Background WavePink WaveYellow Wave

MOLD-MASTERS DME UK LTD. (04444980)

MOLD-MASTERS DME UK LTD. (04444980) is an active UK company. incorporated on 22 May 2002. with registered office in Chester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MOLD-MASTERS DME UK LTD. has been registered for 23 years. Current directors include GU, Wei.

Company Number
04444980
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
C/O Dtm Legal Llp, Knights Court, Chester, CH1 2BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
GU, Wei
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLD-MASTERS DME UK LTD.

MOLD-MASTERS DME UK LTD. is an active company incorporated on 22 May 2002 with the registered office located in Chester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MOLD-MASTERS DME UK LTD. was registered 23 years ago.(SIC: 46690)

Status

active

Active since 23 years ago

Company No

04444980

LTD Company

Age

23 Years

Incorporated 22 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MILACRON UK LIMITED
From: 24 June 2002To: 21 July 2025
MILACRON NEWCO LIMITED
From: 22 May 2002To: 24 June 2002
Contact
Address

C/O Dtm Legal Llp, Knights Court Weaver Street Chester, CH1 2BQ,

Previous Addresses

Archway House Station Road Chester CH1 3DR England
From: 5 June 2021To: 25 February 2025
100 New Bridge Street London EC4V 6JA
From: 22 May 2002To: 5 June 2021
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Funding Round
Jan 10
Director Left
Jul 15
Director Joined
Apr 17
Director Left
May 17
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DTM LEGAL LLP

Active
Weaver Street, ChesterCH1 2BQ
Corporate secretary
Appointed 17 May 2021

GU, Wei

Active
Batesville Boulevard, Batesville47006
Born April 1974
Director
Appointed 20 Feb 2024

CRISELL, Gillian Cameron

Resigned
Wildmere Industrial Estate, BanburyOX16 3TL
Secretary
Appointed 26 Jul 2007
Resigned 31 May 2014

PADFIELD, Graeme Alan

Resigned
7 Grove Road, SheffieldS17 4DJ
Secretary
Appointed 01 Jul 2002
Resigned 18 Jul 2007

VAN DEVENTER, Gerardus

Resigned
Eksterlaan 252, Vlaardingen
Secretary
Appointed 22 May 2002
Resigned 28 Jun 2002

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 22 May 2002
Resigned 17 May 2021

BROWN, Ronald Dale

Resigned
3 Osprey Lane, Cincinnati
Born May 1953
Director
Appointed 30 Sept 2003
Resigned 30 Nov 2008

CHALMERS, Bruce Alan

Resigned
10200 Alliance Road, Cincinnati
Born July 1966
Director
Appointed 06 Apr 2017
Resigned 21 Nov 2019

FAIG, Harold Joseph

Resigned
2244 Spinningwheel Lane, Cincinatti
Born July 1948
Director
Appointed 22 May 2002
Resigned 30 Sept 2003

HADDAD JR, Theodore Said

Resigned
Batesville Boulevard, Batesville
Born December 1963
Director
Appointed 18 Feb 2022
Resigned 20 Feb 2024

KITZMILER, Andrew Scott

Resigned
Batesville Road, Batesville47006
Born March 1979
Director
Appointed 07 Jan 2020
Resigned 18 Feb 2022

MILLER, Erwin Karl

Resigned
The Knoll Riggotts Lane Matlock Road, ChesterfieldS42 7LB
Born December 1944
Director
Appointed 21 Jun 2002
Resigned 17 Jan 2007

TAYLOR, Colin Campbell Fisher

Resigned
Wildmere Industrial Estate, BanburyOX16 3TL
Born May 1957
Director
Appointed 21 Jun 2002
Resigned 12 May 2017

TRAINOR, Christopher Hugh

Resigned
Batesville Boulevard, Batesville
Born May 1970
Director
Appointed 18 Feb 2022
Resigned 18 Feb 2022

VAN DEVENTER, Gerardus

Resigned
Wildmere Industrial Estate, BanburyOX16 3TL
Born August 1949
Director
Appointed 22 May 2002
Resigned 31 Dec 2014

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 22 May 2002
Resigned 22 May 2002

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 22 May 2002
Resigned 22 May 2002

Persons with significant control

2

1 Active
1 Ceased
Batesville Boulevard, Batesville

Nature of Control

Significant influence or control
Notified 21 Nov 2019
Alliance Road, Cincinnati45242

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
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

114

Change Corporate Secretary Company With Change Date
29 September 2025
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
21 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 January 2021
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
27 August 2020
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
29 July 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Resolution
11 January 2010
RESOLUTIONSResolutions
Legacy
6 June 2009
363aAnnual Return
Auditors Resignation Company
8 April 2009
AUDAUD
Legacy
7 April 2009
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2009
AUDAUD
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
3 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
11 June 2003
363aAnnual Return
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
88(2)R88(2)R
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
12 July 2002
MEM/ARTSMEM/ARTS
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
225Change of Accounting Reference Date
Incorporation Company
22 May 2002
NEWINCIncorporation