Background WavePink WaveYellow Wave

NEW MATERIALS LIMITED (02456236)

NEW MATERIALS LIMITED (02456236) is an active UK company. incorporated on 29 December 1989. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). NEW MATERIALS LIMITED has been registered for 36 years. Current directors include DICK, Alan Norman, ROCHE, Jean-Francois.

Company Number
02456236
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
DICK, Alan Norman, ROCHE, Jean-Francois
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MATERIALS LIMITED

NEW MATERIALS LIMITED is an active company incorporated on 29 December 1989 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). NEW MATERIALS LIMITED was registered 36 years ago.(SIC: 17219)

Status

active

Active since 36 years ago

Company No

02456236

LTD Company

Age

36 Years

Incorporated 29 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

RIVERWOOD INTERNATIONAL LIMITED
From: 26 November 1991To: 5 December 1994
DRG CARTONS LIMITED
From: 26 January 1990To: 26 November 1991
STOCKTODAY LIMITED
From: 29 December 1989To: 26 January 1990
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 20 February 2024To: 4 September 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 20 February 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 21 April 2016To: 6 July 2021
Filwood Rd Fishponds Bristol BS16 3SB
From: 29 December 1989To: 21 April 2016
Timeline

15 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

DICK, Alan Norman

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 16 Feb 2026

ROCHE, Jean-Francois

Active
Belgicastraat 7, ZaventemB-1930
Born March 1966
Director
Appointed 21 Apr 2020

CANTY, Michael John

Resigned
10 Cliff Road, HessleHU13 0HB
Secretary
Appointed N/A
Resigned 18 Jul 1991

HELLRUNG, Stephen Andrew

Resigned
Haddon Hall Road Nw, Atlanta30327-2630
Secretary
Appointed 28 Feb 2005
Resigned 26 Feb 2014

MIRANDA, Matthias

Resigned
154 Ave Des Aubepines, 1180
Secretary
Appointed 01 Mar 1999
Resigned 28 Feb 2005

ROSTON, Stephen Alexander

Resigned
33 Downs Park West, BristolBS6 7QH
Secretary
Appointed 18 Jul 1991
Resigned 04 Jan 1999

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

BLOUNT, Daniel James

Resigned
1250 Seale Drive, Alpharetta
Born January 1956
Director
Appointed 31 Aug 2002
Resigned 01 Mar 2015

DETHOMAS, Ronald

Resigned
69 Cite Millewee, L-8064 Bertrange
Born August 1955
Director
Appointed 31 Dec 2006
Resigned 31 May 2007

DONALDSON, Jonathan Michael

Resigned
20 Denys Court, BristolBS35 4DW
Born August 1959
Director
Appointed 01 Nov 1991
Resigned 01 Mar 1999

GANNON, Thomas

Resigned
830 Malvern Hill, Fulton
Born April 1949
Director
Appointed 31 Aug 1998
Resigned 31 Aug 2002

GORIS, Patrick

Resigned
24114 Plantation Drive, Ga 30324FOREIGN
Born April 1971
Director
Appointed 01 Mar 1999
Resigned 01 May 2001

JOHNSON, Thomas H

Resigned
2906 River Oaks DriveFOREIGN
Born September 1949
Director
Appointed N/A
Resigned 11 Nov 1996

MILLS, James Leonard

Resigned
316 Brownhill Road, LondonSE6 1AX
Born December 1931
Director
Appointed 01 Nov 1991
Resigned 30 Jun 1994

MIRANDA, Matthias

Resigned
154 Ave Des Aubepines, 1180
Born January 1942
Director
Appointed 01 Mar 1999
Resigned 28 Feb 2005

NICHOLAS, Graham

Resigned
5 Cavendish Gardens, BristolBS9 1RQ
Born June 1940
Director
Appointed N/A
Resigned 25 Nov 1994

ORTA, Octavio

Resigned
1301 Hearst Drive Ne, AtlantaFOREIGN
Born May 1944
Director
Appointed 28 Jun 1991
Resigned 31 Aug 1998

ROGIERS, Henk

Resigned
Pastoriestraat 11, 1860 Meise
Born July 1970
Director
Appointed 01 May 2001
Resigned 31 Dec 2006

ROSTON, Stephen Alexander

Resigned
33 Downs Park West, BristolBS6 7QH
Born May 1952
Director
Appointed N/A
Resigned 04 Jan 1999

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway, Atlanta
Born July 1964
Director
Appointed 01 Mar 2015
Resigned 07 Nov 2025

SCHMAL, Michael Ralph

Resigned
1195 Regency Road Northwest, AtlantaFOREIGN
Born March 1953
Director
Appointed 31 May 2007
Resigned 01 Jan 2016

SEARLE, Richard James

Resigned
8 Paddock Orchard Long Mill Lane, PlattTN15 8NB
Born January 1945
Director
Appointed N/A
Resigned 28 Feb 1994

TASHMA, Lauren

Resigned
Riveredge Parkway, Atlanta30328
Born April 1966
Director
Appointed 15 Aug 2016
Resigned 16 Feb 2026

VAN DE ROVAART, Eveline Maria

Resigned
Belgicastraat 7, ZaventemB-1930
Born January 1975
Director
Appointed 15 Aug 2016
Resigned 04 Nov 2022

VAN MOESEKE, Hilde Maria Willy

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1970
Director
Appointed 15 Aug 2016
Resigned 20 Apr 2020

WEAVER, Philip Ernest

Resigned
95a Cock Road, BristolBS15 2SF
Born April 1949
Director
Appointed 14 Oct 1993
Resigned 07 Dec 1994

YOST, Joseph Paul

Resigned
Riveredge Parkway, AtlantaGA 30328
Born October 1967
Director
Appointed 15 Aug 2016
Resigned 20 Apr 2020

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Dormant
17 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363b363b
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 1998
AAAnnual Accounts
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
88(2)R88(2)R
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
16 December 1994
123Notice of Increase in Nominal Capital
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
22 June 1994
363sAnnual Return (shuttle)
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
288288
Legacy
3 December 1993
88(2)R88(2)R
Legacy
3 December 1993
123Notice of Increase in Nominal Capital
Resolution
3 December 1993
RESOLUTIONSResolutions
Resolution
3 December 1993
RESOLUTIONSResolutions
Resolution
3 December 1993
RESOLUTIONSResolutions
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
88(2)R88(2)R
Legacy
17 January 1993
123Notice of Increase in Nominal Capital
Resolution
17 January 1993
RESOLUTIONSResolutions
Resolution
17 January 1993
RESOLUTIONSResolutions
Legacy
20 June 1992
363sAnnual Return (shuttle)
Legacy
20 June 1992
363(353)363(353)
Legacy
20 June 1992
363(288)363(288)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
7 July 1991
288288
Legacy
4 July 1991
363aAnnual Return
Legacy
24 April 1991
288288
Legacy
28 March 1991
288288
Legacy
27 March 1991
288288
Statement Of Affairs
29 January 1991
SASA
Legacy
29 January 1991
88(2)O88(2)O
Legacy
2 October 1990
225(1)225(1)
Memorandum Articles
24 May 1990
MEM/ARTSMEM/ARTS
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
123Notice of Increase in Nominal Capital
Legacy
19 April 1990
88(2)P88(2)P
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
224224
Resolution
9 March 1990
RESOLUTIONSResolutions
Memorandum Articles
31 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1990
287Change of Registered Office
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Incorporation Company
29 December 1989
NEWINCIncorporation