Company NameBritish Tungsten Limited
DirectorsRichard Probert Pearson and Christian Philippe Hempel
Company StatusActive
Company Number00506142
CategoryPrivate Limited Company
Incorporation Date28 March 1952(72 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Probert Pearson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(38 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Director NameMr Christian Philippe Hempel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed25 March 2015(63 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Director NameKenneth John Westmacott
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(38 years, 10 months after company formation)
Appointment Duration2 months (resigned 27 March 1991)
RoleCompany Director
Correspondence AddressChailey House
3 Roundwood Avenue Hutton Mount
Brentwood
Essex
CM13 2NG
Secretary NamePhilip Trevor Comber
NationalityBritish
StatusResigned
Appointed24 January 1991(38 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressPenshurst Holly Lane
Banstead
Surrey
SM7 2AX
Director NameTimothy John Winters
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(39 years after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressVictoria Lodge 1 Church Lane
Old Ravenfield
Rotherham
South Yorkshire
S65 4NG
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed01 June 1994(42 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 June 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMr Richard Probert Pearson
NationalityBritish
StatusResigned
Appointed16 June 1998(46 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Director NameMr James Alexander Roper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(48 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 1AT
Secretary NameMr Tracy Morton
StatusResigned
Appointed24 October 2013(61 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2015)
RoleCompany Director
Correspondence Address1 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH

Contact

Websitehemple-wire.co.uk

Location

Registered Address10 Roehampton Gate
London
SW15 5JS
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

149 at £1Agw Commodity Holdings LTD
99.33%
Ordinary
1 at £1Richard P. Pearson
0.67%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

2 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 January 2018Notification of Christian Philippe Hempel as a person with significant control on 14 November 2017 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from C/O F W Hempel Metals Uk 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH United Kingdom to 10 Roehampton Gate London SW15 5JS on 6 February 2017 (1 page)
6 February 2017Registered office address changed from C/O F W Hempel Metals Uk 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH United Kingdom to 10 Roehampton Gate London SW15 5JS on 6 February 2017 (1 page)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to C/O F W Hempel Metals Uk 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH on 19 February 2016 (1 page)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
(4 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
(4 pages)
19 February 2016Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to C/O F W Hempel Metals Uk 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH on 19 February 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Appointment of Mr Christian Philippe Hempel as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Christian Philippe Hempel as a director on 25 March 2015 (2 pages)
13 March 2015Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page)
13 March 2015Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 150
(5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 150
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150
(5 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 150
(5 pages)
25 October 2013Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr James Alexander Roper on 5 January 2010 (2 pages)
18 February 2010Director's details changed for Mr James Alexander Roper on 5 January 2010 (2 pages)
18 February 2010Director's details changed for Mr James Alexander Roper on 5 January 2010 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
28 December 2007Location of register of members (1 page)
28 December 2007Registered office changed on 28/12/07 from: 2 c/o baker tilly, 2 whitehall quay, leeds west yorkshire LS1 4HG (1 page)
28 December 2007Registered office changed on 28/12/07 from: 2 c/o baker tilly, 2 whitehall quay, leeds west yorkshire LS1 4HG (1 page)
28 December 2007Location of register of members (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Location of debenture register (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o baker tilly, whitehall quay leeds west yorkshire LS1 4HG (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o baker tilly, whitehall quay leeds west yorkshire LS1 4HG (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2006Return made up to 24/01/06; full list of members (2 pages)
9 February 2006Location of register of members (1 page)
9 February 2006Location of debenture register (1 page)
9 February 2006Location of debenture register (1 page)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2006Return made up to 24/01/06; full list of members (2 pages)
9 February 2006Location of register of members (1 page)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 March 2004Location of debenture register (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Location of debenture register (1 page)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS (1 page)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS (1 page)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 24/01/02; full list of members (6 pages)
15 February 2002Return made up to 24/01/02; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
14 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 February 2000Return made up to 24/01/00; full list of members (6 pages)
24 February 2000Return made up to 24/01/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
19 January 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
11 February 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
11 February 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
15 July 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
15 July 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
11 February 1997Return made up to 24/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Return made up to 24/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
16 January 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
13 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
13 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
18 January 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
18 January 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 March 1952Incorporation (16 pages)
28 March 1952Incorporation (16 pages)