UKBizDB.co.uk

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cytec Industrial Materials (derby) Limited. The company was founded 35 years ago and was given the registration number 02264869. The firm's registered office is in HEANOR. You can find them at Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED
Company Number:02264869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Secretary23 March 2024Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director12 April 2021Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director20 March 2012Active
Thornbury Cottage, Chalkhill Coleshill, Amersham, HP7 0LY

Secretary06 May 2004Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Secretary09 March 2023Active
52 High Street, Broughton, Kettering, NN14 1NQ

Secretary06 January 2003Active
Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD

Secretary24 July 2002Active
Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD

Secretary-Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary12 August 2016Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary01 January 2022Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Secretary20 July 2012Active
33 Belle Vue Road, Ashbourne, DE6 1AT

Secretary29 July 1999Active
Windholme, 327 Coniscliffe Road, Darlington, DL3 8AH

Director-Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Director06 May 2004Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director30 April 2009Active
7 Queen Marys Close, Nottingham, NG12 2NR

Director20 December 2006Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director09 August 2011Active
Heathencote Farm House, Towcester, NN12 7LE

Director01 June 1992Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director12 August 2016Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director01 November 2014Active
18415 Azofar Ct San Diego Ca, San Diego, California, United States Of America, FOREIGN

Director01 January 1999Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director20 July 2012Active
2 St Georges Close, Allestree, Derby, DE22 1JH

Director30 April 2009Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director28 February 2012Active
10 Skegby Road, Huthwaite, Sutton In Ashfield, NG17 2PL

Director28 March 1995Active
Sunset, Nether Lane, Hazelwood, DE56 4AP

Director24 July 2002Active
52 High Street, Broughton, Kettering, NN14 1NQ

Director06 January 2003Active
Beech House 7 Vicarwood Avenue, Holbrook, Belper, DE56 0UG

Director09 December 1993Active
Rowan Cottage Hackney Lane, Barlow, Sheffield, S18 7TD

Director-Active
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ

Director06 May 2004Active
10604 East 100 Place, Tulsa, Oklahoma, Usa,

Director26 October 1994Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director30 July 2007Active
13 Crabtree Hill, Little Eaton, Derby, DE21 5DL

Director-Active
13 Woodside, Morley, Ilkeston, DE7 6DG

Director-Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director20 July 2012Active

People with Significant Control

Cytec Engineered Materials Limited
Notified on:26 May 2021
Status:Active
Country of residence:United Kingdom
Address:Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Umeco Limited
Notified on:15 October 2018
Status:Active
Country of residence:England
Address:Composites House, Sinclair Close, Heanor, England, DE75 7SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Advanced Composites Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Composites House, Sinclair Close, Heanor, England, DE75 7SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.