Background WavePink WaveYellow Wave

DYNAMIC-MATERIALS GROUP LIMITED (08109006)

DYNAMIC-MATERIALS GROUP LIMITED (08109006) is an active UK company. incorporated on 18 June 2012. with registered office in Pinxton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DYNAMIC-MATERIALS GROUP LIMITED has been registered for 13 years. Current directors include BOSTOCK, Linda Ann, IRVINE, Aileen, IRVINE, Brian.

Company Number
08109006
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
Brookhill Industrial Estate, Pinxton, NG16 6NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOSTOCK, Linda Ann, IRVINE, Aileen, IRVINE, Brian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC-MATERIALS GROUP LIMITED

DYNAMIC-MATERIALS GROUP LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Pinxton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DYNAMIC-MATERIALS GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08109006

LTD Company

Age

13 Years

Incorporated 18 June 2012

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

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

DYNAMIC-MATERIALS (METALLICS & COMPOSITES) LIMITED
From: 18 June 2012To: 14 September 2015
Contact
Address

Brookhill Industrial Estate Brookhill Road Pinxton, NG16 6NT,

Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Capital Reduction
Aug 16
Share Buyback
Aug 16
Share Buyback
Jan 17
Capital Reduction
Feb 17
Loan Secured
Feb 17
Capital Reduction
Mar 17
Funding Round
Jul 17
New Owner
Jul 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Funding Round
Feb 19
Director Joined
Mar 19
Funding Round
May 19
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Owner Exit
Nov 24
18
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

IRVINE, Christopher James

Active
Brookhill Road, PinxtonNG16 6NT
Secretary
Appointed 05 Jan 2023

BOSTOCK, Linda Ann

Active
Brookhill Road, PinxtonNG16 6NT
Born August 1967
Director
Appointed 17 Jun 2021

IRVINE, Aileen

Active
Brookhill Road, PinxtonNG16 6NT
Born June 1963
Director
Appointed 11 Mar 2019

IRVINE, Brian

Active
Brookhill Road, PinxtonNG16 6NT
Born May 1961
Director
Appointed 18 Jun 2012

OVEREND, Mike

Resigned
Brookhill Road, PinxtonNG16 6NT
Born April 1942
Director
Appointed 18 Jun 2012
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Brookhill Road, NottinghamNG16 6NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024

Mr Brian Irvine

Ceased
Brookhill Road, PinxtonNG16 6NT
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
2 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2023
SH03Return of Purchase of Own Shares
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
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Resolution
28 December 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
21 February 2018
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
21 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
27 March 2017
SH06Cancellation of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Capital Cancellation Shares
8 February 2017
SH06Cancellation of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 January 2017
SH03Return of Purchase of Own Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 December 2016
MAMA
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Resolution
4 August 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
4 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
3 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Capital Cancellation Shares
18 March 2014
SH06Cancellation of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 March 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
17 July 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 July 2013
SH06Cancellation of Shares
Resolution
12 July 2013
RESOLUTIONSResolutions
Resolution
12 July 2013
RESOLUTIONSResolutions
Resolution
12 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Resolution
15 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Legacy
18 July 2012
MG01MG01
Resolution
17 July 2012
RESOLUTIONSResolutions
Legacy
16 July 2012
MG01MG01
Legacy
12 July 2012
MG01MG01
Incorporation Company
18 June 2012
NEWINCIncorporation