5 Southampton Street
London
WC2E 7HA
Director Name | Mr Gavin Dashwood |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(119 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Michael Edward Fox |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sale Hill Sheffield South Yorkshire S10 5BX |
Director Name | Mr Paul Fox |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Chairman & Chief Executive |
Country of Residence | Britain |
Correspondence Address | 11 Silverdale Road Sheffield South Yorkshire S11 9JJ |
Director Name | Mr Ronald Ernest Headleand |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 29 Batemoor Close Sheffield South Yorkshire S8 8EA |
Director Name | William Robert Ibberson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Director (Non Exec) |
Country of Residence | England |
Correspondence Address | Mount Farm House Town Street Rawdon Leeds West Yorkshire LS19 6QJ |
Director Name | Mr John Walker |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Financial Director |
Correspondence Address | 65 Cinder Hill Road Grenoside Sheffield South Yorks S30 3NG |
Secretary Name | Mr Wallace Hible |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 594 Upper Wortley Road Thorpe Hesley Rotherham South Yorkshire S61 2SZ |
Director Name | David Richard Tame |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1996) |
Role | General Manager |
Correspondence Address | 15 Atlantic Drive Green Hill Sheffield S8 7FX |
Secretary Name | Philip John Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1998) |
Role | Accountant |
Correspondence Address | 31 Renshaw Road Sheffield S11 7PD |
Director Name | Dr John Wilfred Oldfield |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(93 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 19 St Bernards Road Sutton Coldfield West Midlands B72 1LE |
Director Name | Allen Frederick Denzine |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(93 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 12071 Fowlers Mill Road Chardon Ohio 44024 |
Secretary Name | David Richard Tame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(95 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 32 Delamere Close Sothall Sheffield S20 2QE |
Director Name | Hans Hooge Venterink |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 2007(104 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2010) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | De Bats 10 Malden Netherlands 6581 Ve Foreign |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(104 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Hans Hooge Venterink |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 2007(104 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2010) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | De Bats 10 Malden Netherlands 6581 Ve Foreign |
Director Name | Mr Eelco Anton Niermeijer |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 2011(108 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2012) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Paul Harris |
---|---|
Status | Resigned |
Appointed | 26 June 2012(109 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(109 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Roderick Martin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(109 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Matthew Alexander White |
---|---|
Status | Resigned |
Appointed | 07 March 2016(113 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Stuart Abbs |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(116 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ignite Magna Way Rotherham S60 1FD |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(116 years after company formation) |
Appointment Duration | 4 years (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(116 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Jonathan Keith Lessimore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(117 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Mark Herbert Heaven |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(117 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Frobisher Business Park Leigh Sinton Road Malvern Worcestershire WR14 1BX |
Website | element.com |
---|---|
Telephone | 0808 2341667 |
Telephone region | Freephone |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
61.8k at £1 | Element Materials Technology Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,640,032 |
Gross Profit | £1,330,736 |
Net Worth | £1,177,063 |
Cash | £265,131 |
Current Liabilities | £205,073 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2022 (12 months ago) |
---|---|
Next Return Due | 16 December 2023 (2 weeks, 1 day from now) |
17 June 2016 | Delivered 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 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
3 November 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1986 | Delivered 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 1903 | Delivered 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 |
4 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
17 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 November 2020 | Appointment of Mr Mark Herbert Heaven as a director on 28 October 2020 (2 pages) |
10 November 2020 | Appointment of Mr Jonathan Keith Lessimore as a director on 28 October 2020 (2 pages) |
10 November 2020 | Appointment of Mr Matthew John Hopkinson as a director on 28 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
10 September 2020 | Termination of appointment of Stuart Abbs as a director on 18 August 2020 (1 page) |
19 December 2019 | Appointment of Mr Niall John Mccallum as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 17 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 December 2018 (29 pages) |
14 February 2019 | Termination of appointment of Matthew Alexander White as a secretary on 12 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Roderick Martin as a director on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Stuart Abbs as a director on 12 February 2019 (2 pages) |
21 December 2018 | Registration of charge 000763830012, created on 14 December 2018 (119 pages) |
13 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
28 November 2018 | Change of details for Element Materials Technology Holding Uk Ltd as a person with significant control on 5 July 2018 (2 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 July 2018 | Registered 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 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 August 2017 | Satisfaction of charge 000763830009 in full (1 page) |
2 August 2017 | Satisfaction of charge 000763830009 in full (1 page) |
5 July 2017 | Registration of charge 000763830010, created on 29 June 2017 (84 pages) |
5 July 2017 | Registration of charge 000763830011, created on 29 June 2017 (82 pages) |
5 July 2017 | Registration of charge 000763830011, created on 29 June 2017 (82 pages) |
5 July 2017 | Registration of charge 000763830010, created on 29 June 2017 (84 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 June 2016 | Registration of charge 000763830009, created on 17 June 2016 (75 pages) |
27 June 2016 | Registration of charge 000763830009, created on 17 June 2016 (75 pages) |
10 March 2016 | Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
17 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 August 2014 | Resolutions
|
20 August 2014 | Memorandum and Articles of Association (23 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Memorandum and Articles of Association (23 pages) |
1 August 2014 | Satisfaction of charge 1 in full (1 page) |
1 August 2014 | Satisfaction of charge 1 in full (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 January 2014 | Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 May 2013 | Second filing of AP01 previously delivered to Companies House
|
23 May 2013 | Second filing of AP01 previously delivered to Companies House
|
19 April 2013 | Satisfaction of charge 4 in full (1 page) |
19 April 2013 | Satisfaction of charge 4 in full (1 page) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
23 October 2012 | Appointment of Roderick Martin as a director
|
23 October 2012 | Appointment of Roderick Martin as a director
|
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Termination of appointment of Eelco Niermeijer as a director (1 page) |
26 September 2012 | Appointment of Mr Joseph Daniel Wetz as a director (2 pages) |
26 September 2012 | Appointment of Mr Joseph Daniel Wetz as a director (2 pages) |
26 September 2012 | Termination of appointment of Eelco Niermeijer as a director (1 page) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Statement of company's objects (2 pages) |
3 July 2012 | Director's details changed for Charles Noall on 31 May 2010 (2 pages) |
3 July 2012 | Director's details changed for Charles Noall on 31 May 2010 (2 pages) |
3 July 2012 | Director's details changed for Charles Noall on 31 May 2010 (2 pages) |
3 July 2012 | Director's details changed for Charles Noall on 31 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Charles Noall on 31 May 2010 (2 pages) |
3 July 2012 | Director's details changed for Charles Noall on 31 May 2012 (2 pages) |
2 July 2012 | Appointment of Paul Harris as a secretary (1 page) |
2 July 2012 | Appointment of Paul Harris as a secretary (1 page) |
29 June 2012 | Registered office address changed from 56 Nursery Street Sheffield S3 8GP on 29 June 2012 (1 page) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Registered office address changed from 56 Nursery Street Sheffield S3 8GP on 29 June 2012 (1 page) |
29 June 2012 | Company name changed sheffield testing laboratories LTD\certificate issued on 29/06/12
|
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Company name changed sheffield testing laboratories LTD\certificate issued on 29/06/12
|
14 June 2012 | Auditor's resignation (1 page) |
14 June 2012 | Auditor's resignation (1 page) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 May 2011 | Appointment of Mr Eelco Anton Niermeijer as a director (2 pages) |
10 May 2011 | Appointment of Mr Eelco Anton Niermeijer as a director (2 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Termination of appointment of Hans Hooge Venterink as a secretary (1 page) |
10 September 2010 | Termination of appointment of Hans Hooge Venterink as a director (1 page) |
10 September 2010 | Termination of appointment of Hans Hooge Venterink as a director (1 page) |
10 September 2010 | Termination of appointment of Hans Hooge Venterink as a secretary (1 page) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
2 December 2009 | Director's details changed for Charles Noall on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Charles Noall on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Hans Hooge Venterink on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Charles Noall on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Hans Hooge Venterink on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Hans Hooge Venterink on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
15 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
15 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
30 April 2008 | Return made up to 02/12/07; no change of members (7 pages) |
30 April 2008 | Return made up to 02/12/07; no change of members (7 pages) |
1 March 2008 | Director appointed charles arthur noall (2 pages) |
1 March 2008 | Director appointed charles arthur noall (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
26 October 2007 | Auditor's resignation (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Return made up to 02/12/06; full list of members (7 pages) |
20 April 2007 | Return made up to 02/12/06; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
11 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
11 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
16 February 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
16 February 2004 | Accounts for a small company made up to 30 September 2003 (10 pages) |
30 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
3 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
24 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
6 February 2001 | Return made up to 10/12/00; full list of members
|
6 February 2001 | Return made up to 10/12/00; full list of members
|
9 January 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
24 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 January 1998 | Return made up to 10/12/97; change of members (5 pages) |
13 January 1998 | Return made up to 10/12/97; change of members (5 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 April 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
9 April 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
30 December 1996 | Return made up to 10/12/96; full list of members
|
30 December 1996 | Return made up to 10/12/96; full list of members
|
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Declaration of assistance for shares acquisition (8 pages) |
7 October 1996 | Declaration of assistance for shares acquisition (8 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
31 January 1996 | Return made up to 10/12/95; full list of members
|
31 January 1996 | Return made up to 10/12/95; full list of members
|
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
12 December 1988 | Company name changed sheffield testing works,LIMITED. (The)\certificate issued on 13/12/88 (2 pages) |
12 December 1988 | Company name changed sheffield testing works,LIMITED. (The)\certificate issued on 13/12/88 (2 pages) |
17 July 1903 | Particulars of mortgage/charge (4 pages) |
17 July 1903 | Particulars of mortgage/charge (4 pages) |
13 February 1903 | Certificate of incorporation (1 page) |
13 February 1903 | Incorporation (48 pages) |
13 February 1903 | Certificate of incorporation (1 page) |
13 February 1903 | Incorporation (48 pages) |