Background WavePink WaveYellow Wave

CYTEC ENGINEERED MATERIALS LIMITED (02851421)

CYTEC ENGINEERED MATERIALS LIMITED (02851421) is an active UK company. incorporated on 8 September 1993. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CYTEC ENGINEERED MATERIALS LIMITED has been registered for 32 years. Current directors include DAIN, Mark St.John, GREEN, Darren Clint, MOORE, Benjamin.

Company Number
02851421
Status
active
Type
ltd
Incorporated
8 September 1993
Age
32 years
Address
Abenbury Way, Wrexham, LL13 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DAIN, Mark St.John, GREEN, Darren Clint, MOORE, Benjamin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYTEC ENGINEERED MATERIALS LIMITED

CYTEC ENGINEERED MATERIALS LIMITED is an active company incorporated on 8 September 1993 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CYTEC ENGINEERED MATERIALS LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02851421

LTD Company

Age

32 Years

Incorporated 8 September 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 31 October 2025 (6 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 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CYTEC FIBERITE LIMITED
From: 30 October 1997To: 1 October 2001
CYTEC AEROSPACE LIMITED
From: 5 October 1993To: 30 October 1997
SIMCO 560 LIMITED
From: 8 September 1993To: 5 October 1993
Contact
Address

Abenbury Way Wrexham Industrial Estate Wrexham, LL13 9UZ,

Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Nov 09
Director Joined
Nov 09
Director Left
May 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 20
Director Joined
Apr 21
Director Left
May 21
Funding Round
Mar 22
Director Joined
Aug 22
Director Left
Jun 25
Director Joined
Aug 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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 03 Aug 2022

GREEN, Darren Clint

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

MOORE, Benjamin

Active
Wrexham Industrial Estate, ClwydLL13 9UZ
Born March 1973
Director
Appointed 06 Sept 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 06 Sept 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 Sept 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

CRONIN, James Patrick

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

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

HULLIGAN, Michael

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

MOLYNEUX, Michael

Resigned
2405 Eagle View Drive, Bel Air
Born May 1944
Director
Appointed 20 Oct 1993
Resigned 31 Jan 2002

NORRIS, Jonathan David

Resigned
Abenbury Way, WrexhamLL13 9UZ
Born April 1963
Director
Appointed 12 Apr 2021
Resigned 30 May 2025

POWERS, Gregory

Resigned
Wrexham Industrial Estate, WrexhamLL13 9UZ
Born January 1963
Director
Appointed 01 Nov 2009
Resigned 16 May 2013

SCHIEBROEK, Ad

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

SMITH, Roy Douglas

Resigned
447 North Ridgewood Rd, South OrangeFOREIGN
Born October 1958
Director
Appointed 23 Sept 2002
Resigned 06 Sept 2016

SNYDER, David Andrew

Resigned
Dodleston Farm, ChesterCH4 9LP
Born May 1963
Director
Appointed 24 May 2005
Resigned 01 Jan 2008

SWADDLE, Raymond

Resigned
1 Sherbourne Drive, LeedsLS6 4QX
Born February 1964
Director
Appointed 01 Jan 2008
Resigned 31 Oct 2009

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 Sept 1993
Resigned 20 Oct 1993

Persons with significant control

1

Abenbury Way, WrexhamLL13 9UZ

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

140

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 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
10 October 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
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Resolution
25 August 2022
RESOLUTIONSResolutions
Memorandum Articles
25 August 2022
MAMA
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
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
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
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
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
16 August 2004
288cChange of Particulars
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
17 May 2003
288cChange of Particulars
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2001
288cChange of Particulars
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
15 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
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
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
9 December 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
224224
Legacy
24 November 1993
287Change of Registered Office
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1993
NEWINCIncorporation