Background WavePink WaveYellow Wave

CYTEC UK HOLDINGS LIMITED (02834414)

CYTEC UK HOLDINGS LIMITED (02834414) is an active UK company. incorporated on 8 July 1993. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CYTEC UK HOLDINGS LIMITED has been registered for 32 years. Current directors include DAIN, Mark St.John, GREEN, Darren Clint, MOORE, Benjamin.

Company Number
02834414
Status
active
Type
ltd
Incorporated
8 July 1993
Age
32 years
Address
Abenbury Way, Wrexham, LL13 9UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAIN, Mark St.John, GREEN, Darren Clint, MOORE, Benjamin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYTEC UK HOLDINGS LIMITED

CYTEC UK HOLDINGS LIMITED is an active company incorporated on 8 July 1993 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CYTEC UK HOLDINGS LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02834414

LTD Company

Age

32 Years

Incorporated 8 July 1993

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 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SIMCO 548 LIMITED
From: 8 July 1993To: 9 September 1993
Contact
Address

Abenbury Way Wrexham Industrial Estate Wrexham, LL13 9UZ,

Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Aug 14
Director Joined
Sept 14
Funding Round
Oct 14
Director Left
Nov 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Mar 18
Director Left
Feb 19
Director Left
Aug 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
May 23
Director Joined
Jul 23
Owner Exit
Dec 23
Director Left
Jun 25
Director Joined
Aug 25
4
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HARLAND, Shima Rad

Active
Abenbury Way, WrexhamLL13 9UZ
Secretary
Appointed 23 Mar 2024

DAIN, Mark St.John

Active
Abenbury Way, WrexhamLL13 9UZ
Born June 1967
Director
Appointed 01 Jul 2023

GREEN, Darren Clint

Active
Abenbury Way, WrexhamLL13 9UZ
Born November 1967
Director
Appointed 14 Aug 2025

MOORE, Benjamin

Active
Wrexham Industrial Estate, WrexhamLL13 9UZ
Born March 1973
Director
Appointed 26 Aug 2016

GOYENS, Mark

Resigned
Van Almondepad 13a, Breda4818 RG
Secretary
Appointed 26 Sept 1995
Resigned 28 Feb 1997

IAPICHINO, Alex

Resigned
Abenbury Way, WrexhamLL13 9UZ
Secretary
Appointed 09 Mar 2023
Resigned 22 Mar 2024

MURPHY, Alison

Resigned
Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 26 Aug 2016
Resigned 01 Jan 2022

RAD, Shima

Resigned
Clarendon Road, WatfordWD17 1JJ
Secretary
Appointed 01 Jan 2022
Resigned 09 Mar 2023

SCHIEBROEK, Ad

Resigned
Waterdekmos 19, Reeuwijk
Secretary
Appointed 28 Feb 1997
Resigned 04 Oct 2007

SCHRODER, Johannes Hendrick

Resigned
Bosweg 26, NetherlandsFOREIGN
Secretary
Appointed 20 Oct 1993
Resigned 26 Sept 1995

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 May 1994
Resigned 23 Aug 2016

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 08 Jul 1993
Resigned 20 Oct 1993

BRINE, Barry

Resigned
Bryn Ceinion Leete Park, MoldCH7
Born May 1940
Director
Appointed 20 Oct 1993
Resigned 30 Jul 1999

BROUHNS, Alexis Michel

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UZ
Born May 1955
Director
Appointed 26 Aug 2016
Resigned 25 Jun 2021

CAMERON, Andrew Michael

Resigned
Craigmore 19 West Bank Road, SkiptonBD23 1QT
Born December 1961
Director
Appointed 19 Mar 1997
Resigned 01 Jan 2007

CLAMADIEU, Jean-Pierre Luc

Resigned
Clarendon Road, WatfordWD17 1JJ
Born August 1958
Director
Appointed 16 Mar 2018
Resigned 01 Mar 2019

COSTA, Frederico Lima De Miranda

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UZ
Born April 1972
Director
Appointed 26 Aug 2016
Resigned 17 May 2021

CRONIN, James Patrick

Resigned
33 Tower Hill Lane, New Jersey 07405
Born September 1953
Director
Appointed 20 Oct 1993
Resigned 01 Jun 2007

DAWES, Melvin John

Resigned
34 Clarendon Road, WatfordWD17 1JJ
Born April 1967
Director
Appointed 26 Aug 2016
Resigned 31 May 2023

DELPECH, Simon Marcel

Resigned
Abenbury Way, WrexhamLL13 9UZ
Born January 1956
Director
Appointed 31 May 2014
Resigned 15 Jul 2020

DODWELL, Andrew Nicholas

Resigned
Dingle Creek Asney Lane, WrexhamLL13 0DS
Born December 1962
Director
Appointed 23 Sept 2002
Resigned 15 Apr 2005

DRILLOCK, David Mark

Resigned
10 Bryce Way, New Jersey 07950
Born April 1957
Director
Appointed 20 Oct 1993
Resigned 31 Oct 2014

HULLIGAN, Michael

Resigned
16 Townsend Avenue, WrexhamLL12 7UB
Born March 1954
Director
Appointed 27 Feb 2007
Resigned 31 May 2014

JACKMAN, Edward Francis

Resigned
744 Albemarle Street, Usa
Born December 1945
Director
Appointed 20 Oct 1993
Resigned 31 Dec 2001

NORRIS, Jonathan David

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UZ
Born April 1963
Director
Appointed 26 Aug 2016
Resigned 30 May 2025

SCHIEBROEK, Ad

Resigned
2811 Gn Reeuwijk
Born November 1957
Director
Appointed 04 Oct 2007
Resigned 01 May 2021

SMITH, Richard Charles

Resigned
36 Barhouse Lane, KeighleyBD20 6HQ
Born March 1951
Director
Appointed 20 Oct 1993
Resigned 19 Mar 1997

SMITH, Roy Douglas

Resigned
447 North Ridgewood Rd, South OrangeFOREIGN
Born October 1958
Director
Appointed 01 Feb 2002
Resigned 26 Aug 2016

SWADDLE, Raymond

Resigned
1 Sherbourne Drive, LeedsLS6 4QX
Born February 1964
Director
Appointed 05 May 2005
Resigned 04 Oct 2007

WOOD, William Glen

Resigned
10 Ivy Court, ChesterCH4 9EZ
Born May 1961
Director
Appointed 04 Aug 1999
Resigned 23 Sept 2002

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 08 Jul 1993
Resigned 20 Oct 1993

SIMCO DIRECTOR B LIMITED

Resigned
41 Park Square, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Jul 1993
Resigned 20 Oct 1993

Persons with significant control

2

1 Active
1 Ceased
Bruxelles1130

Nature of Control

Significant influence or control
Notified 09 Dec 2023
Bruxelles1120

Nature of Control

Significant influence or control
Notified 22 Dec 2017
Ceased 09 Dec 2023
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 June 2018
RP04SH01RP04SH01
Legacy
29 May 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Legacy
13 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
21 March 2017
RESOLUTIONSResolutions
Resolution
21 March 2017
RESOLUTIONSResolutions
Resolution
21 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
353353
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288cChange of Particulars
Legacy
16 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
17 May 2003
288cChange of Particulars
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 1997
AAAnnual Accounts
Legacy
20 July 1997
288cChange of Particulars
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
16 May 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full Group
23 August 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
288288
Legacy
25 February 1994
88(2)R88(2)R
Legacy
25 February 1994
123Notice of Increase in Nominal Capital
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
18 January 1994
RESOLUTIONSResolutions
Memorandum Articles
12 January 1994
MEM/ARTSMEM/ARTS
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
287Change of Registered Office
Legacy
25 November 1993
224224
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1993
NEWINCIncorporation