ELKEM DRONFIELD LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELKEM UK HOLDINGS LTD

View Document

28/03/1828 March 2018 ADOPT ARTICLES 16/03/2018

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLOSSOP

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CUNNINGHAM

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM . CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XP ENGLAND

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR COR OLDENZIEL

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MARK DAVID SIMS

View Document

21/03/1821 March 2018 SECRETARY APPOINTED MR COLIN DARRINGTON

View Document

21/03/1821 March 2018 CESSATION OF TENNANT METALLURGICAL HOLDINGS LTD AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GLOSSOP

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1819 March 2018 COMPANY NAME CHANGED TM (TECHNOLOGY) LTD CERTIFICATE ISSUED ON 19/03/18

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1624 October 2016 REDUCE ISSUED CAPITAL 16/08/2016

View Document

24/10/1624 October 2016 STATEMENT BY DIRECTORS

View Document

24/10/1624 October 2016 SOLVENCY STATEMENT DATED 16/08/16

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 30/12/15

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS GILDEROY GLOSSOP / 07/06/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM SUITE 4 VENTURE HOUSE VENTURE WAY DUNSTON TECHNOLOGY PARK CHESTERFIELD DERBYSHIRE S41 8NR

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REDUCE SHARE PREM A/C 19/05/2014

View Document

23/05/1423 May 2014 STATEMENT BY DIRECTORS

View Document

23/05/1423 May 2014 SOLVENCY STATEMENT DATED 19/05/14

View Document

23/05/1423 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 725188

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 725188

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 188

View Document

14/05/1414 May 2014 STATEMENT BY DIRECTORS

View Document

14/05/1414 May 2014 REDUCE ISSUED CAPITAL 02/05/2014

View Document

14/05/1414 May 2014 SOLVENCY STATEMENT DATED 02/05/14

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR WILLIAM FRANCIS GILDEROY GLOSSOP

View Document

20/01/1420 January 2014 SECOND FILING FOR FORM SH01

View Document

09/10/139 October 2013 12/07/13 STATEMENT OF CAPITAL GBP 920188

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 ALTER ARTICLES 12/07/2013

View Document

20/06/1320 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 27/05/11 STATEMENT OF CAPITAL GBP 188

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES CUNNINGHAM / 27/06/2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JILL SNELLING

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED TM (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD CUNNINGHAM / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL ANNE SNELLING / 07/01/2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES CUNNINGHAM / 31/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS GILDEROY GLOSSOP / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW CUNNINGHAM / 31/12/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HARVEY

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MICHAEL RICHARD CUNNINGHAM

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JILL ANNE SNELLING

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: THE MOUNT WREAKES LANE DRONFIELD SHEFFIELD S18 1LY

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/12/9018 December 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM: 6 SOUTH PARADE DONCASTER DN1 2DY

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED BROOMCO DONCASTER NO. 154 LIMITE D CERTIFICATE ISSUED ON 10/06/87

View Document

09/01/879 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/879 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company