Company NameSheffield Smelting Company,Limited.(The)
Company StatusActive
Company Number00030705
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Helen Victoria Koerner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address4th And 5th Floors 2 Stockport Exchange
Railway Road
Stockport
SK1 3GG
Director NameMr Vasileios Vergopoulos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleManaging Director And Global Commercial Director
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMrs Sik Yuen Katharine Boegenhold
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2023(121 years, 4 months after company formation)
Appointment Duration1 year
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Geoffrey John Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Director NameAlbert Thomas McWilliams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 December 1999)
RoleLegal Counsel
Correspondence Address1341 Prospect Avenue Plainfield
New Jersey 07060
Usa
Foreign
Secretary NameAlbert Thomas Mc Williams
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 June 1998)
RoleCompany Director
Correspondence Address8i Fernwood Avenue
Plainfield New Jersey
New Jersey 07061
Foreign
Director NameMr Richard Anthony Payne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 June 1998)
RoleLawyer
Correspondence AddressCopper Beech
Waldens Road
Horsell Wotting
Surrey
GU21 4RH
Secretary NameMr Geoffrey John Dobson
NationalityBritish
StatusResigned
Appointed18 June 1998(96 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Director NameLester Fliegel
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(98 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2002)
RoleCorporate Attorney
Correspondence Address1061 Minisink Way
Westfield Nj07090
New Jersey
United States
Director NameMs Amanda Carol Dunne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2001(99 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRustning Cottage
South Street, Blewbury
Didcot
Oxfordshire
OX11 9PR
Secretary NameCarlo Bracco
NationalityItalian
StatusResigned
Appointed30 March 2001(99 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address122 Barnett Wood Lane
Ashtead
Surrey
KT21 2LL
Director NameGlenn David Fugate
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2002(100 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2007)
RoleSolicitor
Correspondence Address672 Deerpath Lane
Yardley
19067 Buckinghamshire
United States
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2015)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Secretary NameMiss Helen Victoria Koerner
StatusResigned
Appointed01 January 2016(114 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2023)
RoleCompany Director
Correspondence Address4th And 5th Floors 2 Stockport Exchange
Railway Road
Stockport
SK1 3GG
Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(114 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 April 2017)
RoleHR Director, Europe North West
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMiss Helen Victoria Koerner
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(115 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2023)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameOakwood Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2023(121 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Telephone020 74567300
Telephone regionLondon

Location

Registered Address21st Floor
110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

11 November 2020Director's details changed for Miss Helen Victoria Koerner on 9 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Thomas Urwin on 9 November 2020 (2 pages)
9 November 2020Registered office address changed from PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG on 9 November 2020 (1 page)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 May 2017Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages)
15 May 2017Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page)
15 May 2017Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 September 2016Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 (1 page)
8 September 2016Appointment of Mr Stephen Hatton as a director on 1 July 2016 (2 pages)
8 September 2016Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 (1 page)
8 September 2016Appointment of Mr Stephen Hatton as a director on 1 July 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,098,712.6
(5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,098,712.6
(5 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (9 pages)
5 October 2015Full accounts made up to 31 December 2014 (9 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,098,712.6
(6 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,098,712.6
(6 pages)
14 October 2014Section 519 (2 pages)
14 October 2014Section 519 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,098,712.6
(6 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,098,712.6
(6 pages)
14 August 2013Full accounts made up to 31 December 2012 (9 pages)
14 August 2013Full accounts made up to 31 December 2012 (9 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
14 August 2012Full accounts made up to 31 December 2011 (10 pages)
14 August 2012Full accounts made up to 31 December 2011 (10 pages)
18 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 31 December 2010 (8 pages)
13 June 2011Full accounts made up to 31 December 2010 (8 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
10 September 2010Full accounts made up to 31 December 2009 (8 pages)
10 September 2010Full accounts made up to 31 December 2009 (8 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
28 September 2009Full accounts made up to 31 December 2008 (8 pages)
28 September 2009Full accounts made up to 31 December 2008 (8 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 63 saint mary axe london EC3A 8NH (1 page)
15 July 2008Return made up to 10/06/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 63 saint mary axe london EC3A 8NH (1 page)
15 July 2008Return made up to 10/06/08; full list of members (4 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Full accounts made up to 31 December 2007 (8 pages)
15 July 2008Full accounts made up to 31 December 2007 (8 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
20 July 2007Full accounts made up to 31 December 2006 (8 pages)
20 July 2007Full accounts made up to 31 December 2006 (8 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 July 2006Return made up to 10/06/06; full list of members (2 pages)
11 July 2006Return made up to 10/06/06; full list of members (2 pages)
27 April 2006Full accounts made up to 31 December 2005 (7 pages)
27 April 2006Full accounts made up to 31 December 2005 (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (7 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 October 2004Full accounts made up to 31 December 2003 (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 10/06/04; full list of members (7 pages)
12 July 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (7 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
11 July 2002Director resigned (2 pages)
11 July 2002Director resigned (2 pages)
20 June 2002Return made up to 10/06/02; full list of members (7 pages)
20 June 2002Return made up to 10/06/02; full list of members (7 pages)
26 April 2002Full accounts made up to 31 December 2001 (6 pages)
26 April 2002Full accounts made up to 31 December 2001 (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (7 pages)
12 April 2001Full accounts made up to 31 December 2000 (7 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
11 August 2000Full accounts made up to 31 December 1999 (7 pages)
11 August 2000Full accounts made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
6 July 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/99
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (6 pages)
12 October 1997Return made up to 23/06/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
12 October 1997Return made up to 23/06/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 September 1996Return made up to 23/06/96; full list of members (6 pages)
16 September 1996Return made up to 23/06/96; full list of members (6 pages)
17 August 1995Return made up to 23/06/95; no change of members (4 pages)
17 August 1995Return made up to 23/06/95; no change of members (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
24 September 1993Full accounts made up to 31 December 1992 (9 pages)
24 September 1993Full accounts made up to 31 December 1992 (9 pages)
1 July 1992Full accounts made up to 31 December 1991 (10 pages)
1 July 1992Full accounts made up to 31 December 1991 (10 pages)
4 November 1991Full accounts made up to 31 December 1990 (10 pages)
4 November 1991Full accounts made up to 31 December 1990 (10 pages)
15 November 1990Full accounts made up to 31 December 1989 (11 pages)
15 November 1990Full accounts made up to 31 December 1989 (11 pages)
16 August 1989Full accounts made up to 31 December 1988 (14 pages)
16 August 1989Full accounts made up to 31 December 1988 (14 pages)
14 July 1988Accounts made up to 31 December 1987 (13 pages)
14 July 1988Accounts made up to 31 December 1987 (13 pages)
30 September 1987Accounts made up to 31 December 1986 (16 pages)
30 September 1987Accounts made up to 31 December 1986 (16 pages)
7 October 1986Full accounts made up to 31 December 1985 (15 pages)
7 October 1986Full accounts made up to 31 December 1985 (15 pages)
22 October 1985Accounts made up to 31 December 1984 (16 pages)
22 October 1985Accounts made up to 31 December 1984 (16 pages)
24 December 1984Accounts made up to 31 December 1983 (14 pages)
24 December 1984Accounts made up to 31 December 1983 (14 pages)
26 January 1984Accounts made up to 31 October 1982 (14 pages)
26 January 1984Accounts made up to 31 October 1982 (14 pages)
10 November 1982Accounts made up to 31 December 1981 (13 pages)
10 November 1982Accounts made up to 31 December 1981 (13 pages)
2 November 1981Accounts made up to 31 December 1980 (12 pages)
2 November 1981Accounts made up to 31 December 1980 (12 pages)
3 September 1980Accounts made up to 31 December 1979 (13 pages)
3 September 1980Accounts made up to 31 December 1979 (13 pages)
12 June 1980Accounts made up to 31 December 1978 (14 pages)
12 June 1980Accounts made up to 31 December 1978 (14 pages)
29 September 1978Accounts made up to 31 December 1977 (14 pages)
29 September 1978Accounts made up to 31 December 1977 (14 pages)
29 July 1977Accounts made up to 31 December 1976 (15 pages)
29 July 1977Accounts made up to 31 December 1976 (15 pages)
7 January 1977Accounts made up to 31 December 1975 (19 pages)
7 January 1977Accounts made up to 31 December 1975 (19 pages)
6 January 1977Accounts made up to 31 December 1974 (18 pages)
6 January 1977Accounts made up to 31 December 1974 (18 pages)
7 January 1975Accounts made up to 31 December 1974 (19 pages)
7 January 1975Accounts made up to 31 December 1974 (19 pages)