CYTEC ENGINEERED MATERIALS LIMITED

Register to unlock more data on OkredoRegister

CYTEC ENGINEERED MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851421

Incorporation date

08/09/1993

Size

Full

Contacts

Registered address

Registered address

Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1993)
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon31/10/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Appointment of Darren Clint Green as a director on 2025-08-14
dot icon03/06/2025
Termination of appointment of Jonathan David Norris as a director on 2025-05-30
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Termination of appointment of Alex Iapichino as a secretary on 2024-03-22
dot icon25/03/2024
Appointment of Mrs Shima Rad Harland as a secretary on 2024-03-23
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/10/2023
Director's details changed for Mr Mark St.John Dain on 2023-10-31
dot icon31/10/2023
Secretary's details changed for Mr Alex Iapichino on 2023-10-31
dot icon13/03/2023
Termination of appointment of Shima Rad as a secretary on 2023-03-09
dot icon13/03/2023
Appointment of Mr Alex Iapichino as a secretary on 2023-03-09
dot icon08/02/2023
Full accounts made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon25/08/2022
Resolutions
dot icon25/08/2022
Memorandum and Articles of Association
dot icon04/08/2022
Appointment of Mr Mark St.John Dain as a director on 2022-08-03
dot icon01/08/2022
Full accounts made up to 2020-12-31
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon04/01/2022
Appointment of Shima Rad as a secretary on 2022-01-01
dot icon04/01/2022
Termination of appointment of Alison Murphy as a secretary on 2022-01-01
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon04/05/2021
Termination of appointment of Ad Schiebroek as a director on 2021-05-01
dot icon19/04/2021
Full accounts made up to 2019-12-31
dot icon13/04/2021
Appointment of Mr Jonathan David Norris as a director on 2021-04-12
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon15/07/2020
Termination of appointment of Simon Marcel Delpech as a director on 2020-07-15
dot icon24/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Secretary's details changed for Ms Alison Murphy on 2017-11-01
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/12/2016
Full accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2016
Appointment of Mr Benjamin Moore as a director on 2016-09-06
dot icon22/09/2016
Appointment of Ms Alison Murphy as a secretary on 2016-09-06
dot icon22/09/2016
Termination of appointment of Roy Douglas Smith as a director on 2016-09-06
dot icon22/09/2016
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-08-23
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/09/2014
Appointment of Simon Marcel Delpech as a director on 2014-05-31
dot icon02/09/2014
Termination of appointment of Michael Hulligan as a director on 2014-05-31
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Termination of appointment of Gregory Powers as a director
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Full accounts made up to 2010-12-31
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/06/2011
Director's details changed for Ad Schiebroek on 2011-05-30
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon21/11/2009
Appointment of Gregory Powers as a director
dot icon20/11/2009
Termination of appointment of Raymond Swaddle as a director
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 30/11/07; full list of members
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Secretary resigned
dot icon17/01/2007
Return made up to 30/11/06; full list of members
dot icon17/01/2007
Director's particulars changed
dot icon17/01/2007
Director's particulars changed
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Full accounts made up to 2004-12-31
dot icon02/02/2006
Return made up to 30/11/05; full list of members
dot icon09/08/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon31/01/2005
Return made up to 30/11/04; full list of members
dot icon14/12/2004
Secretary's particulars changed
dot icon18/11/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Director's particulars changed
dot icon27/01/2004
Return made up to 30/11/03; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon17/05/2003
Secretary's particulars changed
dot icon11/02/2003
New director appointed
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon20/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Certificate of change of name
dot icon20/08/2001
Secretary's particulars changed
dot icon02/02/2001
Return made up to 30/11/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 30/11/99; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon29/12/1998
Return made up to 30/11/98; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon11/12/1997
Return made up to 30/11/97; no change of members
dot icon29/10/1997
Certificate of change of name
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
New secretary appointed
dot icon06/12/1996
Return made up to 30/11/96; full list of members
dot icon17/09/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon16/05/1996
Full accounts made up to 1995-11-30
dot icon05/12/1995
Return made up to 30/11/95; full list of members
dot icon08/11/1995
Secretary resigned
dot icon08/11/1995
New secretary appointed
dot icon30/08/1995
Return made up to 24/08/95; full list of members
dot icon10/07/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 08/09/94; full list of members
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon06/06/1994
New secretary appointed
dot icon25/02/1994
Ad 17/12/93--------- £ si 8399999@1=8399999 £ ic 1/8400000
dot icon25/02/1994
Nc inc already adjusted 17/12/93
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon09/12/1993
Director resigned;new director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
Secretary resigned;new secretary appointed
dot icon24/11/1993
Accounting reference date notified as 30/11
dot icon24/11/1993
Registered office changed on 24/11/93 from: 41 park square leeds west yorkshire LS1 2NS
dot icon04/10/1993
Certificate of change of name
dot icon08/09/1993
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
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dain, Mark St.John
Director
03/08/2022 - Present
27
Norris, Jonathan David
Director
12/04/2021 - 30/05/2025
4
Rad, Shima
Secretary
01/01/2022 - 09/03/2023
-
Iapichino, Alex
Secretary
09/03/2023 - 22/03/2024
-
Moore, Benjamin
Director
06/09/2016 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CYTEC ENGINEERED MATERIALS LIMITED

CYTEC ENGINEERED MATERIALS LIMITED is an(a) Active company incorporated on 08/09/1993 with the registered office located at Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UZ. There are currently 4 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 CYTEC ENGINEERED MATERIALS LIMITED?

toggle

CYTEC ENGINEERED MATERIALS LIMITED is currently Active. It was registered on 08/09/1993 .

Where is CYTEC ENGINEERED MATERIALS LIMITED located?

toggle

CYTEC ENGINEERED MATERIALS LIMITED is registered at Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9UZ.

What does CYTEC ENGINEERED MATERIALS LIMITED do?

toggle

CYTEC ENGINEERED MATERIALS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CYTEC ENGINEERED MATERIALS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-12 with no updates.