Company NameElement Materials Technology Wednesbury Limited
Company StatusActive
Company Number11446650
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 9 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
Appointed20 November 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Vice President Emeaa
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director, Fire & Building Products
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jason Grant Dodds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElement Materials Technology Rosewell House, 2a (1
Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Matthew Alexander White
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleCEO
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
Appointed03 July 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElement Materials Technology Rosewell House, 2a (1
Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarringtonfire Holmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House Stocking Lane
Hughenden Valley
High Wycombe
HP14 4ND
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(1 year, 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

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

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks 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
27 July 2018Delivered on: 31 July 2018
Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

24 November 2020Appointment of Mr Matthew John Hopkinson as a director on 20 November 2020 (2 pages)
24 November 2020Full accounts made up to 31 December 2019 (34 pages)
3 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 March 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
17 December 2019Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages)
17 December 2019Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
15 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
4 June 2019Appointment of Mr William Thomas Edward Winter as a director on 21 May 2019 (2 pages)
14 February 2019Appointment of Mr Robert Graeme Veitch as a director on 12 February 2019 (2 pages)
14 February 2019Termination of appointment of Matthew Alexander White as a director on 12 February 2019 (1 page)
14 February 2019Termination of appointment of Neil Conway Maclennan as a director on 12 February 2019 (1 page)
29 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 2.00
(4 pages)
10 January 2019Notification of Exova Group (Uk) Limited as a person with significant control on 27 December 2018 (2 pages)
10 January 2019Cessation of Exova (Uk) Limited as a person with significant control on 27 December 2018 (1 page)
21 December 2018Registration of charge 114466500003, created on 14 December 2018 (119 pages)
31 July 2018Registration of charge 114466500001, created on 27 July 2018 (72 pages)
31 July 2018Registration of charge 114466500002, created on 27 July 2018 (73 pages)
3 July 2018Incorporation
Statement of capital on 2018-07-03
  • GBP 1
(26 pages)