Company NameLow Carbon Materials Limited
Company StatusActive
Company Number12200787
CategoryPrivate Limited Company
Incorporation Date11 September 2019(4 years, 7 months ago)
Previous NamesPlastech Innovation Limited and Sphera Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameDr Natasha Alice Boulding
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fishburn Industrial Estate
Fishburn
Stockton-On-Tees
County Durham
TS21 4AJ
Director NameDr Philip Daniel Buckley
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fishburn Industrial Estate
Fishburn
Stockton-On-Tees
County Durham
TS21 4AJ
Director NameMr Scott Bush
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fishburn Industrial Estate
Fishburn
Stockton-On-Tees
County Durham
TS21 4AJ
Director NameMr Owen David McFarlane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Fishburn Industrial Estate
Fishburn
Stockton-On-Tees
County Durham
TS21 4AJ
Director NameMr Martin Graham Kennard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(2 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fishburn Industrial Estate
Fishburn
Stockton-On-Tees
County Durham
TS21 4AJ

Location

Registered Address4 Unit 4 Jade Business Park
Spring Road
Seaham
SR7 9DR

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
(3 pages)
29 January 2021Change of details for Miss Natasha Alice Boulding as a person with significant control on 1 November 2020 (2 pages)
29 January 2021Director's details changed for Mr Scott Bush on 17 September 2020 (2 pages)
29 January 2021Director's details changed for Miss Natasha Alice Boulding on 1 November 2020 (2 pages)
29 January 2021Change of details for Mr Scott Bush as a person with significant control on 17 September 2020 (2 pages)
19 January 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
18 January 2021Director's details changed for Mr Philip Daniel Buckley on 18 January 2021 (2 pages)
18 January 2021Change of details for Mr Philip Daniel Buckley as a person with significant control on 18 January 2021 (2 pages)
12 October 2020Appointment of Mr Owen Mcfarlane as a director on 17 August 2020 (2 pages)
11 September 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 133.6855
(3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
7 September 2020Registered office address changed from Salvus House Aykley Heads Durham Co. Durham DH1 5TS United Kingdom to Unit 2 Fishburn Industrial Estate Fishburn Stockton-on-Tees County Durham TS21 4AJ on 7 September 2020 (1 page)
4 September 2020Sub-division of shares on 17 August 2020 (4 pages)
4 September 2020Memorandum and Articles of Association (36 pages)
4 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 17/08/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2019Incorporation
Statement of capital on 2019-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)