Background WavePink WaveYellow Wave

ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD (00076383)

ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD (00076383) is an active UK company. incorporated on 13 February 1903. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD has been registered for 123 years. Current directors include BROUGH, Lee, DASHWOOD, Gavin Robert.

Company Number
00076383
Status
active
Type
ltd
Incorporated
13 February 1903
Age
123 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROUGH, Lee, DASHWOOD, Gavin Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD

ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD is an active company incorporated on 13 February 1903 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD was registered 123 years ago.(SIC: 74909)

Status

active

Active since 123 years ago

Company No

00076383

LTD Company

Age

123 Years

Incorporated 13 February 1903

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

SHEFFIELD TESTING LABORATORIES LTD
From: 13 December 1988To: 29 June 2012
SHEFFIELD TESTING WORKS,LIMITED.(THE)
From: 13 February 1903To: 13 December 1988
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 9 July 2018To: 1 October 2021
5 Fleet Place London EC4M 7rd
From: 29 June 2012To: 9 July 2018
56 Nursery Street Sheffield S3 8GP
From: 13 February 1903To: 29 June 2012
Timeline

35 key events • 1903 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Sept 10
Director Joined
May 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Loan Cleared
Apr 13
Loan Cleared
Jul 14
Loan Secured
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Aug 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Jun 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BROUGH, Lee

Active
Davidson Building, LondonWC2E 7HA
Born February 1982
Director
Appointed 06 Nov 2023

DASHWOOD, Gavin Robert

Active
1 New Park Square, EdinburghEH12 9GR
Born August 1984
Director
Appointed 13 Apr 2022

HARRIS, Paul

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 26 Jun 2012
Resigned 07 Mar 2016

HIBLE, Wallace

Resigned
594 Upper Wortley Road, RotherhamS61 2SZ
Secretary
Appointed N/A
Resigned 06 Dec 1995

HOOGE VENTERINK, Hans

Resigned
De Bats 10, MaldenFOREIGN
Secretary
Appointed 02 Oct 2007
Resigned 01 Jul 2010

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Feb 2019
Resigned 23 Feb 2023

TAME, David Richard

Resigned
32 Delamere Close, SheffieldS20 2QE
Secretary
Appointed 01 Sept 1998
Resigned 02 Oct 2007

WHITE, Matthew Alexander

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Secretary
Appointed 07 Mar 2016
Resigned 12 Feb 2019

WIDDOWSON, Philip John

Resigned
31 Renshaw Road, SheffieldS11 7PD
Secretary
Appointed 06 Dec 1995
Resigned 01 Sept 1998

ABBS, Stuart Leslie

Resigned
Ignite, RotherhamS60 1FD
Born December 1973
Director
Appointed 12 Feb 2019
Resigned 18 Aug 2020

DENZINE, Allen Frederick

Resigned
12071 Fowlers Mill Road, Chardon44024
Born November 1948
Director
Appointed 02 Oct 1996
Resigned 02 Oct 2007

FOX, Michael Edward

Resigned
25 Sale Hill, SheffieldS10 5BX
Born February 1944
Director
Appointed N/A
Resigned 01 Oct 1996

FOX, Paul

Resigned
11 Silverdale Road, SheffieldS11 9JJ
Born March 1920
Director
Appointed N/A
Resigned 01 Oct 1996

HEADLEAND, Ronald Ernest

Resigned
29 Batemoor Close, SheffieldS8 8EA
Born May 1923
Director
Appointed N/A
Resigned 01 Oct 1996

HEAVEN, Mark Herbert

Resigned
Frobisher Business Park, MalvernWR14 1BX
Born November 1960
Director
Appointed 28 Oct 2020
Resigned 10 Oct 2023

HOOGE VENTERINK, Hans

Resigned
De Bats 10, MaldenFOREIGN
Born March 1960
Director
Appointed 02 Oct 2007
Resigned 01 Jul 2010

HOPKINSON, Matthew John

Resigned
Davidson Building, LondonWC2E 7HA
Born August 1980
Director
Appointed 28 Oct 2020
Resigned 12 Jun 2024

IBBERSON, William Robert

Resigned
Mount Farm House Town Street, LeedsLS19 6QJ
Born May 1936
Director
Appointed N/A
Resigned 01 Oct 1996

LESSIMORE, Jonathan Keith

Resigned
Davidson Building, LondonWC2E 7HA
Born July 1981
Director
Appointed 28 Oct 2020
Resigned 13 Apr 2022

MARTIN, Roderick

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1961
Director
Appointed 01 Oct 2012
Resigned 12 Feb 2019

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 17 Dec 2019
Resigned 09 Oct 2020

NIERMEIJER, Eelco Anton

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1967
Director
Appointed 28 Mar 2011
Resigned 27 Aug 2012

NOALL, Charles Arthur

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born May 1959
Director
Appointed 02 Oct 2007
Resigned 17 Dec 2019

OLDFIELD, John Wilfred, Dr

Resigned
19 St Bernards Road, Sutton ColdfieldB72 1LE
Born September 1942
Director
Appointed 01 Oct 1996
Resigned 02 Oct 2007

TAME, David Richard

Resigned
15 Atlantic Drive, SheffieldS8 7FX
Born December 1954
Director
Appointed 01 Jan 1995
Resigned 01 Oct 1996

WALKER, John

Resigned
65 Cinder Hill Road, SheffieldS30 3NG
Born August 1928
Director
Appointed N/A
Resigned 01 Oct 1996

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 29 Aug 2012
Resigned 28 Oct 2020

Persons with significant control

1

Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Memorandum Articles
20 August 2014
MAMA
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
23 May 2013
RP04RP04
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2012
CC04CC04
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Auditors Resignation Company
14 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
15 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363sAnnual Return (shuttle)
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
26 October 2007
AUDAUD
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
9 April 1997
225Change of Accounting Reference Date
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
155(6)a155(6)a
Auditors Resignation Company
7 October 1996
AUDAUD
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
363aAnnual Return
Accounts With Accounts Type Small
19 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Certificate Change Of Name Company
12 December 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 May 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Legacy
22 December 1986
288288
Legacy
17 July 1903
395Particulars of Mortgage or Charge
Miscellaneous
13 February 1903
MISCMISC
Incorporation Company
13 February 1903
NEWINCIncorporation