Coorstek Advanced Materials Crewe Limited CREWE


Founded in 1992, Coorstek Advanced Materials Crewe, classified under reg no. 02769778 is an active company. Currently registered at Crewe Hall Enterprise Park CW1 6UA, Crewe the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2013-11-04 Coorstek Advanced Materials Crewe Limited is no longer carrying the name Dynamic-ceramic.

The company has 2 directors, namely Petrus S., Joseph M.. Of them, Petrus S., Joseph M. have been with the company the longest, being appointed on 16 September 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coorstek Advanced Materials Crewe Limited Address / Contact

Office Address Crewe Hall Enterprise Park
Office Address2 Weston Road
Town Crewe
Post code CW1 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769778
Date of Incorporation Wed, 2nd Dec 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Petrus S.

Position: Director

Appointed: 16 September 2019

Joseph M.

Position: Director

Appointed: 16 September 2019

Chad B.

Position: Director

Appointed: 30 November 2016

Resigned: 16 September 2019

David P.

Position: Director

Appointed: 20 August 2014

Resigned: 04 January 2016

Steven R.

Position: Director

Appointed: 04 February 2014

Resigned: 30 November 2016

Robert C.

Position: Director

Appointed: 28 June 2013

Resigned: 20 January 2014

Martin T.

Position: Secretary

Appointed: 28 June 2013

Resigned: 22 May 2023

Dane B.

Position: Director

Appointed: 28 June 2013

Resigned: 16 September 2019

Aileen I.

Position: Secretary

Appointed: 16 April 2012

Resigned: 28 June 2013

Charles M.

Position: Director

Appointed: 01 July 2008

Resigned: 28 June 2013

David L.

Position: Director

Appointed: 01 July 2008

Resigned: 28 June 2013

Dawn S.

Position: Director

Appointed: 01 July 2008

Resigned: 28 June 2013

Mike O.

Position: Director

Appointed: 21 December 2005

Resigned: 28 June 2013

David M.

Position: Director

Appointed: 08 December 1998

Resigned: 23 April 2001

Kenneth B.

Position: Director

Appointed: 24 November 1997

Resigned: 08 December 1998

Brian I.

Position: Secretary

Appointed: 24 November 1997

Resigned: 16 April 2012

Brian I.

Position: Director

Appointed: 24 November 1997

Resigned: 28 June 2013

Guy B.

Position: Director

Appointed: 31 October 1994

Resigned: 24 November 1997

Ronald S.

Position: Director

Appointed: 31 October 1994

Resigned: 24 November 1997

Henry H.

Position: Director

Appointed: 21 December 1992

Resigned: 28 June 2013

Ian B.

Position: Director

Appointed: 21 December 1992

Resigned: 24 September 1999

Henry H.

Position: Secretary

Appointed: 21 December 1992

Resigned: 24 November 1997

Jane P.

Position: Director

Appointed: 04 December 1992

Resigned: 21 December 1992

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 1992

Resigned: 02 December 1992

Jayne O.

Position: Secretary

Appointed: 02 December 1992

Resigned: 21 December 1992

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1992

Resigned: 02 December 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Coorstek Limited from Edinburgh, Scotland. This PSC is categorised as "a private limited company", 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.

Coorstek Limited

C/O Wright,Johnston & Mackenzie The Capital Building, 12-13 St Andrew Square, Edinburgh, EH2 2AF, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc108599
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dynamic-ceramic November 4, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 10th, January 2024
Free Download (14 pages)

Company search

Advertisements