CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

Register to unlock more data on OkredoRegister

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02264869

Incorporation date

06/06/1988

Size

Dormant

Contacts

Registered address

Registered address

Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1988)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Jonathan David Norris as a director on 2025-05-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon29/10/2024
Appointment of Mr Benjamin Moore as a director on 2024-10-29
dot icon02/04/2024
Accounts for a dormant company 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 icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon31/10/2023
Secretary's details changed for Mr Alex Iapichino on 2023-10-31
dot icon14/03/2023
Appointment of Mr Alex Iapichino as a secretary on 2023-03-09
dot icon14/03/2023
Termination of appointment of Shima Rad as a secretary on 2023-03-09
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/11/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Full accounts made up to 2020-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon04/01/2022
Termination of appointment of Alison Murphy as a secretary on 2022-01-01
dot icon04/01/2022
Appointment of Shima Rad as a secretary on 2022-01-01
dot icon26/08/2021
Notification of Cytec Engineered Materials Limited as a person with significant control on 2021-05-26
dot icon26/08/2021
Cessation of Umeco Limited as a person with significant control on 2021-05-26
dot icon20/04/2021
Appointment of Mr Mark St.John Dain as a director on 2021-04-12
dot icon17/04/2021
Full accounts made up to 2019-12-31
dot icon03/03/2021
Director's details changed for Mr Jonathan David Norris on 2021-02-24
dot icon02/03/2021
Termination of appointment of David Shaun Clears as a director on 2021-02-28
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/07/2020
Termination of appointment of Stephen Matthew Glennon as a director on 2020-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Cessation of Advanced Composites Group Holdings Ltd as a person with significant control on 2018-10-15
dot icon07/02/2019
Notification of Umeco Limited as a person with significant control on 2018-10-15
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/11/2018
Resolutions
dot icon13/11/2018
Change of share class name or designation
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/11/2017
Secretary's details changed for Alison Murphy on 2017-11-01
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Amended full accounts made up to 2015-12-31
dot icon22/11/2016
Auditor's resignation
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Alison Murphy as a secretary on 2016-08-12
dot icon16/09/2016
Appointment of David Shaun Clears as a director on 2016-08-12
dot icon28/01/2016
Termination of appointment of David Jon Bernard as a director on 2016-01-28
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Roy Douglas Smith as a director on 2015-12-11
dot icon21/01/2016
Register inspection address has been changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG England to Composites House Sinclair Close Heanor Derbyshire DE75 7SP
dot icon21/01/2016
Termination of appointment of Roy Douglas Smith as a secretary on 2015-12-11
dot icon21/01/2016
Termination of appointment of Daniel George Darazsdi as a director on 2015-12-11
dot icon25/11/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Daniel George Darazsdi as a director on 2014-11-01
dot icon17/02/2015
Termination of appointment of David M Drillock as a director on 2014-10-31
dot icon31/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Termination of appointment of Nigel Ashley Blatherwick as a director on 2014-07-31
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon14/10/2013
Miscellaneous
dot icon18/09/2013
Termination of appointment of Ebrahim Ghavam Shahidi as a director
dot icon18/09/2013
Termination of appointment of Ebrahim Ghavam Shahidi as a director
dot icon28/02/2013
Full accounts made up to 2012-03-31
dot icon31/01/2013
Register(s) moved to registered inspection location
dot icon31/01/2013
Register inspection address has been changed
dot icon31/01/2013
Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 2013-01-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Certificate of change of name
dot icon06/11/2012
Termination of appointment of Jonathan Mabbitt as a director
dot icon06/11/2012
Termination of appointment of Jonathan Stowell as a director
dot icon04/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon24/07/2012
Appointment of Mr David M Drillock as a director
dot icon24/07/2012
Appointment of Mr Roy Douglas Smith as a director
dot icon24/07/2012
Termination of appointment of Andrew Moss as a director
dot icon24/07/2012
Termination of appointment of Steven Bowers as a director
dot icon24/07/2012
Termination of appointment of Steven Bowers as a secretary
dot icon24/07/2012
Appointment of Mr Roy Douglas Smith as a secretary
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/04/2012
Certificate of change of name
dot icon20/03/2012
Appointment of Mr Jonathan David Norris as a director
dot icon29/02/2012
Director's details changed for Mr David Jon Bernard on 2012-02-28
dot icon28/02/2012
Appointment of Mr Stephen Matthew Glennon as a director
dot icon28/02/2012
Termination of appointment of Mark Malitskie as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-03-31
dot icon10/08/2011
Termination of appointment of Clive Snowdon as a director
dot icon10/08/2011
Termination of appointment of Douglas Robertson as a director
dot icon10/08/2011
Appointment of Mr Steven John Bowers as a director
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Dr Jonathan Andrew Srowell on 2010-01-13
dot icon13/01/2010
Director's details changed for Nigel Ashley Blatherwick on 2010-01-13
dot icon13/01/2010
Director's details changed for Ebrahim Ghavam Shahidi on 2010-01-13
dot icon13/01/2010
Director's details changed for David Jon Bernard on 2010-01-13
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/12/2009
Appointment of Dr Jonathan Andrew Srowell as a director
dot icon27/08/2009
Director appointed ebrahim ghavam shahidi
dot icon27/08/2009
Director appointed david jon bernard
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG
dot icon05/01/2009
Location of debenture register
dot icon05/01/2009
Location of register of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon22/10/2007
Return made up to 06/06/06; full list of members
dot icon15/10/2007
Director resigned
dot icon01/09/2007
Resolutions
dot icon21/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon04/08/2007
Director resigned
dot icon26/07/2007
Secretary's particulars changed
dot icon22/02/2007
New director appointed
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon29/11/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon18/08/2005
Secretary's particulars changed
dot icon07/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Full accounts made up to 2003-08-31
dot icon11/06/2004
Declaration of assistance for shares acquisition
dot icon11/06/2004
Declaration of assistance for shares acquisition
dot icon11/06/2004
Resolutions
dot icon10/06/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Registered office changed on 20/05/04 from: composites house sinclair close heanor gate industrial estate heanor derbyshire DE75 7SP
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Secretary resigned
dot icon13/02/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
New secretary appointed;new director appointed
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned;director resigned
dot icon14/08/2002
New director appointed
dot icon29/05/2002
Auditor's resignation
dot icon27/03/2002
Full accounts made up to 2001-08-31
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon02/02/2001
Director resigned
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon27/06/2000
Full accounts made up to 1999-08-31
dot icon18/04/2000
Director resigned
dot icon15/02/2000
Ad 08/04/99--------- £ si 157896@1
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Secretary resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon08/06/1999
Full group accounts made up to 1998-08-31
dot icon01/05/1999
Director resigned
dot icon01/05/1999
Director resigned
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon04/02/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Director resigned
dot icon30/07/1998
Registered office changed on 30/07/98 from: composites house adams close heanor gate industrial estate heanor derbyshire DE7 7SW
dot icon20/03/1998
Full group accounts made up to 1997-08-31
dot icon20/03/1998
Full group accounts made up to 1996-08-31
dot icon17/02/1998
Return made up to 31/12/97; full list of members
dot icon02/07/1997
Delivery ext'd 3 mth 31/08/96
dot icon12/02/1997
Return made up to 31/12/96; full list of members
dot icon24/09/1996
Full group accounts made up to 1995-08-31
dot icon02/07/1996
Delivery ext'd 3 mth 31/08/95
dot icon22/02/1996
Return made up to 31/12/95; full list of members
dot icon04/10/1995
Full group accounts made up to 1994-08-31
dot icon23/06/1995
Delivery ext'd 3 mth 31/08/94
dot icon25/04/1995
Return made up to 31/12/94; full list of members
dot icon12/04/1995
New director appointed
dot icon04/04/1995
Director resigned;new director appointed
dot icon08/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Director resigned
dot icon03/03/1994
Return made up to 31/12/93; full list of members
dot icon19/02/1994
Full group accounts made up to 1993-08-31
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/12/1993
Full group accounts made up to 1992-08-31
dot icon02/08/1993
Director's particulars changed
dot icon02/08/1993
Return made up to 31/12/92; full list of members
dot icon01/09/1992
Statement of affairs
dot icon01/09/1992
Ad 02/07/92--------- £ si 1316@1
dot icon27/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Ad 02/07/92--------- £ si 1316@1=1316 £ ic 1050000/1051316
dot icon01/07/1992
New director appointed
dot icon08/05/1992
Full group accounts made up to 1991-08-31
dot icon06/04/1992
Nc inc already adjusted 13/02/92
dot icon30/03/1992
Director resigned
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Memorandum and Articles of Association
dot icon26/03/1992
Director resigned;new director appointed
dot icon20/02/1992
Particulars of mortgage/charge
dot icon20/02/1992
Particulars of mortgage/charge
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon25/10/1991
Secretary resigned;new secretary appointed
dot icon25/10/1991
New director appointed
dot icon22/08/1991
Full group accounts made up to 1990-08-31
dot icon10/05/1991
Return made up to 31/12/90; no change of members
dot icon22/04/1991
Director resigned
dot icon17/05/1990
Particulars of mortgage/charge
dot icon27/03/1990
Full group accounts made up to 1989-08-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon22/12/1989
Memorandum and Articles of Association
dot icon17/05/1989
Director resigned;new director appointed
dot icon17/01/1989
Certificate of change of name
dot icon16/01/1989
New director appointed
dot icon27/10/1988
Nc inc already adjusted
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Nc inc already adjusted
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon25/10/1988
Memorandum and Articles of Association
dot icon25/10/1988
Resolutions
dot icon05/09/1988
New secretary appointed
dot icon05/09/1988
Memorandum and Articles of Association
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Secretary resigned;director resigned;new director appointed
dot icon05/09/1988
Registered office changed on 05/09/88 from: post & mail hse 26 colmore circus birmingham B4 6BH
dot icon05/09/1988
Accounting reference date notified as 31/08
dot icon06/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dain, Mark St.John
Director
12/04/2021 - Present
27
Norris, Jonathan David
Director
20/03/2012 - 30/05/2025
4
Tresidder, Hereward Tolmie
Director
29/07/1999 - 24/07/2002
17
Iapichino, Alex
Secretary
09/03/2023 - 22/03/2024
-
Rad, Shima
Secretary
01/01/2022 - 09/03/2023
-

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 INDUSTRIAL MATERIALS (DERBY) LIMITED

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED is an(a) Active company incorporated on 06/06/1988 with the registered office located at Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7SP. 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 CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?

toggle

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED is currently Active. It was registered on 06/06/1988 .

Where is CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED located?

toggle

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED is registered at Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7SP.

What does CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED do?

toggle

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-12-31.