Company NameElement Materials Technology Sheffield Ltd
Company StatusActive
Company Number00076383
CategoryPrivate Limited Company
Incorporation Date13 February 1903(121 years, 3 months ago)
Previous NamesSheffield Testing Works,Limited.(The) and Sheffield Testing Laboratories Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(117 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Gavin Dashwood
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(119 years, 2 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameLee Brough
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(120 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr John Walker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(88 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleFinancial Director
Correspondence Address65 Cinder Hill Road
Grenoside
Sheffield
South Yorks
S30 3NG
Director NameWilliam Robert Ibberson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(88 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleDirector (Non Exec)
Country of ResidenceEngland
Correspondence AddressMount Farm House Town Street
Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director NameMr Ronald Ernest Headleand
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(88 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address29 Batemoor Close
Sheffield
South Yorkshire
S8 8EA
Director NameMr Michael Edward Fox
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(88 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sale Hill
Sheffield
South Yorkshire
S10 5BX
Director NameMr Paul Fox
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(88 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleChairman & Chief Executive
Country of ResidenceBritain
Correspondence Address11 Silverdale Road
Sheffield
South Yorkshire
S11 9JJ
Secretary NameMr Wallace Hible
NationalityBritish
StatusResigned
Appointed13 December 1991(88 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address594 Upper Wortley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2SZ
Director NameDavid Richard Tame
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(91 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1996)
RoleGeneral Manager
Correspondence Address15 Atlantic Drive
Green Hill
Sheffield
S8 7FX
Secretary NamePhilip John Widdowson
NationalityBritish
StatusResigned
Appointed06 December 1995(92 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1998)
RoleAccountant
Correspondence Address31 Renshaw Road
Sheffield
S11 7PD
Director NameDr John Wilfred Oldfield
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(93 years, 8 months after company formation)
Appointment Duration11 years (resigned 02 October 2007)
RoleCompany Director
Correspondence Address19 St Bernards Road
Sutton Coldfield
West Midlands
B72 1LE
Director NameAllen Frederick Denzine
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(93 years, 8 months after company formation)
Appointment Duration11 years (resigned 02 October 2007)
RoleCompany Director
Correspondence Address12071 Fowlers Mill Road
Chardon
Ohio
44024
Secretary NameDavid Richard Tame
NationalityBritish
StatusResigned
Appointed01 September 1998(95 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 October 2007)
RoleCompany Director
Correspondence Address32 Delamere Close
Sothall
Sheffield
S20 2QE
Director NameHans Hooge Venterink
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2007(104 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2010)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDe Bats 10
Malden
Netherlands 6581 Ve
Foreign
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(104 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameHans Hooge Venterink
NationalityDutch
StatusResigned
Appointed02 October 2007(104 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2010)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDe Bats 10
Malden
Netherlands 6581 Ve
Foreign
Director NameMr Eelco Anton Niermeijer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed28 March 2011(108 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2012)
RoleManager
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NamePaul Harris
StatusResigned
Appointed26 June 2012(109 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2016)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(109 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameRoderick Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(109 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Matthew Alexander White
StatusResigned
Appointed07 March 2016(113 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Stuart Abbs
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(116 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ignite
Magna Way
Rotherham
S60 1FD
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 February 2019(116 years after company formation)
Appointment Duration4 years (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(116 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(117 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Mark Herbert Heaven
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(117 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Frobisher Business Park
Leigh Sinton Road
Malvern
Worcestershire
WR14 1BX

Contact

Websiteelement.com
Telephone0808 2341667
Telephone regionFreephone

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

61.8k at £1Element Materials Technology Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,640,032
Gross Profit£1,330,736
Net Worth£1,177,063
Cash£265,131
Current Liabilities£205,073

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

17 June 2016Delivered on: 27 June 2016
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 5 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 5 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
3 November 1999Delivered on: 10 November 1999
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises in nursery street and nursery lane, sheffield, south yorkshire. As comprised in a transfer dated 3RD november 1999.
Fully Satisfied
1 October 1999Delivered on: 13 October 1999
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or cortest laboratories limited to the chargee on any account whatosever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 August 1998Delivered on: 10 September 1998
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 nursery street sheffield south yorkshire t/n SYK255765.
Fully Satisfied
1 October 1996Delivered on: 11 October 1996
Satisfied on: 19 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 5 November 1997
Persons entitled:
Philip John Widdowson
Paul Fox

Classification: Legal charge
Secured details: £158,621.26 and all other monies due or to become due from the company to the chargees.
Particulars: Over the plant and machinery of the company.
Fully Satisfied
4 March 1986Delivered on: 18 March 1986
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate in nursery street and nursery lane, sheffield, south yorkshire.
Fully Satisfied
8 May 1903Delivered on: 8 May 1903
Satisfied on: 1 August 2014
Persons entitled: No Trustees.

Classification: A registered charge
Secured details: £5000.
Particulars: The undertaking and all property, present and future including uncalled capital.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
14 December 2023Appointment of Lee Brough as a director on 6 November 2023 (2 pages)
1 November 2023Termination of appointment of Mark Herbert Heaven as a director on 10 October 2023 (1 page)
27 July 2023Full accounts made up to 31 December 2021 (39 pages)
24 May 2023Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
1 March 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
16 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
28 July 2022Satisfaction of charge 000763830010 in full (1 page)
28 July 2022Satisfaction of charge 000763830014 in full (1 page)
28 July 2022Satisfaction of charge 000763830012 in full (1 page)
28 July 2022Satisfaction of charge 000763830011 in full (1 page)
28 July 2022Satisfaction of charge 000763830013 in full (1 page)
9 May 2022Registration of charge 000763830014, created on 6 May 2022 (105 pages)
13 April 2022Termination of appointment of Jonathan Keith Lessimore as a director on 13 April 2022 (1 page)
13 April 2022Appointment of Mr Gavin Dashwood as a director on 13 April 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (39 pages)
8 December 2021Director's details changed for Mr Mark Herbert Heaven on 1 December 2021 (2 pages)
8 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
23 November 2021Change of details for Element Materials Technology Holding Uk Ltd as a person with significant control on 1 October 2021 (2 pages)
11 November 2021Director's details changed for Mr Jonathan Keith Lessimore on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
28 August 2021Registration of charge 000763830013, created on 20 August 2021 (103 pages)
29 March 2021Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (34 pages)
17 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 November 2020Appointment of Mr Mark Herbert Heaven as a director on 28 October 2020 (2 pages)
10 November 2020Appointment of Mr Jonathan Keith Lessimore as a director on 28 October 2020 (2 pages)
10 November 2020Appointment of Mr Matthew John Hopkinson as a director on 28 October 2020 (2 pages)
10 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
10 September 2020Termination of appointment of Stuart Abbs as a director on 18 August 2020 (1 page)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 17 December 2019 (1 page)
17 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
1 November 2019Full accounts made up to 31 December 2018 (29 pages)
14 February 2019Termination of appointment of Matthew Alexander White as a secretary on 12 February 2019 (1 page)
14 February 2019Termination of appointment of Roderick Martin as a director on 12 February 2019 (1 page)
14 February 2019Appointment of Mr Neil Conway Maclennan as a secretary on 12 February 2019 (2 pages)
14 February 2019Appointment of Mr Stuart Abbs as a director on 12 February 2019 (2 pages)
21 December 2018Registration of charge 000763830012, created on 14 December 2018 (119 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
28 November 2018Change of details for Element Materials Technology Holding Uk Ltd as a person with significant control on 5 July 2018 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (21 pages)
9 July 2018Registered office address changed from 5 Fleet Place London EC4M 7rd to 10 Lower Grosvenor Place London England SW1W 0EN on 9 July 2018 (1 page)
19 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 August 2017Satisfaction of charge 000763830009 in full (1 page)
2 August 2017Satisfaction of charge 000763830009 in full (1 page)
5 July 2017Registration of charge 000763830010, created on 29 June 2017 (84 pages)
5 July 2017Registration of charge 000763830011, created on 29 June 2017 (82 pages)
5 July 2017Registration of charge 000763830011, created on 29 June 2017 (82 pages)
5 July 2017Registration of charge 000763830010, created on 29 June 2017 (84 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 September 2016Full accounts made up to 31 December 2015 (19 pages)
27 June 2016Registration of charge 000763830009, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 000763830009, created on 17 June 2016 (75 pages)
10 March 2016Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages)
10 March 2016Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages)
9 March 2016Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page)
9 March 2016Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 61,829
(4 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 61,829
(4 pages)
17 July 2015Full accounts made up to 31 December 2014 (13 pages)
17 July 2015Full accounts made up to 31 December 2014 (13 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 61,829
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 61,829
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 61,829
(4 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-agree guar docs deed signatory 08/08/2014
(4 pages)
20 August 2014Memorandum and Articles of Association (23 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-agree guar docs deed signatory 08/08/2014
(4 pages)
20 August 2014Memorandum and Articles of Association (23 pages)
1 August 2014Satisfaction of charge 1 in full (1 page)
1 August 2014Satisfaction of charge 1 in full (1 page)
20 May 2014Full accounts made up to 31 December 2013 (13 pages)
20 May 2014Full accounts made up to 31 December 2013 (13 pages)
6 January 2014Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages)
24 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 61,829
(5 pages)
24 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 61,829
(5 pages)
24 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 61,829
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
23 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 23/10/2012 for Roderick Martin
(5 pages)
23 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 23/10/2012 for Roderick Martin
(5 pages)
19 April 2013Satisfaction of charge 4 in full (1 page)
19 April 2013Satisfaction of charge 4 in full (1 page)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 December 2012Director's details changed for Roderick Martin on 1 December 2012 (2 pages)
18 December 2012Director's details changed for Roderick Martin on 1 December 2012 (2 pages)
18 December 2012Director's details changed for Roderick Martin on 1 December 2012 (2 pages)
23 October 2012Appointment of Roderick Martin as a director
  • ANNOTATION A Second Filed AP01 was registered on 23/05/2013
(3 pages)
23 October 2012Appointment of Roderick Martin as a director
  • ANNOTATION A Second Filed AP01 was registered on 23/05/2013
(3 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Termination of appointment of Eelco Niermeijer as a director (1 page)
26 September 2012Appointment of Mr Joseph Daniel Wetz as a director (2 pages)
26 September 2012Appointment of Mr Joseph Daniel Wetz as a director (2 pages)
26 September 2012Termination of appointment of Eelco Niermeijer as a director (1 page)
6 July 2012Resolutions
  • RES13 ‐ Name change 26/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2012Resolutions
  • RES13 ‐ Name change 26/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Statement of company's objects (2 pages)
3 July 2012Director's details changed for Charles Noall on 31 May 2010 (2 pages)
3 July 2012Director's details changed for Charles Noall on 31 May 2010 (2 pages)
3 July 2012Director's details changed for Charles Noall on 31 May 2010 (2 pages)
3 July 2012Director's details changed for Charles Noall on 31 May 2012 (2 pages)
3 July 2012Director's details changed for Charles Noall on 31 May 2010 (2 pages)
3 July 2012Director's details changed for Charles Noall on 31 May 2012 (2 pages)
2 July 2012Appointment of Paul Harris as a secretary (1 page)
2 July 2012Appointment of Paul Harris as a secretary (1 page)
29 June 2012Registered office address changed from 56 Nursery Street Sheffield S3 8GP on 29 June 2012 (1 page)
29 June 2012Change of name notice (2 pages)
29 June 2012Registered office address changed from 56 Nursery Street Sheffield S3 8GP on 29 June 2012 (1 page)
29 June 2012Company name changed sheffield testing laboratories LTD\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed sheffield testing laboratories LTD\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
14 June 2012Auditor's resignation (1 page)
14 June 2012Auditor's resignation (1 page)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 May 2011Appointment of Mr Eelco Anton Niermeijer as a director (2 pages)
10 May 2011Appointment of Mr Eelco Anton Niermeijer as a director (2 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
10 September 2010Termination of appointment of Hans Hooge Venterink as a secretary (1 page)
10 September 2010Termination of appointment of Hans Hooge Venterink as a director (1 page)
10 September 2010Termination of appointment of Hans Hooge Venterink as a director (1 page)
10 September 2010Termination of appointment of Hans Hooge Venterink as a secretary (1 page)
4 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
2 December 2009Director's details changed for Charles Noall on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Charles Noall on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Hans Hooge Venterink on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Charles Noall on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Hans Hooge Venterink on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Hans Hooge Venterink on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
15 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
30 April 2008Return made up to 02/12/07; no change of members (7 pages)
30 April 2008Return made up to 02/12/07; no change of members (7 pages)
1 March 2008Director appointed charles arthur noall (2 pages)
1 March 2008Director appointed charles arthur noall (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
26 October 2007Auditor's resignation (1 page)
26 October 2007Auditor's resignation (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Return made up to 02/12/06; full list of members (7 pages)
20 April 2007Return made up to 02/12/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 January 2006Return made up to 02/12/05; full list of members (7 pages)
6 January 2006Return made up to 02/12/05; full list of members (7 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
11 December 2004Return made up to 02/12/04; full list of members (7 pages)
11 December 2004Return made up to 02/12/04; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (10 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (10 pages)
30 December 2003Return made up to 02/12/03; full list of members (7 pages)
30 December 2003Return made up to 02/12/03; full list of members (7 pages)
3 January 2003Return made up to 02/12/02; full list of members (7 pages)
3 January 2003Return made up to 02/12/02; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (9 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (9 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (9 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (9 pages)
24 January 2002Return made up to 10/12/01; full list of members (6 pages)
24 January 2002Return made up to 10/12/01; full list of members (6 pages)
6 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (9 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (9 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
23 December 1999Return made up to 10/12/99; full list of members (6 pages)
23 December 1999Return made up to 10/12/99; full list of members (6 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 December 1998Return made up to 10/12/98; full list of members (6 pages)
29 December 1998Return made up to 10/12/98; full list of members (6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 January 1998Return made up to 10/12/97; change of members (5 pages)
13 January 1998Return made up to 10/12/97; change of members (5 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
9 April 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
9 April 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
30 December 1996Return made up to 10/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 December 1996Return made up to 10/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Declaration of assistance for shares acquisition (8 pages)
7 October 1996Declaration of assistance for shares acquisition (8 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Auditor's resignation (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Auditor's resignation (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
31 January 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
31 January 1996Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
12 December 1988Company name changed sheffield testing works,LIMITED. (The)\certificate issued on 13/12/88 (2 pages)
12 December 1988Company name changed sheffield testing works,LIMITED. (The)\certificate issued on 13/12/88 (2 pages)
17 July 1903Particulars of mortgage/charge (4 pages)
17 July 1903Particulars of mortgage/charge (4 pages)
13 February 1903Certificate of incorporation (1 page)
13 February 1903Incorporation (48 pages)
13 February 1903Certificate of incorporation (1 page)
13 February 1903Incorporation (48 pages)