingdom
    May 26, 2021
    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.
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    England
    Oct 15, 2018
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number148635
    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.
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Apr 06, 2016
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03621275
    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.

    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