• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Coorstek LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    High Peak
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Coorstek LTD
  • Address
    ******************
  • SIC Codes
    23490, 28131
  • SIC Description
    Manufacture of other ceramic products n.e.c., Manufacture of pumps
  • Company Number
    SC108599
  • Listing UID
    173294
Google Advert
Location
  • Unit 1, Watford Bridge, New Mills, SK22 4HJ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.374026
  • Longitude
    -1.990717
  • Easting
    400715.0
  • Northing
    386352.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL210870
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, November 21, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GRITZMACHER, Mary Mignonne
    Appointed On: November 12, 2025
    Occupation: N/A
    Role: director
    Address: C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh, EH2 4DB, Scotland
    PRADAS, Landy Elaine
    Appointed On: November 12, 2025
    Occupation: N/A
    Role: director
    Address: C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh, EH2 4DB, Scotland
    SCHOONE, Petrus Rodolphus Maria
    Appointed On: March 12, 2018
    Occupation: N/A
    Role: director
    Address: C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh, EH2 4DB, Scotland
    BROWN, Alan Thomson
    Appointed On: October 15, 1996
    Occupation: N/A
    Role: secretary
    Address: 7 Alloway Wynd, Larbert, Stirlingshire, FK5 4FE
    Resigned On: November 30, 2000
    TENNANT, Martin Mcmillan
    Appointed On: March 30, 2005
    Occupation: N/A
    Role: secretary
    Address: C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland
    Resigned On: May 22, 2023
    WILSON, Allan John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Laburnum Cottage Lower Mains, Dollar, Clackmannanshire, FK14 7LN
    Resigned On: May 3, 1991
    CCW SECRETARIES LIMITED
    Appointed On: November 30, 2000
    Occupation: N/A
    Role: corporate-secretary
    Address: Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU
    Resigned On: March 30, 2005
    PAGAN OSBORNE GRACE & CALDERS
    Appointed On: May 3, 1991
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 12 St Catherine Street, Cupar, Fife, KY15 4HW
    Resigned On: October 15, 1996
    PAGAN OSBORNE GRACE & CALDERS
    Appointed On: January 11, 1988
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 12 St Catherine Street, Cupar, Fife, KY15 4HW
    Resigned On: November 14, 1990
    BARTLETT, Dane Allen
    Appointed On: May 11, 2009
    Occupation: N/A
    Role: director
    Address: 64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SB, Scotland
    Resigned On: March 15, 2021
    BRENNEISE, Chad Michael
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: director
    Address: 64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SB
    Resigned On: September 16, 2019
    CARLSON, Robert Douglas
    Appointed On: September 17, 2012
    Occupation: N/A
    Role: director
    Address: Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, Fife, KY6 2SB
    Resigned On: January 20, 2014
    CARLSON, Robert Douglas
    Appointed On: May 11, 2009
    Occupation: N/A
    Role: director
    Address: Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, Fife, KY6 2SB
    Resigned On: December 16, 2010
    CLARKE, John Bernard
    Appointed On: January 11, 1988
    Occupation: N/A
    Role: nominee-director
    Address: Kingsknowe, Brighton Road, Cupar, Fife, KY15 5DH
    Resigned On: November 14, 1989
    COORS, John
    Appointed On: July 30, 1999
    Occupation: N/A
    Role: director
    Address: 34385 Ranchero Road, Evergreen 80439, Colorado, Usa
    Resigned On: March 30, 2005
    DELVO, James Allen
    Appointed On: December 15, 1989
    Occupation: N/A
    Role: director
    Address: 2449 River Road, Grand Junction, Colerado, 81505, U.S.A.
    Resigned On: June 3, 1991
    FENERTY, Michael John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 600 Ninth Street, Golden, Colorado, IRISH, United States Of America
    Resigned On: December 15, 1989
    HARDER, Charles Lee
    Appointed On: May 11, 2009
    Occupation: N/A
    Role: director
    Address: Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, Fife, KY6 2SB
    Resigned On: December 16, 2010
    JOHNSON, Derek
    Appointed On: November 14, 1991
    Occupation: N/A
    Role: director
    Address: 13 Bonyton Court, Kinglassie, Glenrothes, Fife
    Resigned On: December 1, 1992
    LANGMAN, Richard Allan
    Appointed On: June 3, 1991
    Occupation: N/A
    Role: director
    Address: 1952 Sugarbush Drive, Evergreen, Colorado, 80439
    Resigned On: December 1, 1992
    MCCURRY, Joseph Patrick
    Appointed On: September 16, 2019
    Occupation: N/A
    Role: director
    Address: C/O Wright, Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland
    Resigned On: October 1, 2025
    PAGAN, Charles William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 St Catherine Street, Cupar, Fife, KY15 4HN
    Resigned On: December 15, 1989
    PETTY, Mark
    Appointed On: March 30, 2005
    Occupation: N/A
    Role: director
    Address: 2526 S.Xenon Way, Lakewood, Colorado 80228, 80228, Usa
    Resigned On: May 11, 2009
    PREY, David Henry
    Appointed On: August 20, 2014
    Occupation: N/A
    Role: director
    Address: 64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SB
    Resigned On: January 4, 2016
    RASK, Steven Howard
    Appointed On: February 4, 2014
    Occupation: N/A
    Role: director
    Address: 64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SB, Scotland
    Resigned On: November 30, 2016
    RASK, Steven Howard
    Appointed On: December 16, 2010
    Occupation: N/A
    Role: director
    Address: Southfield Industrial Estate, 64-66 Cavendish Way, Glenrothes, Fife, KY6 2SB
    Resigned On: September 17, 2012
    SCHNEIDER, Andreas Reinhold Hans
    Appointed On: August 20, 2014
    Occupation: N/A
    Role: director
    Address: 64-66, Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SB
    Resigned On: March 12, 2018
    THOMSEN, Roger Walter
    Appointed On: December 15, 1989
    Occupation: N/A
    Role: director
    Address: 13410 Braun Road, Golden, Colerado, IRISH, U.S.A.
    Resigned On: July 30, 1997
    TROTTER, John
    Appointed On: July 30, 1997
    Occupation: N/A
    Role: director
    Address: 887 26 1/2 Road, Grand Junction, Co 81506, Usa
    Resigned On: March 30, 2005
    WADE, James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 600 Ninth Street, Golden, Colorado, IRISH, United States Of America
    Resigned On: December 18, 1939
    WARREN, Joseph Glen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4545 Mcintyre St, Golden, Colorado, IRISH, United States Of America
    Resigned On: December 1, 1992
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    group
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    COORSTEK LIMITED
    Company Number
    SC108599
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 14, 2025
    Next Due
    November 28, 2026
    Next Made Up To
    November 14, 2026
    Overdue
    No
    Date Of Creation
    January 11, 1988
    ETag
    396777db64802f2fc4d72e34ed0789fc849a7396
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    November 14, 2015
    Previous Company Names
    Ceased On
    January 17, 2000
    Effective From
    November 9, 1998
    Name
    COORS CERAMICS COMPANY LIMITED
    Ceased On
    November 9, 1998
    Effective From
    July 4, 1988
    Name
    COORS CERAMICS ELECTRONICS LIMITED
    Ceased On
    July 4, 1988
    Effective From
    January 11, 1988
    Name
    POG 10 LIMITED
    Registered Office Address
    Address Line 1
    C/O Wright, Johnston & Mackenzie Llp
    Address Line 2
    12 Hope Street
    country
    Scotland
    Locality
    Edinburgh
    Post Code
    EH2 4DB
    Type
    ltd

    You May Also Be Interested In

    Labtec (services) LTD Verified listing

    • Armitage House, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RF
    • Northumberland
    • Manufacture of pumps
    • Carrier, Broker, Dealer

    Air Power East Limited Verified listing

    • Air Power (east) LTD, Unit 10D, Shepherds Grove Industrial Estate, Stanton, Bury ST. Edmunds, IP31 2AR
    • West Suffolk
    • Manufacture of pumps
    • Carrier, Broker, Dealer

    Geoffs Garden Ornaments LTD Verified listing

    • Units B And C, Gravel Lane, Chichester, PO198PQ
    • Chichester
    • Manufacture of other ceramic products n.e.c.
    • Carrier, Broker, Dealer

    Centre Tank Services LTD Verified listing

    • Centre Tank Services LTD, Forge Lane, Sutton Coldfield, B76 1AH
    • Birmingham
    • Manufacture of fluid power equipment, Manufacture of pumps, Wholesale of other fuels and related products, Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Trillium Flow Services UK Limited Verified listing

    • Trillium, Britannia House, Huddersfield Road, Elland, HX5 9JR
    • Calderdale
    • Manufacture of pumps, Repair of machinery, Repair of other equipment, Engineering related scientific and technical consulting activities
    • Carrier, Dealer

    Precision Pneumatics LTD Verified listing

    • Precision Pneumatics, Villiers Court, Villiers Road, Knowsley, L34 9ET
    • Knowsley
    • Manufacture of pumps, Manufacture of compressors
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link