Company NameElement Materials Technology Hitchin Limited
Company StatusActive
Company Number08149114
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month
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(8 years, 3 months after company formation)
Appointment Duration3 years, 4 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(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Eelco Anton Willem Niermeijer
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NamePaul Harris
StatusResigned
Appointed20 July 2012(1 day after company formation)
Appointment Duration3 years, 7 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(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameRoderick Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 2 weeks 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(3 years, 7 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(6 years, 6 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(7 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(8 years, 3 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(9 years, 7 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

Websitewww.merl-ltd.co.uk

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 £1Element Materials Technology Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,342,634
Gross Profit£2,519,288
Net Worth£278,159
Cash£496,231
Current Liabilities£831,689

Accounts

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

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 5 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

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)
25 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
23 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)
1 March 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
28 July 2022Satisfaction of charge 081491140004 in full (1 page)
28 July 2022Satisfaction of charge 081491140006 in full (1 page)
28 July 2022Satisfaction of charge 081491140003 in full (1 page)
28 July 2022Satisfaction of charge 081491140005 in full (1 page)
28 July 2022Satisfaction of charge 081491140002 in full (1 page)
9 May 2022Registration of charge 081491140006, created on 6 May 2022 (105 pages)
14 March 2022Termination of appointment of Michiel Coenraad Graswinckel as a director on 10 March 2022 (1 page)
14 March 2022Appointment of Mr Mark Herbert Heaven as a director on 10 March 2022 (2 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (34 pages)
24 November 2021Change of details for Element Materials Technology Holding Uk 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 081491140005, created on 20 August 2021 (103 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 March 2021Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (29 pages)
11 November 2020Appointment of Mr Gavin Dashwood as a director on 11 November 2020 (2 pages)
11 November 2020Appointment of Mr Michiel Coenraad Graswinckel 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)
29 July 2020Confirmation statement made on 19 July 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)
11 October 2019Full accounts made up to 31 December 2018 (28 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Matthew John Hopkinson 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 081491140004, created on 14 December 2018 (119 pages)
4 December 2018Change of details for Element Materials Technology Holding Uk Limited as a person with significant control on 5 July 2018 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (21 pages)
6 August 2018Confirmation statement made on 19 July 2018 with no updates (3 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)
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)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Satisfaction of charge 081491140001 in full (1 page)
2 August 2017Satisfaction of charge 081491140001 in full (1 page)
5 July 2017Registration of charge 081491140003, created on 29 June 2017 (84 pages)
5 July 2017Registration of charge 081491140002, created on 29 June 2017 (82 pages)
5 July 2017Registration of charge 081491140003, created on 29 June 2017 (84 pages)
5 July 2017Registration of charge 081491140002, created on 29 June 2017 (82 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)
23 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 June 2016Registration of charge 081491140001, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 081491140001, created on 17 June 2016 (75 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)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
20 August 2014Memorandum and Articles of Association (28 pages)
20 August 2014Memorandum and Articles of Association (28 pages)
20 August 2014Resolutions
  • RES13 ‐ Re-agree guar docs deed signatory 08/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 August 2014Resolutions
  • RES13 ‐ Re-agree guar docs deed signatory 08/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 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)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(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)
28 December 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
28 December 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
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)
27 September 2012Appointment of Mr Joseph Daniel Wetz as a director (2 pages)
27 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 2012Termination of appointment of Eelco Niermeijer as a director (1 page)
20 July 2012Appointment of Mr Paul Harris as a secretary (1 page)
20 July 2012Appointment of Mr Paul Harris as a secretary (1 page)
19 July 2012Incorporation (29 pages)
19 July 2012Incorporation (29 pages)