Company NameElement Materials Technology Aberdeen Ltd
Company StatusActive
Company Number03399370
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Previous NameMaterials Engineering Limited

Business Activity

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

Directors

Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(21 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Gavin Dashwood
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameLee Brough
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(26 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NamePetrus Johannes Gijsbertus Berm
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleDeputy Head Commercial Dept.
Correspondence AddressLisztstraat 6
2901 Er
Capelle A/D Ijssel
Netherlands
Director NameEduard Pieter Hermanus Van Huuksloot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleManager
Correspondence Address438 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameFrederik Hendrikus Saveur
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleHead Finance & Administration
Correspondence AddressValkenkamp 660
Maarssen
3607 Mr
Netherlands
Director NameRobertus Johannes Joseph Heim
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressWesterlaan 43
De Bilt
3731 Ek
The Netherlands
Director NameArie Langstraat
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressWarande 9
Amersfoot
3818 Km
Netherlands
Secretary NameMr Keith Owen Povey
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Secretary NameKaren Mary Kerr Hardy
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceNorth Lanarkshire
Correspondence AddressCathburn Farm
Cathburn Road
Newmains
Lanarkshire
ML2 9QL
Scotland
Director NameAdrianus Albertus Arnoldus Johannes Maria Verkuyten
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2004(7 years after company formation)
Appointment Duration2 years (resigned 01 July 2006)
RoleBusinessman
Correspondence Address80 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameLambertus Roest
Date of BirthAugust 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2004(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2008)
RoleBusinessman
Correspondence AddressVisserseiland 206
1261 Aa
Hoorn
Netherlands
Director NameMr Jacobus Marinus Ros
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2004(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2010)
RoleBusinessman
Country of ResidenceNetherlands
Correspondence AddressBijenkorf 52
Eerbeek
6961 Pb
Netherlands
Director NameRobert Hendrick Van Doorn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2006(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 2007)
RoleSecretary
Correspondence AddressKlantstraat 13
Uden
5403 Pd
Director NameMr Johannes Gerhardus Bernardus Jozef Hooge Venterink
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2010)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDe Bats 10
Ve Malden
6581
The Netherlands
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(13 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Eelco Anton Willem Niermeijer
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2010(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2012)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NamePaul Harris
StatusResigned
Appointed26 June 2012(14 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2016)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 November 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(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Matthew Alexander White
StatusResigned
Appointed07 March 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 February 2019(21 years, 7 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
Midlothian
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(22 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Michiel Coenraad Graswinckel
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2020(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Mark Herbert Heaven
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Frobisher Business Park Leigh Sinton Road
Malvern
Worcestershire
WR14 1BX

Contact

Websiteelement.com
Telephone0808 2341667
Telephone regionFreephone

Location

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

Shareholders

2 at £1Element Materials Technology Holding Usa Inc
100.00%
Ordinary

Financials

Year2014
Turnover£3,612,812
Gross Profit£1,821,738
Net Worth£2,160,905
Cash£334,139
Current Liabilities£265,120

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

18 November 2022Delivered on: 23 November 2022
Persons entitled: Ing Bank N.V., London Branch (As Senior Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 November 2022Delivered on: 23 November 2022
Persons entitled: Ing Bank N.V., London Branch (As Second Lien Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

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

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

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 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
7 March 2011Delivered on: 8 March 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties ("the Security Agent")

Classification: Standard security
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects lying to the southeast of hareness circle aberdeen t/no KNC13500 together with the whole buildings and erections thereon see image for full details.
Outstanding

Filing History

20 November 2023Appointment of Lee Brough as a director on 6 November 2023 (2 pages)
1 November 2023Termination of appointment of Mark Herbert Heaven as a director on 10 October 2023 (1 page)
24 May 2023Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
12 April 2023Accounts for a small company made up to 31 December 2021 (34 pages)
23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
22 March 2023Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
1 March 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
23 November 2022Registration of charge 033993700009, created on 18 November 2022 (15 pages)
23 November 2022Registration of charge 033993700008, created on 18 November 2022 (15 pages)
28 July 2022Satisfaction of charge 033993700007 in full (1 page)
28 July 2022Satisfaction of charge 033993700004 in full (1 page)
28 July 2022Satisfaction of charge 033993700006 in full (1 page)
28 July 2022Satisfaction of charge 033993700005 in full (1 page)
28 July 2022Satisfaction of charge 033993700003 in full (1 page)
9 May 2022Registration of charge 033993700007, created on 6 May 2022 (105 pages)
25 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
14 March 2022Appointment of Mr Mark Herbert Heaven as a director on 10 March 2022 (2 pages)
14 March 2022Termination of appointment of Michiel Coenraad Graswinckel as a director on 10 March 2022 (1 page)
6 January 2022Accounts for a small company made up to 31 December 2020 (34 pages)
24 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 033993700006, created on 20 August 2021 (103 pages)
29 March 2021Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (30 pages)
11 November 2020Appointment of Mr Michiel Coenraad Graswinckel as a director on 11 November 2020 (2 pages)
11 November 2020Appointment of Mr Gavin Dashwood as a director on 11 November 2020 (2 pages)
11 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 11 November 2020 (1 page)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Charles Arthur Noall as a director on 17 December 2019 (1 page)
18 December 2019Appointment of Mr Niall John Mccallum as a director on 17 December 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 March 2019Register inspection address has been changed from C/O Hardy Colvin Ca Cathburn Farm Cathburn Road Morningside Wishaw North Lanarkshire United Kingdom to 10 Lower Grosvenor Place London England SW1W 0EN (1 page)
27 March 2019Register(s) moved to registered office address 10 Lower Grosvenor Place London England SW1W 0EN (1 page)
14 February 2019Appointment of Mr Matthew John Hopkinson as a director on 12 February 2019 (2 pages)
14 February 2019Appointment of Mr Neil Conway Maclennan as a secretary 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)
21 December 2018Registration of charge 033993700005, 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)
29 August 2018Full accounts made up to 31 December 2017 (20 pages)
9 July 2018Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 10 Lower Grosvenor Place London England SW1W 0EN on 9 July 2018 (1 page)
17 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 May 2018Director's details changed for Mr Joseph Daniel Wetz on 1 September 2017 (2 pages)
8 February 2018Amended full accounts made up to 31 December 2016 (20 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)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 August 2017Satisfaction of charge 033993700002 in full (1 page)
2 August 2017Satisfaction of charge 033993700002 in full (1 page)
4 July 2017Registration of charge 033993700003, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 033993700004, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 033993700003, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 033993700004, created on 29 June 2017 (82 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (21 pages)
12 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 June 2016Registration of charge 033993700002, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 033993700002, created on 17 June 2016 (75 pages)
9 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
10 March 2016Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages)
10 March 2016Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages)
9 March 2016Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page)
9 March 2016Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page)
3 February 2016Satisfaction of charge 1 in full (4 pages)
3 February 2016Satisfaction of charge 1 in full (4 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
20 August 2014Memorandum and Articles of Association (29 pages)
20 August 2014Resolutions
  • RES13 ‐ Re-agree guar docs deed signatory 08/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 August 2014Resolutions
  • RES13 ‐ Re-agree guar docs deed signatory 08/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 August 2014Memorandum and Articles of Association (29 pages)
16 May 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Full accounts made up to 31 December 2013 (14 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 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)
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)
7 May 2013Full accounts made up to 31 December 2012 (14 pages)
7 May 2013Full accounts made up to 31 December 2012 (14 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (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)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 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)
6 July 2012Resolutions
  • RES13 ‐ Name change 26/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2012Resolutions
  • RES13 ‐ Name change 26/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Statement of company's objects (2 pages)
2 July 2012Appointment of Paul Harris as a secretary (1 page)
2 July 2012Appointment of Paul Harris as a secretary (1 page)
29 June 2012Change of name notice (2 pages)
29 June 2012Termination of appointment of Karen Hardy as a secretary (1 page)
29 June 2012Registered office address changed from , C/O Sheffield Testing Limited, 56 Nursery Street, Sheffield, Yorkshire, S3 8GP, England on 29 June 2012 (1 page)
29 June 2012Registered office address changed from , C/O Sheffield Testing Limited, 56 Nursery Street, Sheffield, Yorkshire, S3 8GP, England on 29 June 2012 (1 page)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed materials engineering LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
29 June 2012Company name changed materials engineering LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(3 pages)
29 June 2012Termination of appointment of Karen Hardy as a secretary (1 page)
21 March 2012Register inspection address has been changed (1 page)
21 March 2012Register(s) moved to registered inspection location (1 page)
21 March 2012Register inspection address has been changed (1 page)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Register(s) moved to registered inspection location (1 page)
23 November 2011Auditor's resignation (1 page)
23 November 2011Auditor's resignation (1 page)
10 October 2011Registered office address changed from , C/O Sheffield Testing Limited, 51 Nursery Street, Sheffield, Yorkshire, S3 8GP, England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from , C/O Sheffield Testing Limited, 51 Nursery Street, Sheffield, Yorkshire, S3 8GP, England on 10 October 2011 (1 page)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 March 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
8 March 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
7 February 2011Appointment of Mr Eelco Anton Willem Niermeijer as a director (2 pages)
7 February 2011Appointment of Mr Charles Arthur Noall as a director (2 pages)
7 February 2011Appointment of Mr Charles Arthur Noall as a director (2 pages)
7 February 2011Appointment of Mr Eelco Anton Willem Niermeijer as a director (2 pages)
6 February 2011Termination of appointment of Jacobus Ros as a director (1 page)
6 February 2011Termination of appointment of Jacobus Ros as a director (1 page)
17 January 2011Registered office address changed from , 1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN on 17 January 2011 (1 page)
17 January 2011Registered office address changed from , 1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN on 17 January 2011 (1 page)
26 July 2010Full accounts made up to 31 December 2009 (19 pages)
26 July 2010Full accounts made up to 31 December 2009 (19 pages)
6 May 2010Termination of appointment of Johannes Hooge Venterink as a director (1 page)
6 May 2010Termination of appointment of Johannes Hooge Venterink as a director (1 page)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Johannes Gerhardus Bernardus Jozef Hooge Venterink on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Johannes Gerhardus Bernardus Jozef Hooge Venterink on 15 March 2010 (2 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Jacobus Marinus Ros on 15 March 2010 (2 pages)
31 March 2010Director's details changed for Jacobus Marinus Ros on 15 March 2010 (2 pages)
19 August 2009Return made up to 29/07/09; full list of members (3 pages)
19 August 2009Return made up to 29/07/09; full list of members (3 pages)
13 May 2009Full accounts made up to 31 December 2008 (19 pages)
13 May 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
18 August 2008Return made up to 29/07/08; full list of members (3 pages)
18 August 2008Return made up to 29/07/08; full list of members (3 pages)
19 March 2008Appointment terminated director arie langstraat (1 page)
19 March 2008Appointment terminated director lambertus roest (1 page)
19 March 2008Director appointed johannes gerhardus bernardhus jozef hooge venterink (2 pages)
19 March 2008Director appointed johannes gerhardus bernardhus jozef hooge venterink (2 pages)
19 March 2008Appointment terminated director lambertus roest (1 page)
19 March 2008Appointment terminated director arie langstraat (1 page)
23 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 October 2007Full accounts made up to 31 December 2006 (16 pages)
4 September 2007Return made up to 29/07/07; no change of members (8 pages)
4 September 2007Return made up to 29/07/07; no change of members (8 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
4 October 2006Return made up to 29/07/06; full list of members (8 pages)
4 October 2006Return made up to 29/07/06; full list of members (8 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
30 August 2006Full accounts made up to 31 December 2005 (14 pages)
30 August 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2005Return made up to 29/07/05; full list of members (8 pages)
9 August 2005Return made up to 29/07/05; full list of members (8 pages)
18 May 2005Full accounts made up to 31 December 2004 (14 pages)
18 May 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
20 September 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (2 pages)
3 September 2004New director appointed (3 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (2 pages)
3 September 2004New director appointed (3 pages)
3 September 2004Director resigned (2 pages)
3 September 2004Director resigned (2 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
15 October 2003Registered office changed on 15/10/03 from: 71 fenchurch street, london, EC3M 4BS (1 page)
15 October 2003Registered office changed on 15/10/03 from: 71 fenchurch street, london, EC3M 4BS (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Return made up to 29/07/03; full list of members (8 pages)
22 August 2003Return made up to 29/07/03; full list of members (8 pages)
22 August 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: st clare, combe road portishead, bristol, BS20 9BJ (1 page)
10 August 2002Return made up to 29/07/02; full list of members (5 pages)
10 August 2002Return made up to 29/07/02; full list of members (5 pages)
10 August 2002Registered office changed on 10/08/02 from: st clare, combe road portishead, bristol, BS20 9BJ (1 page)
25 July 2002Full accounts made up to 31 December 2001 (13 pages)
25 July 2002Full accounts made up to 31 December 2001 (13 pages)
16 August 2001Full accounts made up to 31 December 2000 (13 pages)
16 August 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Return made up to 01/07/01; no change of members (5 pages)
2 August 2001Return made up to 01/07/01; no change of members (5 pages)
30 April 2001Location of register of members (1 page)
30 April 2001Location of register of members (1 page)
7 August 2000Return made up to 01/07/00; full list of members (7 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Return made up to 01/07/00; full list of members (7 pages)
7 August 2000Location of register of members (1 page)
31 July 2000Full accounts made up to 31 December 1999 (14 pages)
31 July 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
9 August 1999Return made up to 01/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1999Return made up to 01/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
5 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
15 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
15 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (1 page)
1 July 1997Incorporation (17 pages)
1 July 1997Incorporation (17 pages)