COORSTEK ADVANCED MATERIALS CREWE LIMITED - CREWE


Company Profile Company Filings

Overview

COORSTEK ADVANCED MATERIALS CREWE LIMITED is a Private Limited Company from CREWE and has the status: Active.
COORSTEK ADVANCED MATERIALS CREWE LIMITED was incorporated 31 years ago on 02/12/1992 and has the registered number: 02769778. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

COORSTEK ADVANCED MATERIALS CREWE LIMITED - CREWE

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CREWE HALL ENTERPRISE PARK
CREWE
CW1 6UA

This Company Originates in : United Kingdom
Previous trading names include:
DYNAMIC-CERAMIC LIMITED (until 04/11/2013)

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETRUS RODOLPHUS MARIA SCHOONE Mar 1964 Dutch Director 2019-09-16 CURRENT
MR JOSEPH PATRICK MCCURRY Nov 1965 American Director 2019-09-16 CURRENT
MR DAVID HENRY PREY Aug 1967 American Director 2014-08-20 UNTIL 2016-01-04 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1992-12-02 UNTIL 1992-12-02 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1992-12-02 UNTIL 1993-12-02 RESIGNED
HENRY STEPHEN HODGSON Feb 1963 British Secretary 1992-12-21 UNTIL 1997-11-24 RESIGNED
MRS AILEEN IRVINE Secretary 2012-04-16 UNTIL 2013-06-28 RESIGNED
MR BRIAN IRVINE May 1961 Scottish Secretary 1997-11-24 UNTIL 2012-04-16 RESIGNED
MISS JAYNE ALISON OGLEY Jul 1972 Secretary 1992-12-02 UNTIL 1992-12-21 RESIGNED
MR MARTIN MCMILLAN TENNANT Secretary 2013-06-28 UNTIL 2023-05-22 RESIGNED
MR DAVID JOHN LAWTON Sep 1961 British Director 2008-07-01 UNTIL 2013-06-28 RESIGNED
DR RONALD STEVENS Nov 1942 British Director 1994-10-31 UNTIL 1997-11-24 RESIGNED
DAWN SMITH May 1966 British Director 2008-07-01 UNTIL 2013-06-28 RESIGNED
MR STEVEN HOWARD RASK Nov 1969 U.S. Citizen Director 2014-02-04 UNTIL 2016-11-30 RESIGNED
MR DANE ALLEN BARTLETT Nov 1959 American Director 2013-06-28 UNTIL 2019-09-16 RESIGNED
JANE PHILLIPS Mar 1959 English Director 1992-12-04 UNTIL 1992-12-21 RESIGNED
MIKE OVEREND Apr 1942 British Director 2005-12-21 UNTIL 2013-06-28 RESIGNED
MR DAVID PATRICK MARSHALL Nov 1956 British Director 1998-12-08 UNTIL 2001-04-23 RESIGNED
DR CHARLES FREDERICK MARSDEN Sep 1961 British Director 2008-07-01 UNTIL 2013-06-28 RESIGNED
MR ROBERT DOUGLAS CARLSON Nov 1973 United States Of America Director 2013-06-28 UNTIL 2014-01-20 RESIGNED
MR BRIAN IRVINE May 1961 Scottish Director 1997-11-24 UNTIL 2013-06-28 RESIGNED
HENRY STEPHEN HODGSON Feb 1963 British Director 1992-12-21 UNTIL 2013-06-28 RESIGNED
MR CHAD MICHAEL BRENNEISE Dec 1982 American Director 2016-11-30 UNTIL 2019-09-16 RESIGNED
MR GUY TIMOTHY PATRICK BRENNAN Aug 1960 British Director 1994-10-31 UNTIL 1997-11-24 RESIGNED
MR KENNETH ALAN BOULBY Jul 1946 Director 1997-11-24 UNTIL 1998-12-08 RESIGNED
DOCTOR IAN BIRKBY Sep 1961 British Director 1992-12-21 UNTIL 1999-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Coorstek Limited 2022-06-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIBRE TECHNOLOGY LTD NOTTINGHAM Active SMALL 23440 - Manufacture of other technical ceramic products
BOMANTON PROPERTIES (2006) LTD NOTTINGHAM Dissolved... DORMANT 82110 - Combined office administrative service activities
THE HAWKS' COMPANY LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CEDAR DIGITAL SYSTEMS LIMITED CAMBRIDGE Dissolved... DORMANT 26200 - Manufacture of computers and peripheral equipment
DAMON'S (DEVELOPMENTS) LIMITED LINCOLN Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CEDAR AUDIO LIMITED CAMBRIDGE Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
DYNAMIC-MATERIALS LIMITED NOTTINGHAM Active SMALL 82990 - Other business support service activities n.e.c.
BOMANTON EMPLOYEES' TRUSTEES LIMITED NOTTINGHAM Active DORMANT 82990 - Other business support service activities n.e.c.
DYNAMIC-MATERIALS INTERNATIONAL LIMITED NOTTINGHAM Dissolved... FULL 70100 - Activities of head offices
FGF CAPITAL LIMITED LONDON Dissolved... GROUP 66300 - Fund management activities
DYNAMIC-MATERIALS (CERAMICS) LIMITED CREWE Dissolved... GROUP 82990 - Other business support service activities n.e.c.
WINE INTEGRITY PROJECT LTD BEDFORD Dissolved... 63990 - Other information service activities n.e.c.
TWH INNS LIMITED ALFRETON ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
SYNCHRONICITY TELEVISION UK LTD WIMBLEDON Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
JOHNNY BOY RECORDS ENTERTAINMENT LTD LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
K SQUARE 2 LLP YORK UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
COORSTEK LIMITED EDINBURGH SCOTLAND Active GROUP 23490 - Manufacture of other ceramic products n.e.c.
URBAN&CIVIC PLC EDINBURGH UNITED KINGDOM Active GROUP 68320 - Management of real estate on a fee or contract basis
FLOWGUARD LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.C. & I.G. WILLIAMS LIMITED CREWE Active TOTAL EXEMPTION FULL 10512 - Butter and cheese production
CONSTRUCTION LINX LIMITED CREWE Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CONSTRUCTION LINX (HOLDINGS) LIMITED CREWE Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
EMERY & SAVAGE CONSULTANCY LTD CREWE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE FITNESS BOXX LTD CREWE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93130 - Fitness facilities