Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYNAMIC-MATERIALS INTERNATIONAL LIMITED
Company Information for

DYNAMIC-MATERIALS INTERNATIONAL LIMITED

BROOKHILL ROAD PINXTON, NOTTINGHAM, NG16,
Company Registration Number
03639542
Private Limited Company
Dissolved

Dissolved 2016-02-23

Company Overview

About Dynamic-materials International Ltd
DYNAMIC-MATERIALS INTERNATIONAL LIMITED was founded on 1998-09-28 and had its registered office in Brookhill Road Pinxton. The company was dissolved on the 2016-02-23 and is no longer trading or active.

Key Data
Company Name
DYNAMIC-MATERIALS INTERNATIONAL LIMITED
 
Legal Registered Office
BROOKHILL ROAD PINXTON
NOTTINGHAM
 
Previous Names
BOMANTON INTERNATIONAL LIMITED15/08/2005
LEGALMAIN LIMITED31/12/1998
Filing Information
Company Number 03639542
Date formed 1998-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-23
Type of accounts FULL
Last Datalog update: 2016-02-26 14:22:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DYNAMIC-MATERIALS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN IRVINE
Company Secretary 1998-11-05
BRIAN IRVINE
Director 2001-09-28
MIKE OVEREND
Director 2001-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILIP MALLET
Director 1998-11-05 2004-07-31
ROBIN HUGH MCILVENNY
Director 1998-11-05 2002-12-17
KENNETH ALAN BOULBY
Director 1998-11-05 2001-04-04
PHILLIPPA HELEN MARY BENTLEY
Company Secretary 1998-10-28 1998-11-05
DAVID CHARLES CARTER
Director 1998-10-28 1998-11-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-28 1998-10-28
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-28 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN IRVINE BOMANTON 123 LTD Company Secretary 2005-11-09 CURRENT 2005-05-16 Dissolved 2016-04-12
BRIAN IRVINE DERWENT WATER EQUIPMENT LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
BRIAN IRVINE BOMANTON PROPERTIES (2006) LTD Company Secretary 2002-09-11 CURRENT 1981-01-05 Dissolved 2016-01-19
BRIAN IRVINE MICROTEX PRODUCTS LIMITED Company Secretary 2002-08-12 CURRENT 2002-06-17 Active
BRIAN IRVINE GRAPHENE RIBBON TECHNOLOGY LIMITED Company Secretary 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE GRAPHENE FIBRE TECHNOLOGY LIMITED Company Secretary 2002-08-12 CURRENT 2002-06-24 Active
BRIAN IRVINE FIBRECORE DEVELOPMENTS LTD Company Secretary 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE BOMANTON EMPLOYEES' TRUSTEES LIMITED Company Secretary 1997-11-20 CURRENT 1997-11-03 Active
BRIAN IRVINE DYNAMIC-MATERIALS GROUP LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
BRIAN IRVINE METALLIFORM HOLDINGS LIMITED Director 2012-01-19 CURRENT 2000-06-21 Active
BRIAN IRVINE MICROTEX PRODUCTS LIMITED Director 2002-08-12 CURRENT 2002-06-17 Active
BRIAN IRVINE FIBERSTONE PRODUCTS LIMITED Director 2002-08-12 CURRENT 2002-06-17 Active
BRIAN IRVINE GRAPHENE RIBBON TECHNOLOGY LIMITED Director 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE GRAPHENE FIBRE TECHNOLOGY LIMITED Director 2002-08-12 CURRENT 2002-06-24 Active
BRIAN IRVINE FIBRECORE DEVELOPMENTS LTD Director 2002-08-12 CURRENT 2002-06-18 Active
BRIAN IRVINE FIBRE TECHNOLOGY LTD Director 1998-06-22 CURRENT 1980-08-28 Active
BRIAN IRVINE BOMANTON EMPLOYEES' TRUSTEES LIMITED Director 1997-11-20 CURRENT 1997-11-03 Active
BRIAN IRVINE BOMANTON PROPERTIES (2006) LTD Director 1997-09-01 CURRENT 1981-01-05 Dissolved 2016-01-19
BRIAN IRVINE DYNAMIC-MATERIALS LIMITED Director 1997-09-01 CURRENT 1996-12-04 Active
MIKE OVEREND DYNAMIC-MATERIALS GROUP LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
MIKE OVEREND BOMANTON PROPERTIES (2006) LTD Director 2005-12-21 CURRENT 1981-01-05 Dissolved 2016-01-19
MIKE OVEREND FIBRE TECHNOLOGY LTD Director 2005-12-21 CURRENT 1980-08-28 Active
MIKE OVEREND FIBERSTONE PRODUCTS LIMITED Director 2005-12-21 CURRENT 2002-06-17 Active
MIKE OVEREND BOMANTON 123 LTD Director 2005-11-09 CURRENT 2005-05-16 Dissolved 2016-04-12
MIKE OVEREND BOMANTON EMPLOYEES' TRUSTEES LIMITED Director 2004-10-07 CURRENT 1997-11-03 Active
MIKE OVEREND DYNAMIC-MATERIALS LIMITED Director 2001-02-28 CURRENT 1996-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-26DS01APPLICATION FOR STRIKING-OFF
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 898
2015-10-08AR0128/09/15 FULL LIST
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28SH20STATEMENT BY DIRECTORS
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 898
2015-04-28SH1928/04/15 STATEMENT OF CAPITAL GBP 898
2015-04-28CAP-SSSOLVENCY STATEMENT DATED 22/04/15
2015-04-28RES06REDUCE ISSUED CAPITAL 22/04/2015
2014-10-20AR0128/09/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 4303498
2013-10-09AR0128/09/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0128/09/12 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-06SH20STATEMENT BY DIRECTORS
2012-07-06SH1906/07/12 STATEMENT OF CAPITAL GBP 4303498.000
2012-07-06CAP-SSSOLVENCY STATEMENT DATED 05/07/12
2012-07-06RES13CANCEL SHARE PREM A/C 05/07/2012
2011-10-25AR0128/09/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN IRVINE / 25/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE OVEREND / 25/10/2011
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN IRVINE / 25/10/2011
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-22AR0128/09/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-24AR0128/09/09 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-01363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-23244DELIVERY EXT'D 3 MTH 31/12/05
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-12-1288(2)RAD 09/11/05--------- £ SI 2600000@.001=2600 £ IC 4300898/4303498
2005-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-30123NC INC ALREADY ADJUSTED 09/11/05
2005-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-30RES04£ NC 4301000/4303600 09/1
2005-10-28363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-08-15CERTNMCOMPANY NAME CHANGED BOMANTON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/08/05
2005-08-15244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-20363aRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-13288bDIRECTOR RESIGNED
2004-03-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-08-19244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-01-31288bDIRECTOR RESIGNED
2002-10-27363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-17244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-12363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-10-12288aNEW DIRECTOR APPOINTED
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ
2001-05-10288bDIRECTOR RESIGNED
2001-03-23288aNEW DIRECTOR APPOINTED
2000-10-31363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC-MATERIALS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIC-MATERIALS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-18 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2010-05-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-12-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-12-23 Satisfied BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
GUARANTEE AND DEBENTURE 1999-06-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-06-01 Satisfied DILMUN FINANCIAL SERVICES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYNAMIC-MATERIALS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DYNAMIC-MATERIALS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC-MATERIALS INTERNATIONAL LIMITED
Trademarks
We have not found any records of DYNAMIC-MATERIALS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC-MATERIALS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DYNAMIC-MATERIALS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC-MATERIALS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC-MATERIALS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYNAMIC-MATERIALS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG16