You are here: bizstats.co.uk > a-z index > U list > UM list

Umeco Limited HEANOR


Founded in 1917, Umeco, classified under reg no. 00148635 is an active company. Currently registered at Composites House DE75 7SP, Heanor the company has been in the business for 107 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Mark D. and Jonathan N.. In addition one secretary - Alex I. - is with the company. At the moment 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.

Umeco Limited Address / Contact

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

Company Information / Profile

Registration Number 00148635
Date of Incorporation Mon, 8th Oct 1917
Industry Activities of head offices
End of financial Year 31st December
Company age 107 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Alex I.

Position: Secretary

Appointed: 09 March 2023

Mark D.

Position: Director

Appointed: 24 February 2021

Jonathan N.

Position: Director

Appointed: 24 February 2021

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

Alison M.

Position: Director

Appointed: 01 November 2016

Resigned: 01 July 2017

David C.

Position: Director

Appointed: 09 August 2016

Resigned: 01 March 2021

Stephen G.

Position: Director

Appointed: 09 August 2016

Resigned: 30 June 2020

Alison M.

Position: Secretary

Appointed: 09 August 2016

Resigned: 01 January 2022

Daniel D.

Position: Director

Appointed: 01 November 2014

Resigned: 09 August 2016

David D.

Position: Director

Appointed: 20 July 2012

Resigned: 31 October 2014

William A.

Position: Director

Appointed: 20 July 2012

Resigned: 09 August 2016

Roy S.

Position: Secretary

Appointed: 20 July 2012

Resigned: 09 August 2016

Roy S.

Position: Director

Appointed: 20 July 2012

Resigned: 09 August 2016

Steven B.

Position: Director

Appointed: 20 May 2011

Resigned: 20 July 2012

Adrian A.

Position: Director

Appointed: 30 April 2010

Resigned: 20 July 2012

Neil J.

Position: Director

Appointed: 19 October 2009

Resigned: 20 July 2012

Andrew M.

Position: Director

Appointed: 03 June 2008

Resigned: 20 July 2012

Douglas R.

Position: Director

Appointed: 30 July 2007

Resigned: 20 May 2011

Christopher H.

Position: Director

Appointed: 25 July 2007

Resigned: 20 July 2012

Stephen B.

Position: Director

Appointed: 02 October 2006

Resigned: 20 July 2012

James Z.

Position: Director

Appointed: 27 September 2005

Resigned: 20 July 2012

John H.

Position: Director

Appointed: 14 June 2002

Resigned: 25 July 2007

David P.

Position: Director

Appointed: 02 January 2001

Resigned: 31 December 2009

Steven B.

Position: Secretary

Appointed: 30 September 1999

Resigned: 20 July 2012

Clive S.

Position: Director

Appointed: 23 April 1997

Resigned: 20 May 2011

Brian M.

Position: Director

Appointed: 23 April 1997

Resigned: 31 August 2009

John H.

Position: Director

Appointed: 06 July 1995

Resigned: 25 July 2006

Richard B.

Position: Director

Appointed: 20 September 1993

Resigned: 20 July 2007

Richard B.

Position: Secretary

Appointed: 20 September 1993

Resigned: 30 September 1999

Osman A.

Position: Director

Appointed: 22 April 1993

Resigned: 28 July 2005

Deidre W.

Position: Secretary

Appointed: 30 September 1992

Resigned: 20 September 1993

Matthew T.

Position: Director

Appointed: 06 March 1992

Resigned: 01 August 2002

James P.

Position: Director

Appointed: 16 August 1991

Resigned: 30 September 2000

Rupert S.

Position: Director

Appointed: 16 August 1991

Resigned: 06 July 1995

George M.

Position: Director

Appointed: 16 August 1991

Resigned: 16 July 1997

Christopher H.

Position: Director

Appointed: 16 August 1991

Resigned: 30 September 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Cytec Engineered Materials Limited from Wrexham, United Kingdom. This PSC is categorised 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 entity in the PSC register is Cytec Uk Holdings Limited that put Wrexham, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

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 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cytec Uk Holdings Limited

Abenbury Way Wrexham Industrial Estate, Wrexham, LL13 9UZ, Wales

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 14th, July 2023
Free Download (28 pages)

Company search

Advertisements