THYSSENKRUPP MATERIALS (UK) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Jonathan Revell Emmet as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Ben Anthony Chapman as a secretary on 2025-04-01

View Document

14/03/2514 March 2025 Full accounts made up to 2024-09-30

View Document

13/08/2413 August 2024 Appointment of Mr Patrick Josef Marous as a director on 2024-08-01

View Document

13/08/2413 August 2024 Termination of appointment of Detlef Hubert Schotten as a director on 2024-08-01

View Document

16/04/2416 April 2024 Full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Peter Zarth as a director on 2023-09-30

View Document

03/10/233 October 2023 Appointment of Mr Jorg Christian Schrewe as a director on 2023-10-01

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Terence Robert Sargeant as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Mr Billy David Kingsbury as a director on 2022-01-01

View Document

05/01/225 January 2022 Full accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Appointment of Mr Peter Zarth as a director on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Phillip Jon Scarr as a secretary on 2021-10-31

View Document

09/11/219 November 2021 Appointment of Mr Jonathan Revell Emmet as a secretary on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Phillip Jon Scarr as a director on 2021-10-31

View Document

09/11/219 November 2021 Termination of appointment of Patrick Josef Marous as a director on 2021-10-31

View Document

09/11/219 November 2021 Appointment of Mr Jonathan Revell Emmet as a director on 2021-11-01

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR DETLEF HUBERT SCHOTTEN

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN STILLGER

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR MARTIN STILLGER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ILSE HENNE

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MS ILSE IRENE ALBERT HENNE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUDRUN DEGENHART

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR PATRICK JOSEF MAROUS

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA HOLMES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MS LAURA ANNE HOLMES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR JÜRGEN FUNKE

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM STREET

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR PHILLIP JON SCARR

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STREET

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MR PHILLIP JON SCARR

View Document

14/04/1614 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MS GUDRUN DEGENHART

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ILSE HENNE

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR JÜRGEN GEORG FUNKE

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR GERD KRASSHOEFER

View Document

12/07/1312 July 2013 SECTION 519 CA 2006

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JOHN WOOD FERGUSON

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERD KRASSHOEFER / 21/06/2013

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/04/1310 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS ILSE IRENE ALBERT HENNE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDE WEBER

View Document

05/04/125 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LATHAM

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK LATHAM / 01/04/2010

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR GERD KRASSHOEFER

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOACHIM LIMBERG

View Document

22/05/0922 May 2009 SECTION 175 CA 2006 07/01/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 51 DOWNING STREET SMETHWICK WARLEY WEST MIDLANDS B66 2PP

View Document

25/04/0325 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 COMPANY NAME CHANGED THYSSEN GARFIELD LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED THYSSEN (U.K.) LIMITED CERTIFICATE ISSUED ON 01/03/98

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 30/09/97

View Document

01/10/971 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/97

View Document

01/10/971 October 1997 £ NC 4032469/14032469 15/

View Document

01/10/971 October 1997 NC INC ALREADY ADJUSTED 15/09/97

View Document

24/06/9724 June 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 AUDITOR'S RESIGNATION

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

25/03/9525 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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 documents registered before 1 January 1995

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: THYSSEN HOUSE MOLLY MILLARS LANE WOKINGHAM BERKS RG11 2PY

View Document

03/08/943 August 1994 COMPANY NAME CHANGED THYSSEN STEEL LIMITED CERTIFICATE ISSUED ON 04/08/94

View Document

31/05/9431 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/949 May 1994 NC INC ALREADY ADJUSTED 26/04/94

View Document

09/05/949 May 1994 £ NC 3513000/4032469 26/04/94

View Document

06/05/946 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/929 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9211 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 NC INC ALREADY ADJUSTED 26/03/92

View Document

29/04/9229 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/92

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

11/05/9011 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 170 PICCADILLY LONDON W1V 9DD

View Document

26/04/8926 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/8824 February 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/8720 May 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/01/878 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8613 October 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/5929 December 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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