Background WavePink WaveYellow Wave

DYNAMIC-MATERIALS GROUP HOLDINGS LIMITED (15814281)

DYNAMIC-MATERIALS GROUP HOLDINGS LIMITED (15814281) is an active UK company. incorporated on 2 July 2024. 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 HOLDINGS LIMITED has been registered for 1 year. Current directors include BOSTOCK, Linda, IRVINE, Brian.

Company Number
15814281
Status
active
Type
ltd
Incorporated
2 July 2024
Age
1 years
Address
Brookhill Industrial Estate Brookhill Road, Pinxton, NG16 6NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOSTOCK, Linda, IRVINE, Brian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC-MATERIALS GROUP HOLDINGS LIMITED

DYNAMIC-MATERIALS GROUP HOLDINGS LIMITED is an active company incorporated on 2 July 2024 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 HOLDINGS LIMITED was registered 1 year ago.(SIC: 70100)

Status

active

Active since 1 years ago

Company No

15814281

LTD Company

Age

1 Years

Incorporated 2 July 2024

Size

N/A

Accounts

ARD: 31/12

Overdue

9 days overdue

Last Filed

Made up to N/A
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 2 April 2026
Period: 2 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

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

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
New Owner
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 24
Capital Update
Dec 24
New Owner
Dec 25
New Owner
Dec 25
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

IRVINE, Chris

Active
Brookhill Road, PinxtonNG16 6NT
Secretary
Appointed 02 Jul 2024

BOSTOCK, Linda

Active
Brookhill Industrial Estate, NottinghamNG16 6NT
Born August 1967
Director
Appointed 02 Jul 2024

IRVINE, Brian

Active
Brookhill Road, PinxtonNG16 6NT
Born May 1961
Director
Appointed 02 Jul 2024

Persons with significant control

4

Mr Craig Irvine

Active
Brookhill Road, PinxtonNG16 6NT
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Jane Curtis

Active
Brookhill Road, PinxtonNG16 6NT
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Aileen Irvine

Active
Brookhill Road, PinxtonNG16 6NT
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Nov 2024

Mr Brian Irvine

Active
Brookhill Road, PinxtonNG16 6NT
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

25

Resolution
12 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 December 2025
MAMA
Capital Variation Of Rights Attached To Shares
11 December 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
31 December 2024
SH20SH20
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Incorporation Company
2 July 2024
NEWINCIncorporation