UKBizDB.co.uk

CYTEC PROCESS MATERIALS (KEIGHLEY) LIMITED

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

This company is commonly known as Cytec Process Materials (keighley) Limited. The company was founded 44 years ago and was given the registration number 01472714. 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 PROCESS MATERIALS (KEIGHLEY) LIMITED
Company Number:01472714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1980
End of financial year:31 December 2022
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
500, Bradford Road, Sandbeds, Keighley, United Kingdom, BD20 5NG

Secretary01 March 2021Active
500, Bradford Road, Sandbeds, Keighley, United Kingdom, BD20 5NG

Director10 August 2016Active
500, Bradford Road, Sandbeds, Keighley, United Kingdom, BD20 5NG

Director09 May 2011Active
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU

Secretary23 March 1999Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Secretary02 March 1999Active
Thornbury Cottage, Chalkhill Coleshill, Amersham, HP7 0LY

Secretary25 January 2000Active
Aireville Green Head Lane, Utley, Keighley, BD20 6EX

Secretary-Active
The Maltings, Carr Head Lane Cowling, Keighley, BD22 0LD

Secretary09 May 1997Active
8 Roedhelm Road, East Morton, Bingley, BD20 5RF

Secretary19 June 2001Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary10 August 2016Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Secretary20 July 2012Active
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU

Director23 March 1999Active
9 Chemin De La Jonaquiere, Lapeyroose, France,

Director22 March 1999Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Director02 March 1999Active
Holden Beck Barn, Hainsworth Road, Silsden, BD20 0LU

Director02 March 1999Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director20 January 2011Active
45, Marton Road, Gargrave, Skipton, BD23 3NN

Director29 January 2007Active
43 Summerfield Road, Todmorden, OL14 6AQ

Director02 March 1999Active
38 Grosvenor Close, Four Oaks Sutton Coalfield, Birmingham, B75 6RP

Director01 May 2006Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director01 November 2014Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director20 July 2012Active
Holly Tree House, Skipton Road, Bradley, Keighley, BD20 9EF

Director-Active
Aireville Green Head Lane, Utley, Keighley, BD20 6EX

Director-Active
The Maltings, Carr Head Lane Cowling, Keighley, BD22 0LD

Director02 March 1999Active
8 Roedhelm Road, East Morton, Bingley, BD20 5RF

Director19 June 2001Active
18 Marsh Lane, Oxenhope, Keighley, BD22 9RS

Director01 November 2004Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director09 May 2011Active
1 Moss Grove, Prenton, Wirral, CH42 9LD

Director04 December 2006Active
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ

Director20 September 2000Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director01 November 2016Active
Sandy Cottage, Linton, North Yorkshire, BD23 5HJ

Director10 November 2008Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director30 July 2007Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director20 July 2012Active
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD

Director02 March 1999Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director12 May 2010Active

People with Significant Control

Aerovac Systems Uk Ltd
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Weightmans Llp, No.1 Spinningfields, Hardman Square, Manchester, United Kingdom, M3 3EB
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: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
Umeco Composites Limited
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 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-21Address

Change sail address company with old address new address.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Incorporation

Memorandum articles.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-03-03Resolution

Resolution.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Miscellaneous

Legacy.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.