COORSTEK ADVANCED MATERIALS CREWE LIMITED

Register to unlock more data on OkredoRegister

COORSTEK ADVANCED MATERIALS CREWE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769778

Incorporation date

02/12/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crewe Hall Enterprise Park, Weston Road, Crewe CW1 6UACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1992)
dot icon16/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/11/2025
Termination of appointment of Joseph Patrick Mccurry as a director on 2025-10-01
dot icon12/11/2025
Appointment of Mary Mignonne Gritzmacher as a director on 2025-11-12
dot icon12/11/2025
Appointment of Landy Elaine Pradas as a director on 2025-11-12
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon22/06/2023
Termination of appointment of Martin Mcmillan Tennant as a secretary on 2023-05-22
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon19/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/06/2022
Notification of Coorstek Limited as a person with significant control on 2022-06-01
dot icon02/06/2022
Withdrawal of a person with significant control statement on 2022-06-02
dot icon29/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/09/2019
Appointment of Mr Petrus Rodolphus Maria Schoone as a director on 2019-09-16
dot icon18/09/2019
Appointment of Mr Joseph Patrick Mccurry as a director on 2019-09-16
dot icon18/09/2019
Termination of appointment of Dane Allen Bartlett as a director on 2019-09-16
dot icon18/09/2019
Termination of appointment of Chad Michael Brenneise as a director on 2019-09-16
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon08/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon15/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon15/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon15/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/11/2016
Appointment of Mr Chad Michael Brenneise as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Steven Howard Rask as a director on 2016-11-30
dot icon14/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon14/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon14/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/02/2016
Termination of appointment of David Henry Prey as a director on 2016-01-04
dot icon23/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon25/06/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon23/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon05/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon05/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon18/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon01/10/2014
Appointment of Mr David Henry Prey as a director on 2014-08-20
dot icon04/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon04/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon04/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon04/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon13/03/2014
Appointment of Mr Steven Howard Rask as a director
dot icon11/03/2014
Termination of appointment of Robert Carlson as a director
dot icon10/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon04/11/2013
Certificate of change of name
dot icon04/11/2013
Change of name notice
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Resolutions
dot icon06/08/2013
Registered office address changed from Brookhill Road Dynamic-Materials Limited Brookhill Road, Pinxton Nottingham NG16 6NT on 2013-08-06
dot icon09/07/2013
Miscellaneous
dot icon08/07/2013
Appointment of Mr Dane Allen Bartlett as a director
dot icon08/07/2013
Appointment of Mr Robert Douglas Carlson as a director
dot icon05/07/2013
Appointment of Mr Martin Mcmillan Tennant as a secretary
dot icon05/07/2013
Termination of appointment of Dawn Smith as a director
dot icon05/07/2013
Termination of appointment of David Lawton as a director
dot icon05/07/2013
Termination of appointment of Mike Overend as a director
dot icon05/07/2013
Termination of appointment of Charles Marsden as a director
dot icon05/07/2013
Termination of appointment of Brian Irvine as a director
dot icon05/07/2013
Termination of appointment of Henry Hodgson as a director
dot icon05/07/2013
Termination of appointment of Aileen Irvine as a secretary
dot icon05/07/2013
Satisfaction of charge 6 in full
dot icon05/07/2013
Satisfaction of charge 8 in full
dot icon05/07/2013
Satisfaction of charge 9 in full
dot icon14/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-17
dot icon20/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Resolutions
dot icon18/07/2012
Change of share class name or designation
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon17/07/2012
Particulars of variation of rights attached to shares
dot icon06/07/2012
Statement by directors
dot icon06/07/2012
Statement of capital on 2012-07-06
dot icon06/07/2012
Solvency statement dated 05/07/12
dot icon06/07/2012
Resolutions
dot icon28/05/2012
Appointment of Mrs Aileen Irvine as a secretary
dot icon28/05/2012
Termination of appointment of Brian Irvine as a secretary
dot icon15/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon15/12/2011
Director's details changed for Henry Stephen Hodgson on 2011-12-14
dot icon14/12/2011
Director's details changed for David Lawton on 2011-12-14
dot icon14/12/2011
Director's details changed for Mike Overend on 2011-12-14
dot icon14/12/2011
Director's details changed for Dawn Smith on 2011-12-14
dot icon14/12/2011
Director's details changed for Dr Charles Marsden on 2011-12-14
dot icon14/12/2011
Secretary's details changed for Brian Irvine on 2011-12-14
dot icon14/12/2011
Director's details changed for Brian Irvine on 2011-12-14
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon24/12/2009
Director's details changed for Dawn Smith on 2009-12-01
dot icon24/12/2009
Director's details changed for Mike Overend on 2009-12-01
dot icon24/12/2009
Director's details changed for Dr Charles Marsden on 2009-12-01
dot icon24/12/2009
Director's details changed for Brian Irvine on 2009-12-01
dot icon24/12/2009
Director's details changed for David Lawton on 2009-12-01
dot icon24/12/2009
Director's details changed for Henry Stephen Hodgson on 2009-12-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 17/11/08; full list of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Director appointed dawn smith
dot icon21/08/2008
Director appointed david lawton
dot icon21/08/2008
Director appointed dr charles marsden
dot icon23/11/2007
Return made up to 17/11/07; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: bomanton LIMITED, brookhill road, pinxton, nottingham NG16 6NT
dot icon15/09/2007
Full accounts made up to 2006-12-31
dot icon10/08/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 17/11/06; full list of members
dot icon18/08/2006
Full accounts made up to 2005-12-31
dot icon05/05/2006
Full accounts made up to 2004-12-31
dot icon23/03/2006
Delivery ext'd 3 mth 31/12/05
dot icon08/02/2006
Resolutions
dot icon08/02/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2003-12-31
dot icon12/12/2005
Return made up to 17/11/05; full list of members
dot icon15/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/12/2004
Return made up to 17/11/04; full list of members
dot icon15/03/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/01/2004
Full accounts made up to 2002-12-31
dot icon29/11/2003
Return made up to 17/11/03; full list of members
dot icon19/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon11/12/2002
Return made up to 17/11/02; full list of members
dot icon01/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/05/2002
Full accounts made up to 2000-12-31
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Return made up to 17/11/01; full list of members
dot icon22/11/2001
Registered office changed on 22/11/01 from: brookhill industrial estate, brookhill road pinxton, nottingham, NG16 6NT
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/08/2001
Registered office changed on 14/08/01 from: crewe hall, weston road, crewe, cheshire CW1 6UA
dot icon10/05/2001
Director resigned
dot icon06/12/2000
Return made up to 17/11/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Return made up to 17/11/99; full list of members
dot icon08/11/1999
Director resigned
dot icon20/08/1999
Particulars of mortgage/charge
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Resolutions
dot icon11/06/1999
Declaration of assistance for shares acquisition
dot icon10/06/1999
Particulars of mortgage/charge
dot icon08/04/1999
Auditor's resignation
dot icon19/01/1999
Auditor's resignation
dot icon14/01/1999
Director resigned
dot icon07/01/1999
New director appointed
dot icon14/12/1998
Return made up to 17/11/98; full list of members
dot icon24/11/1998
Declaration of satisfaction of mortgage/charge
dot icon12/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon03/12/1997
Particulars of mortgage/charge
dot icon03/12/1997
Auditor's resignation
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Div 20/11/97
dot icon03/12/1997
£ nc 175000/175240 20/11/97
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon03/12/1997
Memorandum and Articles of Association
dot icon24/11/1997
Return made up to 17/11/97; full list of members
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/02/1997
Return made up to 02/12/96; bulk list available separately
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
Registered office changed on 03/04/96 from: bournes bank, burslem, staffordshire, ST6 3DW
dot icon12/02/1996
Return made up to 02/12/95; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 02/12/94; no change of members
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/12/1993
Return made up to 02/12/93; full list of members
dot icon27/04/1993
Particulars of mortgage/charge
dot icon19/03/1993
Statement of affairs
dot icon19/03/1993
Ad 22/01/93--------- £ si [email protected]
dot icon12/02/1993
Certificate of change of name
dot icon12/02/1993
Ad 22/01/93--------- £ si [email protected]=61416 £ ic 10562/71978
dot icon12/02/1993
Ad 24/01/93--------- £ si [email protected]=1560 £ ic 9002/10562
dot icon12/02/1993
Ad 22/01/93--------- £ si [email protected]=9000 £ ic 2/9002
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
£ nc 100/175000 22/01/93
dot icon02/02/1993
S-div 22/01/93
dot icon17/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1993
Director resigned;new director appointed
dot icon17/01/1993
Registered office changed on 17/01/93 from: st andrews house, st andrews court, 67/67A burley street, leeds LS3 1LA
dot icon09/12/1992
New director appointed
dot icon09/12/1992
New secretary appointed
dot icon09/12/1992
Secretary resigned
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Registered office changed on 09/12/92 from: 12 york place, leeds, west yorks, LS1 2DS
dot icon02/12/1992
Miscellaneous
dot icon02/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brenneise, Chad Michael
Director
30/11/2016 - 16/09/2019
2
Mccurry, Joseph Patrick
Director
16/09/2019 - 01/10/2025
1
Gritzmacher, Mary Mignonne
Director
12/11/2025 - Present
2
Pradas, Landy Elaine
Director
12/11/2025 - Present
2
Schoone, Petrus Rodolphus Maria
Director
16/09/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COORSTEK ADVANCED MATERIALS CREWE LIMITED

COORSTEK ADVANCED MATERIALS CREWE LIMITED is an(a) Active company incorporated on 02/12/1992 with the registered office located at Crewe Hall Enterprise Park, Weston Road, Crewe CW1 6UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COORSTEK ADVANCED MATERIALS CREWE LIMITED?

toggle

COORSTEK ADVANCED MATERIALS CREWE LIMITED is currently Active. It was registered on 02/12/1992 .

Where is COORSTEK ADVANCED MATERIALS CREWE LIMITED located?

toggle

COORSTEK ADVANCED MATERIALS CREWE LIMITED is registered at Crewe Hall Enterprise Park, Weston Road, Crewe CW1 6UA.

What does COORSTEK ADVANCED MATERIALS CREWE LIMITED do?

toggle

COORSTEK ADVANCED MATERIALS CREWE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COORSTEK ADVANCED MATERIALS CREWE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-17 with no updates.