CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED
Overview
| Company Name | CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02264869 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UMECO STRUCTURAL MATERIALS ( DERBY ) LIMITED | Apr 02, 2012 | Apr 02, 2012 |
| ADVANCED COMPOSITES GROUP LIMITED | Jan 18, 1989 | Jan 18, 1989 |
| SMYRNA LIMITED | Jun 06, 1988 | Jun 06, 1988 |
What are the latest accounts for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Jonathan David Norris as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Moore as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Shima Rad Harland as a secretary on Mar 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Alex Iapichino as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Alex Iapichino on Oct 31, 2023 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Termination of appointment of Shima Rad as a secretary on Mar 09, 2023 | 1 pages | TM02 | ||
Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Alison Murphy as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||
Appointment of Shima Rad as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Notification of Cytec Engineered Materials Limited as a person with significant control on May 26, 2021 | 2 pages | PSC02 | ||
Cessation of Umeco Limited as a person with significant control on May 26, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Mark St.John Dain as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Director's details changed for Mr Jonathan David Norris on Feb 24, 2021 | 2 pages | CH01 | ||
Who are the officers of CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARLAND, Shima Rad | Secretary | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | 320967070001 | |||||||
| DAIN, Mark St.John | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | England | British | 159246160003 | |||||
| MOORE, Benjamin | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | United Kingdom | British | 214857160001 | |||||
| BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
| IAPICHINO, Alex | Secretary | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | 306672570001 | |||||||
| MALITSKIE, Mark | Secretary | 52 High Street Broughton NN14 1NQ Kettering Northamptonshire | British | 68667640001 | ||||||
| MOORE, Alan Brian | Secretary | Rowan Cottage Hackney Lane Barlow S18 7TD Sheffield | British | 14081040001 | ||||||
| MOORE, Alan Brian | Secretary | Rowan Cottage Hackney Lane Barlow S18 7TD Sheffield | British | 14081040001 | ||||||
| MURPHY, Alison | Secretary | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | 214334780001 | |||||||
| RAD, Shima | Secretary | Clarendon Road WD17 1JJ Watford 34 United Kingdom | 291004740001 | |||||||
| SMITH, Roy Douglas | Secretary | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire England | 170876950001 | |||||||
| TRESIDDER, Hereward Tolmie | Secretary | 33 Belle Vue Road DE6 1AT Ashbourne Derbyshire | British | 39200370004 | ||||||
| BARKER, Trevor | Director | Windholme 327 Coniscliffe Road DL3 8AH Darlington County Durham | British | 5627410001 | ||||||
| BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||
| BERNARD, David Jon | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire England | England | British | 140454890001 | |||||
| BLATHERWICK, Nigel Ashley | Director | 7 Queen Marys Close NG12 2NR Nottingham Nottinghamshire | United Kingdom | British | 118979720001 | |||||
| BOWERS, Steven John | Director | Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire | United Kingdom | British | 176189250001 | |||||
| BULMAN, Richard John William | Director | Heathencote Farm House NN12 7LE Towcester Northants | British | 2966460001 | ||||||
| CLEARS, David Shaun | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | United Kingdom | British | 214322760001 | |||||
| DARAZSDI, Daniel George | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | Usa | American | 195049720001 | |||||
| DEVAULT, Jon | Director | 18415 Azofar Ct San Diego Ca San Diego FOREIGN California 92128 United States Of America | American | 63857020001 | ||||||
| DRILLOCK, David M | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire England | United States | American | 170878740001 | |||||
| GHAVAM SHAHIDI, Ebrahim | Director | 2 St Georges Close Allestree DE22 1JH Derby Derbyshire | United Kingdom | British | 117846410001 | |||||
| GLENNON, Stephen Matthew | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire England | England | British | 88291900001 | |||||
| HUNT, Graham | Director | 10 Skegby Road Huthwaite NG17 2PL Sutton In Ashfield Nottinghamshire | British | 42699370001 | ||||||
| MABBITT, Jonathan Peter | Director | Sunset Nether Lane DE56 4AP Hazelwood Derbyshire | England | British | 83707310002 | |||||
| MALITSKIE, Mark | Director | 52 High Street Broughton NN14 1NQ Kettering Northamptonshire | England | British | 68667640001 | |||||
| MASSEY, Richard Alan | Director | Beech House 7 Vicarwood Avenue Holbrook DE56 0UG Belper Derbyshire | England | British | 9872440002 | |||||
| MOORE, Alan Brian | Director | Rowan Cottage Hackney Lane Barlow S18 7TD Sheffield | British | 14081040001 | ||||||
| MOSS, Andrew Brian | Director | Saddlebow Cottage Saddlebow Lane CV35 8PQ Claverdon Warwickshire | England | British | 161928410001 | |||||
| NORRIS, Jonathan David | Director | Sinclair Close Heanor Gate Industrial Estate DE75 7SP Heanor Composites House Derbyshire | United Kingdom | British | 214871310001 | |||||
| RIDGARD, Christopher | Director | 10604 East 100 Place Tulsa Oklahoma 74055 Usa | British | 21596370002 | ||||||
| ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | 123487130001 | |||||
| SLOMAN, Barbara Dare | Director | 13 Crabtree Hill Little Eaton DE21 5DL Derby Derbyshire | British | 21381710001 | ||||||
| SLOMAN, Roger Mark | Director | 13 Woodside Morley DE7 6DG Ilkeston Derbyshire | British | 8257720002 |
Who are the persons with significant control of CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cytec Engineered Materials Limited | May 26, 2021 | Wrexham Industrial Estate LL13 9UZ Wrexham Abenbury Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Umeco Limited | Oct 15, 2018 | Sinclair Close DE75 7SP Heanor Composites House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Advanced Composites Group Holdings Ltd | Apr 06, 2016 | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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