CYTEC UK HOLDINGS LIMITED

CYTEC UK HOLDINGS LIMITED

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

    Company NameCYTEC UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02834414
    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 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 AddressNo

    What were the previous names of CYTEC UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMCO 548 LIMITEDJul 08, 1993Jul 08, 1993

    What are the latest accounts for CYTEC UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CYTEC UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for CYTEC UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Darren Clint Green as a director on Aug 14, 2025

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 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

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Cessation of Solvay S.A. as a person with significant control on Dec 09, 2023

    1 pagesPSC07

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Notification of Syensqo Sa as a person with significant control on Dec 09, 2023

    2 pagesPSC02

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

    1 pagesCH03

    Appointment of Mr Mark St.John Dain as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Melvin John Dawes as a director on May 31, 2023

    1 pagesTM01

    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

    28 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

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

    2 pagesAP03

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

    1 pagesTM02

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alexis Michel Brouhns as a director on Jun 25, 2021

    1 pagesTM01

    Termination of appointment of Ad Schiebroek as a director on May 01, 2021

    1 pagesTM01

    Who are the officers of CYTEC UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLAND, Shima Rad
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Clwyd
    Secretary
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Clwyd
    320967370001
    DAIN, Mark St.John
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Clwyd
    Director
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Clwyd
    EnglandBritish159246160003
    GREEN, Darren Clint
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Cytec Uk Holdings Limited
    Clwyd
    United Kingdom
    Director
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Cytec Uk Holdings Limited
    Clwyd
    United Kingdom
    United KingdomBritish339143770001
    MOORE, Benjamin
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    United Kingdom
    Director
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    United Kingdom
    United KingdomBritish214857160001
    GOYENS, Mark
    Van Almondepad 13a
    4818 RG Breda
    Holland
    Secretary
    Van Almondepad 13a
    4818 RG Breda
    Holland
    British45255230001
    IAPICHINO, Alex
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Clwyd
    Secretary
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Clwyd
    306695920001
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    214871500001
    RAD, Shima
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    291016910001
    SCHIEBROEK, Ad
    Waterdekmos 19
    Reeuwijk
    2811 Gs
    Secretary
    Waterdekmos 19
    Reeuwijk
    2811 Gs
    Dutch105096460001
    SCHRODER, Johannes Hendrick
    Bosweg 26
    Noord Wyk 2202 Nv
    FOREIGN Netherlands
    Secretary
    Bosweg 26
    Noord Wyk 2202 Nv
    FOREIGN Netherlands
    Dutch36896390001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SIMCO COMPANY SERVICES LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004040001
    BRINE, Barry
    Bryn Ceinion Leete Park
    Rhydymyn
    CH7 Mold
    Clwyd
    Director
    Bryn Ceinion Leete Park
    Rhydymyn
    CH7 Mold
    Clwyd
    British36896450001
    BROUHNS, Alexis Michel
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    United Kingdom
    Director
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    United Kingdom
    BelgiumBelgian214871100001
    CAMERON, Andrew Michael
    Craigmore 19 West Bank Road
    BD23 1QT Skipton
    North Yorkshire
    Director
    Craigmore 19 West Bank Road
    BD23 1QT Skipton
    North Yorkshire
    British51834860002
    CLAMADIEU, Jean-Pierre Luc
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Director
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    BelgiumFrench244696220001
    COSTA, Frederico Lima De Miranda
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    United Kingdom
    Director
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    United Kingdom
    United StatesBrazilian214871320001
    CRONIN, James Patrick
    33 Tower Hill Lane
    Kinnelon
    New Jersey 07405
    Usa
    Director
    33 Tower Hill Lane
    Kinnelon
    New Jersey 07405
    Usa
    American36896430003
    DAWES, Melvin John
    34 Clarendon Road
    WD17 1JJ Watford
    Solvay Uk
    Hertfordshire
    United Kingdom
    Director
    34 Clarendon Road
    WD17 1JJ Watford
    Solvay Uk
    Hertfordshire
    United Kingdom
    United KingdomEnglish62487190004
    DELPECH, Simon Marcel
    Abenbury Way
    LL13 9UZ Wrexham
    Unit 2
    United Kingdom
    Director
    Abenbury Way
    LL13 9UZ Wrexham
    Unit 2
    United Kingdom
    United KingdomBritish190784520001
    DODWELL, Andrew Nicholas
    Dingle Creek Asney Lane
    Erbistock
    LL13 0DS Wrexham
    Director
    Dingle Creek Asney Lane
    Erbistock
    LL13 0DS Wrexham
    WalesBritish86404270001
    DRILLOCK, David Mark
    10 Bryce Way
    Morris Plains
    New Jersey 07950
    Usa
    Director
    10 Bryce Way
    Morris Plains
    New Jersey 07950
    Usa
    American36908160002
    HULLIGAN, Michael
    16 Townsend Avenue
    Borras Park
    LL12 7UB Wrexham
    Clwyd
    Director
    16 Townsend Avenue
    Borras Park
    LL12 7UB Wrexham
    Clwyd
    British125794030001
    JACKMAN, Edward Francis
    744 Albemarle Street
    Wyckoff New Jersey 07481
    Usa
    Director
    744 Albemarle Street
    Wyckoff New Jersey 07481
    Usa
    American36908310001
    NORRIS, Jonathan David
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    United Kingdom
    Director
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    United Kingdom
    United KingdomBritish214871310001
    SCHIEBROEK, Ad
    2811 Gn Reeuwijk
    Dr. A. Scheygrondlaan 17
    Netherlands
    Director
    2811 Gn Reeuwijk
    Dr. A. Scheygrondlaan 17
    Netherlands
    Dutch105096460003
    SMITH, Richard Charles
    36 Barhouse Lane
    Utley
    BD20 6HQ Keighley
    West Yorkshire
    Director
    36 Barhouse Lane
    Utley
    BD20 6HQ Keighley
    West Yorkshire
    British36897740001
    SMITH, Roy Douglas
    447 North Ridgewood Rd
    FOREIGN South Orange
    New Jersey Nj 07079
    Usa
    Director
    447 North Ridgewood Rd
    FOREIGN South Orange
    New Jersey Nj 07079
    Usa
    UsaUsa170877010001
    SWADDLE, Raymond
    1 Sherbourne Drive
    Dennison Park, Meanwood
    LS6 4QX Leeds
    Director
    1 Sherbourne Drive
    Dennison Park, Meanwood
    LS6 4QX Leeds
    British127082180001
    WOOD, William Glen
    10 Ivy Court
    Wrexham Road, Pulford
    CH4 9EZ Chester
    Cheshire
    Director
    10 Ivy Court
    Wrexham Road, Pulford
    CH4 9EZ Chester
    Cheshire
    American66598380001
    SIMCO DIRECTOR A LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004030001
    SIMCO DIRECTOR B LIMITED
    41 Park Square
    LS1 2DS Leeds
    West Yorkshire
    England
    Nominee Director
    41 Park Square
    LS1 2DS Leeds
    West Yorkshire
    England
    900004020001

    Who are the persons with significant control of CYTEC UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Syensqo Sa
    1130 Bruxelles
    Rue De La Fusee 98
    Belgium
    Dec 09, 2023
    1130 Bruxelles
    Rue De La Fusee 98
    Belgium
    No
    Legal FormCorporate
    Country RegisteredBelgium
    Legal AuthorityBelgium
    Place RegisteredBelgium
    Registration Number07988964523
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Solvay S.A.
    1120 Bruxelles
    Rue De Ransbeek 310
    Belgium
    Dec 22, 2017
    1120 Bruxelles
    Rue De Ransbeek 310
    Belgium
    Yes
    Legal FormCorporate
    Country RegisteredBelgium
    Legal AuthorityBelgium
    Place RegisteredBelgium
    Registration Number0403091220
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CYTEC UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016Dec 22, 2017The 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