Cytec Industrial Materials (derby) Limited HEANOR


Cytec Industrial Materials (derby) started in year 1988 as Private Limited Company with registration number 02264869. The Cytec Industrial Materials (derby) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Heanor at Composites House Sinclair Close. Postal code: DE75 7SP. Since 2013/01/02 Cytec Industrial Materials (derby) Limited is no longer carrying the name Umeco Structural Materials ( Derby ).

Currently there are 2 directors in the the firm, namely Mark D. and Jonathan N.. In addition one secretary - Alex I. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cytec Industrial Materials (derby) Limited Address / Contact

Office Address Composites House Sinclair Close
Office Address2 Heanor Gate Industrial Estate
Town Heanor
Post code DE75 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02264869
Date of Incorporation Mon, 6th Jun 1988
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alex I.

Position: Secretary

Appointed: 09 March 2023

Mark D.

Position: Director

Appointed: 12 April 2021

Jonathan N.

Position: Director

Appointed: 20 March 2012

Alan M.

Position: Secretary

Resigned: 29 July 1999

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

Alison M.

Position: Secretary

Appointed: 12 August 2016

Resigned: 01 January 2022

David C.

Position: Director

Appointed: 12 August 2016

Resigned: 28 February 2021

Daniel D.

Position: Director

Appointed: 01 November 2014

Resigned: 11 December 2015

David D.

Position: Director

Appointed: 20 July 2012

Resigned: 31 October 2014

Roy S.

Position: Secretary

Appointed: 20 July 2012

Resigned: 11 December 2015

Roy S.

Position: Director

Appointed: 20 July 2012

Resigned: 11 December 2015

Stephen G.

Position: Director

Appointed: 28 February 2012

Resigned: 30 June 2020

Steven B.

Position: Director

Appointed: 09 August 2011

Resigned: 20 July 2012

Jonathan S.

Position: Director

Appointed: 01 November 2009

Resigned: 06 November 2012

Ebrahim G.

Position: Director

Appointed: 30 April 2009

Resigned: 31 August 2013

David B.

Position: Director

Appointed: 30 April 2009

Resigned: 28 January 2016

Douglas R.

Position: Director

Appointed: 30 July 2007

Resigned: 09 August 2011

Nigel B.

Position: Director

Appointed: 20 December 2006

Resigned: 31 July 2014

Steven B.

Position: Secretary

Appointed: 06 May 2004

Resigned: 20 July 2012

Richard B.

Position: Director

Appointed: 06 May 2004

Resigned: 20 July 2007

Clive S.

Position: Director

Appointed: 06 May 2004

Resigned: 09 August 2011

Andrew M.

Position: Director

Appointed: 06 May 2004

Resigned: 20 July 2012

Mark M.

Position: Secretary

Appointed: 06 January 2003

Resigned: 06 May 2004

Mark M.

Position: Director

Appointed: 06 January 2003

Resigned: 28 February 2012

Alan M.

Position: Secretary

Appointed: 24 July 2002

Resigned: 06 January 2003

Jonathan M.

Position: Director

Appointed: 24 July 2002

Resigned: 06 November 2012

Hereward T.

Position: Director

Appointed: 29 July 1999

Resigned: 24 July 2002

Hereward T.

Position: Secretary

Appointed: 29 July 1999

Resigned: 24 July 2002

Jon D.

Position: Director

Appointed: 01 January 1999

Resigned: 15 November 2000

Andrew S.

Position: Director

Appointed: 01 April 1995

Resigned: 31 March 1999

Graham H.

Position: Director

Appointed: 28 March 1995

Resigned: 31 March 1999

Christopher R.

Position: Director

Appointed: 26 October 1994

Resigned: 11 November 1998

Richard M.

Position: Director

Appointed: 09 December 1993

Resigned: 28 March 1995

Richard B.

Position: Director

Appointed: 01 June 1992

Resigned: 09 March 1994

Andrew S.

Position: Director

Appointed: 13 February 1992

Resigned: 09 December 1993

Michael S.

Position: Director

Appointed: 13 February 1992

Resigned: 30 June 1992

Barbara S.

Position: Director

Appointed: 31 December 1991

Resigned: 13 February 1992

Trevor B.

Position: Director

Appointed: 31 December 1991

Resigned: 29 February 1992

Alan M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2007

Roger S.

Position: Director

Appointed: 31 December 1991

Resigned: 29 February 2000

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Cytec Engineered Materials Limited from Wrexham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Umeco Limited that put Heanor, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Advanced Composites Group Holdings Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cytec Engineered Materials Limited

Abenbury Way Wrexham Industrial Estate, Wrexham, LL13 9UZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02851421
Notified on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Umeco Limited

Composites House Sinclair Close, Heanor, DE75 7SP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 148635
Notified on 15 October 2018
Ceased on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Advanced Composites Group Holdings Ltd

Composites House Sinclair Close, Heanor, Derbyshire, DE75 7SP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03621275
Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Umeco Structural Materials ( Derby ) January 2, 2013
Advanced Composites Group April 2, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 31st, October 2023
Free Download (31 pages)

Company search

Advertisements