Company NameELG Metals UK Limited
Company StatusActive
Company Number01517971
CategoryPrivate Limited Company
Incorporation Date18 September 1980(43 years, 8 months ago)
Previous NamesE.L.G. Haniel Metals Limited and ELG Haniel Metals Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Nicholas Paul Stretton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(40 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressTempleborough Works Sheffield Road
Sheffield
S9 1RT
Director NameMr Andrew Richard Dodd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(40 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTempleborough Works Sheffield Road
Sheffield
S9 1RT
Director NameMr Matthew John Tighe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(40 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressTempleborough Works Sheffield Road
Sheffield
S9 1RT
Secretary NameMrs Leanne Caroline Horvath
StatusCurrent
Appointed24 March 2021(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressTempleborough Works Sheffield Road
Sheffield
S9 1RT
Director NameUlrich Lessmann
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityWest German
StatusResigned
Appointed20 July 1991(10 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2007)
RoleAccountant
Correspondence Address123a Bochumer Strasse
Castrop-Rauxel
Foreign
Director NameMr Michael George Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2012)
RoleAlloy Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm
White House Farm Sheffield Road
Hathersage
S32 1DA
Director NameFriedrich Teroerde
Date of BirthDecember 1944 (Born 79 years ago)
NationalityWest German
StatusResigned
Appointed20 July 1991(10 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2007)
RoleAlloy Trader
Correspondence AddressCromforder Allee 68
4030 Ratingen
West Germany
Secretary NameDavid Ness
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Heather Close
Rotherham
South Yorkshire
S60 2TQ
Secretary NameDouglas John McLellan
NationalityBritish
StatusResigned
Appointed01 July 1993(12 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 1993)
RoleCompany Director
Correspondence Address10 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EP
Secretary NameTracy Pashley
NationalityBritish
StatusResigned
Appointed05 November 1993(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2000)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 618 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Director NameTracy Pashley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2000)
RoleAccountant
Correspondence AddressCherry Tree Cottage 618 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Director NameAnthony Ernest Ellis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2001)
RoleAlloy Trader
Correspondence AddressDove House Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JE
Secretary NameMr Jon Paul Greenwood
NationalityBritish
StatusResigned
Appointed27 January 2000(19 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 10 July 2020)
RoleAccountant
Correspondence AddressTempleborough Works Sheffield Road
Sheffield
S9 1RT
Director NameJeremy Gordon Edmiston
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(21 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2012)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdale, Riddings Lane
Curbar
Calver
Derbyshire
S32 3YN
Director NameNorbert Spaker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2007(26 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTempleborough Works
Sheffield Road
Tinsley, Sheffield
South Yorkshire
S9 1RT
Director NameDetlef Drafz
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2007(26 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 November 2020)
RoleFinancial Controller
Country of ResidenceGermany
Correspondence AddressTempleborough Works Sheffield Road
Sheffield
S9 1RT
Director NameJon Paul Greenwood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(30 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempleborough Works Sheffield Road
Sheffield
South Yorkshire
S9 1RT
Director NameMr Mark Andrew Vaughan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(32 years, 3 months after company formation)
Appointment Duration8 years (resigned 18 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempleborough Works Sheffield Road
Tinsley
Sheffield
S9 1RT
Director NameMr Jonathan Edward Bower
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(34 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 January 2021)
RoleCommercial Trader
Country of ResidenceEngland
Correspondence AddressTempleborough Works Sheffield Road
Sheffield
S9 1RT
Director NameMr Karsten Mueller
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2018(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTempleborough Works
Sheffield Road
Tinsley, Sheffield
South Yorkshire
S9 1RT
Director NameDr Silke Landwehrmann
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2018(37 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTempleborough Works
Sheffield Road
Tinsley, Sheffield
South Yorkshire
S9 1RT

Contact

Websitewww.elg.co.uk
Email address[email protected]
Telephone0114 2443333
Telephone regionSheffield

Location

Registered AddressTempleborough Works
Sheffield Road
Sheffield
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

2.7m at £1Elg Haniel Gmbh
90.00%
Ordinary A
300k at £1Elg Haniel Gmbh
10.00%
Ordinary B

Financials

Year2014
Turnover£174,770,120
Gross Profit£11,547,858
Net Worth£6,416,697
Cash£2,052
Current Liabilities£68,284,375

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

23 September 1999Delivered on: 30 September 1999
Satisfied on: 8 September 2010
Persons entitled: David John Stokes and Michael Joseph Moore

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings thereon at wardsend road, north sheffield t/no: SYK397255. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

12 April 2023Full accounts made up to 31 December 2022 (40 pages)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
22 December 2022Appointment of Joannes Gijsbertus Van Leeuwen as a director on 16 December 2022 (2 pages)
5 August 2022Full accounts made up to 31 December 2021 (40 pages)
11 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
4 January 2022Company name changed elg haniel metals LTD\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-27
(3 pages)
9 June 2021Full accounts made up to 31 December 2020 (40 pages)
31 March 2021Appointment of Mrs Leanne Caroline Horvath as a secretary on 24 March 2021 (2 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 January 2021Termination of appointment of Jonathan Edward Bower as a director on 15 January 2021 (1 page)
15 January 2021Appointment of Mr. Matthew John Tighe as a director on 14 January 2021 (2 pages)
15 January 2021Appointment of Mr. Nicholas Paul Stretton as a director on 14 January 2021 (2 pages)
15 January 2021Appointment of Mr. Andrew Richard Dodd as a director on 14 January 2021 (2 pages)
11 January 2021Termination of appointment of Mark Andrew Vaughan as a director on 18 December 2020 (1 page)
25 November 2020Termination of appointment of Detlef Drafz as a director on 20 November 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (37 pages)
14 July 2020Termination of appointment of Jon Paul Greenwood as a director on 10 July 2020 (1 page)
14 July 2020Registered office address changed from Templeborough Works Sheffield Road, Tinsley, Sheffield South Yorkshire S9 1RT to Templeborough Works Sheffield Road Sheffield S9 1RT on 14 July 2020 (1 page)
14 July 2020Termination of appointment of Jon Paul Greenwood as a secretary on 10 July 2020 (1 page)
17 June 2020Termination of appointment of Karsten Mueller as a director on 12 June 2020 (1 page)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 June 2019Termination of appointment of Silke Landwehrmann as a director on 15 June 2019 (1 page)
9 May 2019Full accounts made up to 31 December 2018 (36 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
4 July 2018Appointment of Dr Silke Landwehrmann as a director on 3 July 2018 (2 pages)
4 July 2018Appointment of Mr Karsten Mueller as a director on 3 July 2018 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (38 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
24 May 2017Full accounts made up to 31 December 2016 (36 pages)
24 May 2017Full accounts made up to 31 December 2016 (36 pages)
27 October 2016Memorandum and Articles of Association (11 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2016Memorandum and Articles of Association (11 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,100,000.00
(4 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,100,000.00
(4 pages)
13 September 2016Full accounts made up to 31 December 2015 (34 pages)
13 September 2016Full accounts made up to 31 December 2015 (34 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 January 2016Company name changed E.L.G. haniel metals LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
5 January 2016Company name changed E.L.G. haniel metals LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
27 August 2015Director's details changed for Mr Mark Andrew Vaughan on 6 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Mark Andrew Vaughan on 6 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Mark Andrew Vaughan on 6 August 2015 (2 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,000,000
(7 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,000,000
(7 pages)
17 May 2015Full accounts made up to 31 December 2014 (36 pages)
17 May 2015Full accounts made up to 31 December 2014 (36 pages)
23 January 2015Appointment of Mr Jonathan Edward Bower as a director on 1 January 2015 (2 pages)
23 January 2015Termination of appointment of Norbert Spaker as a director on 1 January 2015 (1 page)
23 January 2015Termination of appointment of Norbert Spaker as a director on 1 January 2015 (1 page)
23 January 2015Appointment of Mr Jonathan Edward Bower as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Jonathan Edward Bower as a director on 1 January 2015 (2 pages)
23 January 2015Termination of appointment of Norbert Spaker as a director on 1 January 2015 (1 page)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000,000
(7 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000,000
(7 pages)
9 May 2014Full accounts made up to 31 December 2013 (40 pages)
9 May 2014Full accounts made up to 31 December 2013 (40 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
15 May 2013Full accounts made up to 31 December 2012 (35 pages)
15 May 2013Full accounts made up to 31 December 2012 (35 pages)
31 December 2012Termination of appointment of Michael Wright as a director (1 page)
31 December 2012Termination of appointment of Michael Wright as a director (1 page)
11 December 2012Appointment of Mr Mark Andrew Vaughan as a director (2 pages)
11 December 2012Appointment of Mr Mark Andrew Vaughan as a director (2 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
31 July 2012Termination of appointment of Jeremy Edmiston as a director (1 page)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
31 July 2012Termination of appointment of Jeremy Edmiston as a director (1 page)
16 May 2012Full accounts made up to 31 December 2011 (34 pages)
16 May 2012Full accounts made up to 31 December 2011 (34 pages)
22 September 2011Appointment of Jon Paul Greenwood as a director (3 pages)
22 September 2011Appointment of Jon Paul Greenwood as a director (3 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
25 May 2011Full accounts made up to 31 December 2010 (173 pages)
25 May 2011Full accounts made up to 31 December 2010 (173 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2010Director's details changed for Detlef Drafz on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Norbert Spaker on 26 July 2010 (2 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
2 August 2010Secretary's details changed for Mr Jon Paul Greenwood on 26 July 2010 (1 page)
2 August 2010Director's details changed for Norbert Spaker on 26 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Jon Paul Greenwood on 26 July 2010 (1 page)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Detlef Drafz on 26 July 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (36 pages)
30 June 2010Full accounts made up to 31 December 2009 (36 pages)
7 August 2009Return made up to 26/07/09; full list of members (4 pages)
7 August 2009Return made up to 26/07/09; full list of members (4 pages)
14 July 2009Secretary's change of particulars / jon greenwood / 14/07/2009 (1 page)
14 July 2009Secretary's change of particulars / jon greenwood / 14/07/2009 (1 page)
11 June 2009Full accounts made up to 31 December 2008 (31 pages)
11 June 2009Full accounts made up to 31 December 2008 (31 pages)
7 August 2008Return made up to 26/07/08; full list of members (4 pages)
7 August 2008Return made up to 26/07/08; full list of members (4 pages)
4 August 2008Secretary's change of particulars / jon greenwood / 01/08/2008 (2 pages)
4 August 2008Secretary's change of particulars / jon greenwood / 01/08/2008 (2 pages)
27 May 2008Full accounts made up to 31 December 2007 (29 pages)
27 May 2008Full accounts made up to 31 December 2007 (29 pages)
27 February 2008Director's change of particulars / michael wright / 25/02/2008 (1 page)
27 February 2008Director's change of particulars / michael wright / 25/02/2008 (1 page)
29 August 2007Return made up to 26/07/07; no change of members (8 pages)
29 August 2007Return made up to 26/07/07; no change of members (8 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (29 pages)
20 June 2007Full accounts made up to 31 December 2006 (29 pages)
8 December 2006Registered office changed on 08/12/06 from: 291 clare street london E2 9HA (1 page)
8 December 2006Registered office changed on 08/12/06 from: 291 clare street london E2 9HA (1 page)
3 October 2006Registered office changed on 03/10/06 from: templeborough works sheffield road sheffield S9 1RT (1 page)
3 October 2006Registered office changed on 03/10/06 from: templeborough works sheffield road sheffield S9 1RT (1 page)
1 September 2006Return made up to 26/07/06; full list of members; amend (8 pages)
1 September 2006Return made up to 26/07/06; full list of members; amend (8 pages)
2 August 2006Return made up to 26/07/06; full list of members (8 pages)
2 August 2006Return made up to 26/07/06; full list of members (8 pages)
8 June 2006Full accounts made up to 31 December 2005 (32 pages)
8 June 2006Full accounts made up to 31 December 2005 (32 pages)
6 October 2005Full accounts made up to 31 December 2004 (22 pages)
6 October 2005Full accounts made up to 31 December 2004 (22 pages)
3 August 2005Return made up to 26/07/05; full list of members (8 pages)
3 August 2005Return made up to 26/07/05; full list of members (8 pages)
2 August 2004Return made up to 30/07/04; full list of members (8 pages)
2 August 2004Return made up to 30/07/04; full list of members (8 pages)
11 June 2004Full accounts made up to 31 December 2003 (24 pages)
11 June 2004Full accounts made up to 31 December 2003 (24 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
5 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (23 pages)
15 June 2003Full accounts made up to 31 December 2002 (23 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2002Return made up to 30/07/02; full list of members (8 pages)
4 August 2002Return made up to 30/07/02; full list of members (8 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
21 June 2002Full accounts made up to 31 December 2001 (23 pages)
21 June 2002Full accounts made up to 31 December 2001 (23 pages)
27 September 2001Full accounts made up to 31 December 2000 (22 pages)
27 September 2001Full accounts made up to 31 December 2000 (22 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
26 September 2000Secretary's particulars changed (1 page)
26 September 2000Secretary's particulars changed (1 page)
7 September 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2000Full accounts made up to 31 December 1999 (18 pages)
5 September 2000Full accounts made up to 31 December 1999 (18 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (20 pages)
22 October 1999Full accounts made up to 31 December 1998 (20 pages)
30 September 1999Particulars of mortgage/charge (11 pages)
30 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Return made up to 20/07/99; full list of members (8 pages)
3 September 1999Return made up to 20/07/99; full list of members (8 pages)
23 November 1998Full accounts made up to 31 December 1997 (18 pages)
23 November 1998Full accounts made up to 31 December 1997 (18 pages)
24 July 1998Return made up to 20/07/98; no change of members (6 pages)
24 July 1998Return made up to 20/07/98; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (21 pages)
2 November 1997Full accounts made up to 31 December 1996 (21 pages)
26 August 1997Return made up to 20/07/97; full list of members (8 pages)
26 August 1997Return made up to 20/07/97; full list of members (8 pages)
21 October 1996Full accounts made up to 31 December 1995 (21 pages)
21 October 1996Full accounts made up to 31 December 1995 (21 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
27 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Full accounts made up to 31 December 1994 (21 pages)
18 October 1995Full accounts made up to 31 December 1994 (21 pages)
7 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
8 November 1991Memorandum and Articles of Association (11 pages)
8 November 1991Memorandum and Articles of Association (11 pages)
21 September 1989Full group accounts made up to 31 December 1988 (19 pages)
13 December 1988Full group accounts made up to 31 December 1987 (18 pages)
12 January 1987Company name changed E.L.G. metals LIMITED\certificate issued on 12/01/87 (2 pages)
12 January 1987Company name changed E.L.G. metals LIMITED\certificate issued on 12/01/87 (2 pages)
11 February 1981Company name changed\certificate issued on 11/02/81 (6 pages)
11 February 1981Company name changed\certificate issued on 11/02/81 (6 pages)
11 February 1981Company name changed\certificate issued on 11/02/81 (3 pages)
11 February 1981Company name changed\certificate issued on 11/02/81 (3 pages)
18 September 1980Certificate of incorporation (1 page)
18 September 1980Certificate of incorporation (1 page)