5 Southampton Street
London
WC2E 7HA
Director Name | Dr Allen Frederick Denzine |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 October 2007) |
Role | Metallurgist |
Country of Residence | United States |
Correspondence Address | 3653 Lost Nation Road Willoughby Cleveland Ohio 44094 Foreign |
Director Name | Russell Dean Kane |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 1994) |
Role | Metallurgist |
Correspondence Address | 11115 Mills Road Suite 102 Cypress Texas 77429 Foreign |
Director Name | Samuel Robert Keown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 1991) |
Role | Metallurgist |
Correspondence Address | Ty Gwyn 76 Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QL |
Director Name | Dr John Wilfred Oldfield |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 October 2007) |
Role | Metallurgist |
Correspondence Address | 19 St Bernards Road Sutton Coldfield West Midlands B72 1LE |
Secretary Name | Dr John Wilfred Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | 3 Hidcote Avenue Sutton Coldfield West Midlands B76 1SA |
Secretary Name | Linda Rosemary Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 10 Birchitt Close Sheffield South Yorkshire S17 4QJ |
Secretary Name | June Elizabeth Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 19 Saint Bernards Road Sutton Coldfield West Midlands B72 1LE |
Director Name | Hans Hooge Venterink |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 2007(21 years, 10 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 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(21 years, 10 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 Willem Niermeijer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Paul Harris |
---|---|
Status | Resigned |
Appointed | 26 June 2012(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 June 2015) |
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(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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(26 years, 10 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 | 22 June 2015(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Matthew Alexander White |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(33 years, 3 months 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 EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(34 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(34 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Website | sheffieldtesting.com |
---|
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 |
10k at £1 | Element Materials Technology Group Holdings Cc2 Limited 73.53% Ordinary A |
---|---|
3.6k at £1 | Element Materials Technology Group Holdings Cc2 Limited 26.47% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,671,943 |
Cash | £835,734 |
Current Liabilities | £3,015,910 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
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: 3 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 3 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
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 |
25 June 2015 | Delivered on: 2 July 2015 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 22 August 2014 Persons entitled: Royal Bank of Canada 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 |
1 October 1999 | Delivered 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 1989 | Delivered 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 |
27 October 2023 | Full accounts made up to 31 December 2021 (39 pages) |
---|---|
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
15 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
28 July 2022 | Satisfaction of charge 019597350009 in full (1 page) |
28 July 2022 | Satisfaction of charge 019597350006 in full (1 page) |
28 July 2022 | Satisfaction of charge 019597350008 in full (1 page) |
28 July 2022 | Satisfaction of charge 019597350007 in full (1 page) |
28 July 2022 | Satisfaction of charge 019597350010 in full (1 page) |
20 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
9 May 2022 | Registration of charge 019597350010, created on 6 May 2022 (105 pages) |
8 April 2022 | Full accounts made up to 31 December 2020 (39 pages) |
23 November 2021 | Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered 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 2021 | Registration of charge 019597350009, created on 20 August 2021 (103 pages) |
11 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
8 April 2021 | Full accounts made up to 31 December 2019 (36 pages) |
18 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
4 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
12 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
8 May 2020 | Termination of appointment of Matthew Alexander White as a director on 8 May 2020 (1 page) |
26 February 2020 | Appointment of Mr Niall John Mccallum as a director on 24 February 2020 (2 pages) |
12 February 2020 | Full accounts made up to 31 December 2018 (30 pages) |
7 January 2020 | Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 4 June 2019 with updates (6 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 7 July 2015
|
14 February 2019 | Appointment of Mr Matthew Alexander White as a director on 12 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Roderick Martin as a director on 12 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Matthew Alexander White as a secretary on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 February 2019 (2 pages) |
21 December 2018 | Registration of charge 019597350008, created on 14 December 2018 (119 pages) |
3 December 2018 | Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 5 July 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 July 2018 | Registered 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 2018 | Director's details changed for Mr Joseph Daniel Wetz on 1 September 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 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) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 August 2017 | Satisfaction of charge 019597350005 in full (1 page) |
2 August 2017 | Satisfaction of charge 019597350005 in full (1 page) |
3 July 2017 | Registration of charge 019597350007, created on 29 June 2017 (84 pages) |
3 July 2017 | Registration of charge 019597350006, created on 29 June 2017 (82 pages) |
3 July 2017 | Registration of charge 019597350007, created on 29 June 2017 (84 pages) |
3 July 2017 | Registration of charge 019597350006, created on 29 June 2017 (82 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 June 2016 | Registration of charge 019597350005, created on 17 June 2016 (75 pages) |
27 June 2016 | Registration of charge 019597350005, created on 17 June 2016 (75 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 March 2016 | Satisfaction of charge 019597350003 in full (4 pages) |
22 March 2016 | Satisfaction of charge 019597350004 in full (4 pages) |
22 March 2016 | Satisfaction of charge 019597350003 in full (4 pages) |
22 March 2016 | Satisfaction of charge 019597350004 in full (4 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (66 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (66 pages) |
2 July 2015 | Registration of charge 019597350004, created on 25 June 2015 (27 pages) |
2 July 2015 | Registration of charge 019597350004, created on 25 June 2015 (27 pages) |
29 June 2015 | Appointment of Mr Matthew Alexander White as a secretary on 22 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Matthew Alexander White as a secretary on 22 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Paul Harris as a secretary on 22 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Paul Harris as a secretary on 22 June 2015 (1 page) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
22 August 2014 | Registration of charge 019597350003, created on 8 August 2014 (27 pages) |
22 August 2014 | Registration of charge 019597350003, created on 8 August 2014 (27 pages) |
22 August 2014 | Registration of charge 019597350003, created on 8 August 2014 (27 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Memorandum and Articles of Association (28 pages) |
20 August 2014 | Memorandum and Articles of Association (28 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
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) |
11 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2013 | Change of share class name or designation (3 pages) |
11 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Change of share class name or designation (3 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 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
|
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
20 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 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 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 | 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) |
24 July 2012 | Annual return made up to 4 June 2009 (10 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages) |
24 July 2012 | Annual return made up to 4 June 2009 (10 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages) |
24 July 2012 | Annual return made up to 4 June 2008 with a full list of shareholders (10 pages) |
24 July 2012 | Annual return made up to 4 June 2009 (10 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages) |
24 July 2012 | Annual return made up to 4 June 2008 with a full list of shareholders (10 pages) |
24 July 2012 | Annual return made up to 4 June 2008 with a full list of shareholders (10 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2011 (16 pages) |
24 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2010 (16 pages) |
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Statement of company's objects (2 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 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 2010 (2 pages) |
3 July 2012 | Director's details changed for Mr Eelco Anton Willem Niermeijer on 7 April 2011 (2 pages) |
3 July 2012 | Director's details changed for Mr Eelco Anton Willem Niermeijer on 7 April 2011 (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 Mr Eelco Anton Willem Niermeijer on 7 April 2011 (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 | Company name changed cortest laboratories LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Registered office address changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Company name changed cortest laboratories LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Registered office address changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 29 June 2012 (1 page) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders
|
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 April 2011 | Registered office address changed from 56 Nursery Street Sheffield S3 8GP Uk on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 56 Nursery Street Sheffield S3 8GP Uk on 13 April 2011 (1 page) |
7 April 2011 | Appointment of Mr Eelco Anton Willem Niermeijer as a director (2 pages) |
7 April 2011 | Appointment of Mr Eelco Anton Willem Niermeijer as a director (2 pages) |
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) |
10 September 2010 | Termination of appointment of Hans Hooge Venterink as a secretary (1 page) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders
|
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders
|
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders
|
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
6 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 August 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
18 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 56 nursery street sheffield south yorkshire S3 8GP (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 56 nursery street sheffield south yorkshire S3 8GP (1 page) |
21 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of debenture register (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (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) |
19 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members
|
13 June 2006 | Return made up to 04/06/06; full list of members
|
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
16 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (7 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (7 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (7 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (7 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
8 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
30 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 04/06/98; full list of members (6 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) |
26 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
14 April 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
9 April 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
9 April 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 56 nursery street sheffield S3 8GP (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 56 nursery street sheffield S3 8GP (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 23 shepherd street sheffield S3 7BA (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 23 shepherd street sheffield S3 7BA (1 page) |
18 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
22 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
16 June 1995 | Return made up to 04/06/95; full list of members
|
16 June 1995 | Return made up to 04/06/95; full list of members
|
24 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 May 1988 | Resolutions
|
25 May 1988 | Resolutions
|
3 January 1986 | Company name changed\certificate issued on 03/01/86 (2 pages) |
3 January 1986 | Company name changed\certificate issued on 03/01/86 (2 pages) |
15 November 1985 | Certificate of incorporation (1 page) |
15 November 1985 | Incorporation (13 pages) |
15 November 1985 | Certificate of incorporation (1 page) |
15 November 1985 | Incorporation (13 pages) |