Cytec Industrial Materials (manchester) Limited HEANOR


Founded in 1958, Cytec Industrial Materials (manchester), classified under reg no. 00605214 is an active company. Currently registered at Composites House Sinclair Close DE75 7SP, Heanor the company has been in the business for 66 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2013-01-02 Cytec Industrial Materials (manchester) Limited is no longer carrying the name Umeco Structural Materials ( Manchester ).

At the moment there are 3 directors in the the company, namely Benjamin M., Mark D. and Jonathan N.. In addition one secretary - Alex I. - is with the firm. 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.

Cytec Industrial Materials (manchester) 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 00605214
Date of Incorporation Wed, 28th May 1958
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (164 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

Benjamin M.

Position: Director

Appointed: 17 May 2021

Mark D.

Position: Director

Appointed: 12 April 2021

Jonathan N.

Position: Director

Appointed: 20 March 2012

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

David C.

Position: Director

Appointed: 12 August 2016

Resigned: 28 February 2021

Alison M.

Position: Secretary

Appointed: 12 August 2016

Resigned: 01 January 2022

Daniel D.

Position: Director

Appointed: 01 November 2014

Resigned: 11 December 2015

Roy S.

Position: Secretary

Appointed: 20 July 2012

Resigned: 11 December 2015

David D.

Position: Director

Appointed: 20 July 2012

Resigned: 31 October 2014

Roy S.

Position: Director

Appointed: 20 July 2012

Resigned: 11 December 2015

David B.

Position: Director

Appointed: 28 February 2012

Resigned: 28 January 2016

Stephen G.

Position: Director

Appointed: 28 February 2012

Resigned: 30 June 2020

Steven B.

Position: Director

Appointed: 09 August 2011

Resigned: 20 July 2012

Douglas R.

Position: Director

Appointed: 21 November 2007

Resigned: 09 August 2011

Clive S.

Position: Director

Appointed: 21 November 2007

Resigned: 09 August 2011

Steven B.

Position: Secretary

Appointed: 21 November 2007

Resigned: 20 July 2012

Mark M.

Position: Director

Appointed: 21 November 2007

Resigned: 28 February 2012

Andrew M.

Position: Director

Appointed: 21 November 2007

Resigned: 20 July 2012

Jonathan M.

Position: Director

Appointed: 21 November 2007

Resigned: 06 November 2012

Sara C.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 2007

Francis C.

Position: Director

Appointed: 31 December 1991

Resigned: 07 February 1996

Jessie C.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 2007

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 2007

Louise H.

Position: Director

Appointed: 01 August 1991

Resigned: 21 November 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Cytec Engineered Materials Limited from Wrexham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cytec Industrial Materials (Derby) Limited that put Heanor, England as the address. 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

Cytec Industrial Materials (Derby) Limited

Composites House Sinclair Close, Heanor Gate Industrial Estate, 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 02264869
Notified on 6 April 2016
Ceased on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Umeco Structural Materials ( Manchester ) January 2, 2013
Advanced Composites Group (manchester) April 2, 2012
George Cole Technologies January 11, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, July 2023
Free Download (23 pages)

Company search

Advertisements