Company NameElement Materials Technology Holding UK Ltd
DirectorThomas William Fountain
Company StatusActive
Company Number01959735
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Previous NamesCedarise Limited and Cortest Laboratories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameDr Allen Frederick Denzine
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 October 2007)
RoleMetallurgist
Country of ResidenceUnited States
Correspondence Address3653 Lost Nation Road
Willoughby
Cleveland
Ohio 44094
Foreign
Director NameRussell Dean Kane
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1994)
RoleMetallurgist
Correspondence Address11115 Mills Road
Suite 102 Cypress Texas 77429
Foreign
Director NameSamuel Robert Keown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 1991)
RoleMetallurgist
Correspondence AddressTy Gwyn 76 Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QL
Director NameDr John Wilfred Oldfield
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 October 2007)
RoleMetallurgist
Correspondence Address19 St Bernards Road
Sutton Coldfield
West Midlands
B72 1LE
Secretary NameDr John Wilfred Oldfield
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence Address3 Hidcote Avenue
Sutton Coldfield
West Midlands
B76 1SA
Secretary NameLinda Rosemary Farr
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address10 Birchitt Close
Sheffield
South Yorkshire
S17 4QJ
Secretary NameJune Elizabeth Oldfield
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address19 Saint Bernards Road
Sutton Coldfield
West Midlands
B72 1LE
Director NameHans Hooge Venterink
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2007(21 years, 10 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(21 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 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(21 years, 10 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 Willem Niermeijer
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NamePaul Harris
StatusResigned
Appointed26 June 2012(26 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 2015)
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(26 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameRoderick Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(26 years, 10 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
Appointed22 June 2015(29 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Matthew Alexander White
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 February 2019(33 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(34 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(34 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland

Contact

Websitesheffieldtesting.com

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

10k at £1Element Materials Technology Group Holdings Cc2 Limited
73.53%
Ordinary A
3.6k at £1Element Materials Technology Group Holdings Cc2 Limited
26.47%
Ordinary B

Financials

Year2014
Net Worth-£3,671,943
Cash£835,734
Current Liabilities£3,015,910

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

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: 3 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 3 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
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
25 June 2015Delivered on: 2 July 2015
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 22 August 2014
Persons entitled: Royal Bank of Canada

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
1 October 1999Delivered on: 13 October 1999
Satisfied on: 9 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or sheffield testing laboratories LTD 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. See the mortgage charge document for full details.
Fully Satisfied
29 August 1989Delivered on: 1 September 1989
Satisfied on: 8 January 2000
Persons entitled: The Royal Bank of Scotland 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

Filing History

27 October 2023Full accounts made up to 31 December 2021 (39 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
15 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
28 July 2022Satisfaction of charge 019597350009 in full (1 page)
28 July 2022Satisfaction of charge 019597350006 in full (1 page)
28 July 2022Satisfaction of charge 019597350008 in full (1 page)
28 July 2022Satisfaction of charge 019597350007 in full (1 page)
28 July 2022Satisfaction of charge 019597350010 in full (1 page)
20 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
9 May 2022Registration of charge 019597350010, created on 6 May 2022 (105 pages)
8 April 2022Full accounts made up to 31 December 2020 (39 pages)
23 November 2021Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control 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 019597350009, created on 20 August 2021 (103 pages)
11 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
8 April 2021Full accounts made up to 31 December 2019 (36 pages)
18 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
18 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
4 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
3 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
2 November 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
12 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 May 2020Termination of appointment of Matthew Alexander White as a director on 8 May 2020 (1 page)
26 February 2020Appointment of Mr Niall John Mccallum as a director on 24 February 2020 (2 pages)
12 February 2020Full accounts made up to 31 December 2018 (30 pages)
7 January 2020Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
15 July 2019Confirmation statement made on 4 June 2019 with updates (6 pages)
12 July 2019Statement of capital following an allotment of shares on 7 July 2015
  • GBP 23,600
(4 pages)
14 February 2019Appointment of Mr Matthew Alexander White as a director on 12 February 2019 (2 pages)
14 February 2019Termination of appointment of Roderick Martin as a director on 12 February 2019 (1 page)
14 February 2019Termination of appointment of Matthew Alexander White as a secretary on 12 February 2019 (1 page)
14 February 2019Appointment of Mr Neil Conway Maclennan as a secretary on 12 February 2019 (2 pages)
21 December 2018Registration of charge 019597350008, created on 14 December 2018 (119 pages)
3 December 2018Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 5 July 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
5 July 2018Registered office address changed from 5 Fleet Place London EC4M 7rd to 10 Lower Grosvenor Place London England SW1W 0EN on 5 July 2018 (1 page)
5 June 2018Director's details changed for Mr Joseph Daniel Wetz on 1 September 2017 (2 pages)
5 June 2018Confirmation statement made on 4 June 2018 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)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 August 2017Satisfaction of charge 019597350005 in full (1 page)
2 August 2017Satisfaction of charge 019597350005 in full (1 page)
3 July 2017Registration of charge 019597350007, created on 29 June 2017 (84 pages)
3 July 2017Registration of charge 019597350006, created on 29 June 2017 (82 pages)
3 July 2017Registration of charge 019597350007, created on 29 June 2017 (84 pages)
3 July 2017Registration of charge 019597350006, created on 29 June 2017 (82 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
9 September 2016Full accounts made up to 31 December 2015 (23 pages)
9 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 June 2016Registration of charge 019597350005, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 019597350005, created on 17 June 2016 (75 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 13,600
(6 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 13,600
(6 pages)
22 March 2016Satisfaction of charge 019597350003 in full (4 pages)
22 March 2016Satisfaction of charge 019597350004 in full (4 pages)
22 March 2016Satisfaction of charge 019597350003 in full (4 pages)
22 March 2016Satisfaction of charge 019597350004 in full (4 pages)
30 September 2015Full accounts made up to 31 December 2014 (66 pages)
30 September 2015Full accounts made up to 31 December 2014 (66 pages)
2 July 2015Registration of charge 019597350004, created on 25 June 2015 (27 pages)
2 July 2015Registration of charge 019597350004, created on 25 June 2015 (27 pages)
29 June 2015Appointment of Mr Matthew Alexander White as a secretary on 22 June 2015 (2 pages)
29 June 2015Appointment of Mr Matthew Alexander White as a secretary on 22 June 2015 (2 pages)
26 June 2015Termination of appointment of Paul Harris as a secretary on 22 June 2015 (1 page)
26 June 2015Termination of appointment of Paul Harris as a secretary on 22 June 2015 (1 page)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 13,600
(6 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 13,600
(6 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 13,600
(6 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
22 August 2014Registration of charge 019597350003, created on 8 August 2014 (27 pages)
22 August 2014Registration of charge 019597350003, created on 8 August 2014 (27 pages)
22 August 2014Registration of charge 019597350003, created on 8 August 2014 (27 pages)
20 August 2014Resolutions
  • RES13 ‐ Re-credit agree charge guarantee doc signatory 08/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 August 2014Resolutions
  • RES13 ‐ Re-credit agree charge guarantee doc signatory 08/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 August 2014Memorandum and Articles of Association (28 pages)
20 August 2014Memorandum and Articles of Association (28 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 13,600
(6 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 13,600
(6 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 13,600
(6 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)
11 November 2013Particulars of variation of rights attached to shares (2 pages)
11 November 2013Change of share class name or designation (3 pages)
11 November 2013Particulars of variation of rights attached to shares (2 pages)
11 November 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 13,600.00
(6 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
11 November 2013Change of share class name or designation (3 pages)
11 November 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 13,600.00
(6 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (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)
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)
20 December 2012Director's details changed for Roderick Martin on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Roderick Martin on 1 December 2012 (2 pages)
20 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 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 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 2012Termination of appointment of Eelco Niermeijer as a director (1 page)
26 September 2012Appointment of Mr Joseph Daniel Wetz as a director (2 pages)
24 July 2012Annual return made up to 4 June 2009 (10 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages)
24 July 2012Annual return made up to 4 June 2009 (10 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages)
24 July 2012Annual return made up to 4 June 2008 with a full list of shareholders (10 pages)
24 July 2012Annual return made up to 4 June 2009 (10 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages)
24 July 2012Annual return made up to 4 June 2008 with a full list of shareholders (10 pages)
24 July 2012Annual return made up to 4 June 2008 with a full list of shareholders (10 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages)
6 July 2012Statement of company's objects (2 pages)
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)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 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 2010 (2 pages)
3 July 2012Director's details changed for Mr Eelco Anton Willem Niermeijer on 7 April 2011 (2 pages)
3 July 2012Director's details changed for Mr Eelco Anton Willem Niermeijer on 7 April 2011 (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 Mr Eelco Anton Willem Niermeijer on 7 April 2011 (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 2012Company name changed cortest laboratories LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
29 June 2012Registered office address changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 29 June 2012 (1 page)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed cortest laboratories LIMITED\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 2012Registered office address changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 29 June 2012 (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
(5 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
(5 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
(5 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 April 2011Registered office address changed from 56 Nursery Street Sheffield S3 8GP Uk on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 56 Nursery Street Sheffield S3 8GP Uk on 13 April 2011 (1 page)
7 April 2011Appointment of Mr Eelco Anton Willem Niermeijer as a director (2 pages)
7 April 2011Appointment of Mr Eelco Anton Willem Niermeijer as a director (2 pages)
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)
10 September 2010Termination of appointment of Hans Hooge Venterink as a secretary (1 page)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
(6 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
(6 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
(6 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
6 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
29 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 August 2009Return made up to 04/06/09; full list of members (3 pages)
18 August 2009Return made up to 04/06/09; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 56 nursery street sheffield south yorkshire S3 8GP (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Registered office changed on 21/08/2008 from 56 nursery street sheffield south yorkshire S3 8GP (1 page)
21 August 2008Return made up to 04/06/08; full list of members (4 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 04/06/08; full list of members (4 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (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)
19 July 2007Return made up to 04/06/07; no change of members (7 pages)
19 July 2007Return made up to 04/06/07; no change of members (7 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
13 June 2006Return made up to 04/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2006Return made up to 04/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 July 2005Return made up to 04/06/05; full list of members (7 pages)
8 July 2005Return made up to 04/06/05; full list of members (7 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
16 February 2004Full accounts made up to 30 September 2003 (11 pages)
16 February 2004Full accounts made up to 30 September 2003 (11 pages)
9 June 2003Return made up to 04/06/03; full list of members (8 pages)
9 June 2003Return made up to 04/06/03; full list of members (8 pages)
2 January 2003Full accounts made up to 30 September 2002 (7 pages)
2 January 2003Full accounts made up to 30 September 2002 (7 pages)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
5 February 2002Full accounts made up to 30 September 2001 (7 pages)
5 February 2002Full accounts made up to 30 September 2001 (7 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 September 2000 (7 pages)
17 January 2001Full accounts made up to 30 September 2000 (7 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
28 June 1999Return made up to 04/06/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
8 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
30 July 1998Return made up to 04/06/98; full list of members (6 pages)
30 July 1998Return made up to 04/06/98; full list of members (6 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)
26 June 1997Return made up to 04/06/97; no change of members (4 pages)
26 June 1997Return made up to 04/06/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 November 1996 (10 pages)
14 April 1997Accounts for a small company made up to 30 November 1996 (10 pages)
9 April 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
9 April 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
20 February 1997Registered office changed on 20/02/97 from: 56 nursery street sheffield S3 8GP (1 page)
20 February 1997Registered office changed on 20/02/97 from: 56 nursery street sheffield S3 8GP (1 page)
20 December 1996Registered office changed on 20/12/96 from: 23 shepherd street sheffield S3 7BA (1 page)
20 December 1996Registered office changed on 20/12/96 from: 23 shepherd street sheffield S3 7BA (1 page)
18 June 1996Return made up to 04/06/96; no change of members (4 pages)
18 June 1996Return made up to 04/06/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
16 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
24 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 May 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 May 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 January 1986Company name changed\certificate issued on 03/01/86 (2 pages)
3 January 1986Company name changed\certificate issued on 03/01/86 (2 pages)
15 November 1985Certificate of incorporation (1 page)
15 November 1985Incorporation (13 pages)
15 November 1985Certificate of incorporation (1 page)
15 November 1985Incorporation (13 pages)