CYTEC UK HOLDINGS LIMITED
Overview
| Company Name | CYTEC UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02834414 |
| 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 UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CYTEC UK HOLDINGS LIMITED located?
| Registered Office Address | Abenbury Way Wrexham Industrial Estate LL13 9UZ Wrexham Clwyd |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYTEC UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMCO 548 LIMITED | Jul 08, 1993 | Jul 08, 1993 |
What are the latest accounts for CYTEC UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CYTEC UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for CYTEC UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Darren Clint Green as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Norris as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 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 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Cessation of Solvay S.A. as a person with significant control on Dec 09, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Notification of Syensqo Sa as a person with significant control on Dec 09, 2023 | 2 pages | PSC02 | ||
Secretary's details changed for Mr Alex Iapichino on Oct 31, 2023 | 1 pages | CH03 | ||
Appointment of Mr Mark St.John Dain as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Melvin John Dawes as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of Shima Rad as a secretary on Mar 09, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Appointment of Shima Rad as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Alison Murphy as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexis Michel Brouhns as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ad Schiebroek as a director on May 01, 2021 | 1 pages | TM01 | ||
Who are the officers of CYTEC UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARLAND, Shima Rad | Secretary | Abenbury Way Wrexham Industrial Estate LL13 9UZ Wrexham Clwyd | 320967370001 | |||||||
| DAIN, Mark St.John | Director | Abenbury Way Wrexham Industrial Estate LL13 9UZ Wrexham Clwyd | England | British | 159246160003 | |||||
| GREEN, Darren Clint | Director | Abenbury Way Wrexham Industrial Estate LL13 9UZ Wrexham Cytec Uk Holdings Limited Clwyd United Kingdom | United Kingdom | British | 339143770001 | |||||
| MOORE, Benjamin | Director | Wrexham Industrial Estate LL13 9UZ Wrexham Abenbury Way Clwyd United Kingdom | United Kingdom | British | 214857160001 | |||||
| GOYENS, Mark | Secretary | Van Almondepad 13a 4818 RG Breda Holland | British | 45255230001 | ||||||
| IAPICHINO, Alex | Secretary | Abenbury Way Wrexham Industrial Estate LL13 9UZ Wrexham Clwyd | 306695920001 | |||||||
| MURPHY, Alison | Secretary | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | 214871500001 | |||||||
| RAD, Shima | Secretary | Clarendon Road WD17 1JJ Watford 34 United Kingdom | 291016910001 | |||||||
| SCHIEBROEK, Ad | Secretary | Waterdekmos 19 Reeuwijk 2811 Gs | Dutch | 105096460001 | ||||||
| SCHRODER, Johannes Hendrick | Secretary | Bosweg 26 Noord Wyk 2202 Nv FOREIGN Netherlands | Dutch | 36896390001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| SIMCO COMPANY SERVICES LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004040001 | |||||||
| BRINE, Barry | Director | Bryn Ceinion Leete Park Rhydymyn CH7 Mold Clwyd | British | 36896450001 | ||||||
| BROUHNS, Alexis Michel | Director | Wrexham Industrial Estate LL13 9UZ Wrexham Abenbury Way Clwyd United Kingdom | Belgium | Belgian | 214871100001 | |||||
| CAMERON, Andrew Michael | Director | Craigmore 19 West Bank Road BD23 1QT Skipton North Yorkshire | British | 51834860002 | ||||||
| CLAMADIEU, Jean-Pierre Luc | Director | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | Belgium | French | 244696220001 | |||||
| COSTA, Frederico Lima De Miranda | Director | Wrexham Industrial Estate LL13 9UZ Wrexham Abenbury Way Clwyd United Kingdom | United States | Brazilian | 214871320001 | |||||
| CRONIN, James Patrick | Director | 33 Tower Hill Lane Kinnelon New Jersey 07405 Usa | American | 36896430003 | ||||||
| DAWES, Melvin John | Director | 34 Clarendon Road WD17 1JJ Watford Solvay Uk Hertfordshire United Kingdom | United Kingdom | English | 62487190004 | |||||
| DELPECH, Simon Marcel | Director | Abenbury Way LL13 9UZ Wrexham Unit 2 United Kingdom | United Kingdom | British | 190784520001 | |||||
| DODWELL, Andrew Nicholas | Director | Dingle Creek Asney Lane Erbistock LL13 0DS Wrexham | Wales | British | 86404270001 | |||||
| DRILLOCK, David Mark | Director | 10 Bryce Way Morris Plains New Jersey 07950 Usa | American | 36908160002 | ||||||
| HULLIGAN, Michael | Director | 16 Townsend Avenue Borras Park LL12 7UB Wrexham Clwyd | British | 125794030001 | ||||||
| JACKMAN, Edward Francis | Director | 744 Albemarle Street Wyckoff New Jersey 07481 Usa | American | 36908310001 | ||||||
| NORRIS, Jonathan David | Director | Wrexham Industrial Estate LL13 9UZ Wrexham Abenbury Way Clwyd United Kingdom | United Kingdom | British | 214871310001 | |||||
| SCHIEBROEK, Ad | Director | 2811 Gn Reeuwijk Dr. A. Scheygrondlaan 17 Netherlands | Dutch | 105096460003 | ||||||
| SMITH, Richard Charles | Director | 36 Barhouse Lane Utley BD20 6HQ Keighley West Yorkshire | British | 36897740001 | ||||||
| SMITH, Roy Douglas | Director | 447 North Ridgewood Rd FOREIGN South Orange New Jersey Nj 07079 Usa | Usa | Usa | 170877010001 | |||||
| SWADDLE, Raymond | Director | 1 Sherbourne Drive Dennison Park, Meanwood LS6 4QX Leeds | British | 127082180001 | ||||||
| WOOD, William Glen | Director | 10 Ivy Court Wrexham Road, Pulford CH4 9EZ Chester Cheshire | American | 66598380001 | ||||||
| SIMCO DIRECTOR A LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004030001 | |||||||
| SIMCO DIRECTOR B LIMITED | Nominee Director | 41 Park Square LS1 2DS Leeds West Yorkshire England | 900004020001 |
Who are the persons with significant control of CYTEC UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Syensqo Sa | Dec 09, 2023 | 1130 Bruxelles Rue De La Fusee 98 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Solvay S.A. | Dec 22, 2017 | 1120 Bruxelles Rue De Ransbeek 310 Belgium | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CYTEC UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | Dec 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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