Company NameElement Materials Technology (Mexico) Ltd.
Company StatusActive
Company Number06364888
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Previous NamesBodycote Testing Mexico Limited and Exova (Mexico) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(13 years, 6 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 NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(15 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(16 years after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Michael Braun
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address37 Bexton Road
Knutsford
Cheshire
WA16 0DZ
Director NameMrs Gillian Michelle Watson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cherry Close
St Johns Wood Offerton
Stockport
Cheshire
SK2 5EB
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Secretary NameIan Derek Power
StatusResigned
Appointed14 May 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed29 September 2015(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr Philip Antony Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMrs Anne Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 March 2018(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (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
Appointed30 July 2019(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
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(13 years, 1 month 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
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(13 years, 1 month 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
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiteexova.com
Telephone07 210000000
Telephone regionMobile

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

1 at £1Exova Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 December 2008Delivered on: 31 December 2008
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
4 August 2023Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
13 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (18 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)
10 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (166 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (20 pages)
24 November 2021Change of details for Exova Treasury 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 SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
9 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
18 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
18 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
16 December 2020Full accounts made up to 31 December 2019 (16 pages)
3 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)
3 July 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 August 2019Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page)
2 August 2019Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages)
12 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
4 December 2018Change of details for Exova Treasury Limited as a person with significant control on 12 March 2018 (2 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018 (1 page)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
17 October 2017Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page)
17 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
30 June 2017Notification of Exova Treasury Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Exova Treasury Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
30 June 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages)
2 August 2016Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
29 June 2016Appointment of Mr Philip Antony Marshall as a director on 22 June 2016 (2 pages)
29 June 2016Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page)
29 June 2016Appointment of Mr Philip Antony Marshall as a director on 22 June 2016 (2 pages)
29 June 2016Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
7 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
28 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
28 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
28 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
26 April 2014Satisfaction of charge 1 in full (5 pages)
26 April 2014Satisfaction of charge 1 in full (5 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
7 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreemnet and company business 06/10/2010
(6 pages)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreemnet and company business 06/10/2010
(6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 August 2010Appointment of Anne Devine Thorburn as a director (2 pages)
17 August 2010Appointment of Anne Devine Thorburn as a director (2 pages)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Mr Ian Derek Power as a director (2 pages)
23 June 2010Appointment of Mr Ian Derek Power as a director (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Company name changed bodycote testing mexico LIMITED\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed bodycote testing mexico LIMITED\certificate issued on 12/06/09 (2 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (43 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (43 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
9 December 2008Director appointed grant rumbles (3 pages)
9 December 2008Director appointed grant rumbles (3 pages)
5 November 2008Appointment terminated director gillian watson (1 page)
5 November 2008Appointment terminated director gillian watson (1 page)
5 November 2008Appointment terminated director michael braun (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Appointment terminated director michael braun (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2008Return made up to 07/09/08; full list of members (5 pages)
8 October 2008Return made up to 07/09/08; full list of members (5 pages)
30 September 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
30 September 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
15 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
15 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
7 September 2007Incorporation (27 pages)
7 September 2007Incorporation (27 pages)