Background WavePink WaveYellow Wave

DYNAMIC-MATERIALS LIMITED (03287580)

DYNAMIC-MATERIALS LIMITED (03287580) is an active UK company. incorporated on 4 December 1996. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DYNAMIC-MATERIALS LIMITED has been registered for 29 years. Current directors include BOSTOCK, Linda Ann, IRVINE, Aileen, IRVINE, Brian and 1 others.

Company Number
03287580
Status
active
Type
ltd
Incorporated
4 December 1996
Age
29 years
Address
Brookhill Industrial Estate, Nottingham, NG16 6NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOSTOCK, Linda Ann, IRVINE, Aileen, IRVINE, Brian, IRVINE, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC-MATERIALS LIMITED

DYNAMIC-MATERIALS LIMITED is an active company incorporated on 4 December 1996 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DYNAMIC-MATERIALS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03287580

LTD Company

Age

29 Years

Incorporated 4 December 1996

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BOMANTON LIMITED
From: 31 December 1998To: 15 August 2005
BOMANTON INTERNATIONAL LIMITED
From: 6 February 1997To: 31 December 1998
893RD SHELF TRADING COMPANY LIMITED
From: 4 December 1996To: 6 February 1997
Contact
Address

Brookhill Industrial Estate Brookhill Road Pinxton Nottingham, NG16 6NT,

Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Capital Update
Jul 12
Director Left
Jul 13
Director Joined
Aug 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Dec 16
Loan Secured
Mar 17
Director Joined
Jun 17
Loan Cleared
Jul 17
Director Left
Jan 18
Director Left
Jan 23
Director Joined
May 23
Director Joined
Nov 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

IRVINE, Christopher James

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Secretary
Appointed 05 Jan 2023

BOSTOCK, Linda Ann

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Born August 1967
Director
Appointed 19 Jun 2017

IRVINE, Aileen

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Born June 1963
Director
Appointed 03 May 2023

IRVINE, Brian

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Born May 1961
Director
Appointed 01 Sept 1997

IRVINE, Christopher James

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Born September 1991
Director
Appointed 17 Nov 2025

BOULBY, Kenneth Alan

Resigned
Leafield House Main Road, RipleyDE5 3RE
Secretary
Appointed 06 Feb 1997
Resigned 21 Nov 1997

IRVINE, Aileen

Resigned
Brookhill Industrial Estate, NottinghamNG16 6NT
Secretary
Appointed 28 Jun 2013
Resigned 03 May 2023

IRVINE, Brian

Resigned
Brookhill Industrial Estate, NottinghamNG16 6NT
Secretary
Appointed 21 Nov 1997
Resigned 28 Jun 2013

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 04 Dec 1996
Resigned 06 Feb 1997

BACH, Benjamin

Resigned
73 Ladbroke Grove, LondonW11 2PD
Born November 1964
Director
Appointed 03 Dec 1998
Resigned 24 Jun 2002

BARKER, Andrew David

Resigned
Brookhill Industrial Estate, NottinghamNG16 6NT
Born December 1964
Director
Appointed 17 Mar 2014
Resigned 20 Dec 2017

BIRKBY, Ian, Doctor

Resigned
The Old Guard House, Wether AlderleySK10 4TB
Born September 1961
Director
Appointed 24 Nov 1997
Resigned 24 Sept 1999

BOULBY, Kenneth Alan

Resigned
Leafield House Main Road, RipleyDE5 3RE
Born July 1946
Director
Appointed 06 Feb 1997
Resigned 21 Nov 1997

EASTMENT, Derek Colin

Resigned
8 Branscombe Gardens, Southend On SeaSS1 3PJ
Born June 1941
Director
Appointed 11 Mar 1998
Resigned 05 Nov 1998

HANDLEY, John Martin

Resigned
Mintz Cottage, KidderminsterDY10 4RF
Born March 1962
Director
Appointed 06 Feb 1997
Resigned 05 Nov 1998

HODGSON, Henry Stephen

Resigned
Brookhill Industrial Estate, NottinghamNG16 6NT
Born February 1963
Director
Appointed 22 Nov 2001
Resigned 28 Jun 2013

JACKSON, Kevin Steven

Resigned
Brookhill Industrial Estate, NottinghamNG16 6NT
Born February 1959
Director
Appointed 17 May 2010
Resigned 30 Nov 2016

MALLET, Stephen Philip

Resigned
Foxhanger Farm, GodalmingGU7 2RG
Born April 1957
Director
Appointed 03 Dec 1998
Resigned 31 Jul 2003

MARSHALL, David Patrick

Resigned
17a Crescent East, BarnetEN4 0EY
Born November 1956
Director
Appointed 08 Dec 1998
Resigned 23 Apr 2001

MARSHALL, David Patrick

Resigned
17a Crescent East, BarnetEN4 0EY
Born November 1956
Director
Appointed 06 Feb 1997
Resigned 08 Jan 1998

NORDER, John

Resigned
853 Paisley Pl, Ohio
Born July 1952
Director
Appointed 03 Nov 1998
Resigned 16 May 2010

OVEREND, Mike

Resigned
Brookhill Industrial Estate, NottinghamNG16 6NT
Born April 1942
Director
Appointed 28 Feb 2001
Resigned 31 Dec 2022

ROONEY, Peter Anthony

Resigned
Flora Barn, NottinghamNG14 7JR
Born June 1960
Director
Appointed 03 Dec 1998
Resigned 30 Nov 2010

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 04 Dec 1996
Resigned 06 Feb 1997

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 04 Dec 1996
Resigned 06 Feb 1997

Persons with significant control

1

Brookhill Industrial Estate, NottinghamNG16 6NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Charge Part Both With Charge Number
6 November 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Legacy
18 July 2012
MG01MG01
Legacy
6 July 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2012
SH19Statement of Capital
Legacy
6 July 2012
CAP-SSCAP-SS
Resolution
6 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 August 2011
AAAnnual Accounts
Legacy
15 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
28 January 2010
MG01MG01
Legacy
7 January 2010
MG01MG01
Legacy
6 January 2010
MG01MG01
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
23 March 2006
244244
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Resolution
6 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2005
244244
Legacy
9 December 2004
363aAnnual Return
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
244244
Accounts With Accounts Type Group
27 January 2004
AAAnnual Accounts
Legacy
10 January 2004
363aAnnual Return
Legacy
19 August 2003
244244
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
31 January 2003
288cChange of Particulars
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
244244
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
244244
Legacy
14 August 2001
287Change of Registered Office
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 2000
AAAnnual Accounts
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
155(6)a155(6)a
Legacy
11 June 1999
155(6)a155(6)a
Legacy
11 June 1999
155(6)a155(6)a
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)b155(6)b
Legacy
11 June 1999
155(6)b155(6)b
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 April 1999
AUDAUD
Legacy
16 February 1999
287Change of Registered Office
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
19 January 1999
AUDAUD
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Legacy
25 November 1998
88(2)R88(2)R
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Memorandum Articles
5 November 1998
MEM/ARTSMEM/ARTS
Legacy
5 November 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
10 September 1998
AAAnnual Accounts
Legacy
23 July 1998
88(2)R88(2)R
Legacy
23 July 1998
88(2)R88(2)R
Legacy
15 April 1998
88(2)R88(2)R
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
287Change of Registered Office
Statement Of Affairs
17 June 1997
SASA
Legacy
17 June 1997
88(2)O88(2)O
Legacy
5 June 1997
88(2)P88(2)P
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
123Notice of Increase in Nominal Capital
Legacy
14 April 1997
287Change of Registered Office
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1996
NEWINCIncorporation