Background WavePink WaveYellow Wave

HARSCO METALS GROUP LIMITED (00702790)

HARSCO METALS GROUP LIMITED (00702790) is an active UK company. incorporated on 8 September 1961. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. HARSCO METALS GROUP LIMITED has been registered for 64 years. Current directors include BYRNE, Christopher, LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile and 1 others.

Company Number
00702790
Status
active
Type
ltd
Incorporated
8 September 1961
Age
64 years
Address
Office 3a Capital Tower, London, SE1 8RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BYRNE, Christopher, LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved
SIC Codes
25990, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARSCO METALS GROUP LIMITED

HARSCO METALS GROUP LIMITED is an active company incorporated on 8 September 1961 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. HARSCO METALS GROUP LIMITED was registered 64 years ago.(SIC: 25990, 70100)

Status

active

Active since 64 years ago

Company No

00702790

LTD Company

Age

64 Years

Incorporated 8 September 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MULTISERV GROUP LIMITED
From: 12 July 2006To: 1 February 2010
HECKETT INTERNATIONAL SERVICES LIMITED
From: 8 September 1961To: 12 July 2006
Contact
Address

Office 3a Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
From: 6 January 2022To: 22 May 2025
Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
From: 8 September 1961To: 6 January 2022
Timeline

46 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Sept 61
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
May 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Left
May 20
Director Left
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Sept 23
Director Left
Sept 24
Funding Round
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Loan Secured
Feb 26
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BYRNE, Christopher

Active
91 Waterloo Road, LondonSE1 8RT
Born October 1974
Director
Appointed 11 Nov 2025

LIMA SOLLERO, Alberto

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1981
Director
Appointed 11 Nov 2025

ROOSENSCHOON, Emile

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1984
Director
Appointed 01 Oct 2025

SIDDIQI, Saad Naved

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1978
Director
Appointed 11 Nov 2025

DE TURRIS, Atillia Gabriella

Resigned
8 Vineyard Mews, Richmond Upon ThamesTW10 6DD
Secretary
Appointed 20 Mar 1996
Resigned 06 Feb 1998

DONALD, Keith Malcolm Hamilton

Resigned
251 Upper Richmond Road, LondonSW15 6SW
Secretary
Appointed 10 Mar 1995
Resigned 30 Nov 1995

GOULDING, Graham Thomas

Resigned
126 Auckland Road, LondonSE19 2RP
Secretary
Appointed 12 Jun 1998
Resigned 25 Apr 2003

MCMILLAN, Kenneth Hutchison

Resigned
12 Androvan Court, CardiffCF2 6TF
Secretary
Appointed N/A
Resigned 10 Mar 1995

OAKES, Paul Harry

Resigned
Regent Park, LeatherheadKT22 7SG
Secretary
Appointed 06 Jun 2003
Resigned 30 Jun 2018

PRICHARD, Teresa Joan

Resigned
4 Bracken Gardens, LondonSW13 9HW
Secretary
Appointed 06 Feb 1998
Resigned 12 Jun 1998

BARRETT, John William

Resigned
6 Blythewood Close, SolihullB91 3HL
Born February 1947
Director
Appointed 26 Mar 2008
Resigned 31 May 2010

BOUGHTON, Roger Francis

Resigned
College Hill House, ShrewsburySY1 1LZ
Born January 1946
Director
Appointed 26 Jun 2006
Resigned 31 Dec 2006

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 10 Mar 1995
Resigned 31 Dec 2010

CLARO, Galdino Jose

Resigned
Regent Park, LeatherheadKT22 7SG
Born May 1959
Director
Appointed 24 Oct 2009
Resigned 05 Jun 2014

COOPER, Stephen Richard

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1966
Director
Appointed 05 Jun 2014
Resigned 01 Oct 2025

CUBITT, Michael Harry

Resigned
22 Landen Grove, WokinghamRG41 1LL
Born July 1948
Director
Appointed 20 Mar 1996
Resigned 31 Dec 2010

CURI, Mauro

Resigned
Regent Park, LeatherheadKT22 7SG
Born March 1970
Director
Appointed 25 Sept 2018
Resigned 22 Sept 2024

HOAD, Martin Roger Gregory

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born November 1965
Director
Appointed 10 Dec 2010
Resigned 01 Nov 2011

JACOBY, Paul Theodore

Resigned
327 Lakewood Drive, ButlerFOREIGN
Born July 1942
Director
Appointed N/A
Resigned 10 Mar 1995

JANSEN, Johannes Gregorius Alphons Marie

Resigned
Regent Park, LeatherheadKT22 7SG
Born March 1962
Director
Appointed 10 Dec 2010
Resigned 05 Jun 2014

JARVIS, Malcolm

Resigned
83 Castle Lea, CaldicotNP6 4PJ
Born November 1937
Director
Appointed N/A
Resigned 30 Apr 1994

KIMMEL, Mark Edward

Resigned
Regent Park, LeatherheadKT22 7SG
Born March 1959
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2012

KIRKWOOD, Clyde

Resigned
14 Douglas Grove, FarnhamGU10 3HP
Born September 1964
Director
Appointed 28 Mar 2008
Resigned 10 Dec 2010

LECLERCQ, Herve Michal

Resigned
Regent Park, LeatherheadKT22 7SG
Born June 1962
Director
Appointed 03 Oct 2011
Resigned 05 Jun 2014

MCGALPINE, Christopher

Resigned
Regent Park, LeatherheadKT22 7SG
Born May 1962
Director
Appointed 10 Dec 2010
Resigned 05 Jun 2014

MELLODEY, Martin John

Resigned
2 Home Farm, LancasterLA1 5AX
Born March 1946
Director
Appointed 30 Mar 1995
Resigned 11 Apr 1997

MITCHELL, Albert Russell

Resigned
Regent Park, LeatherheadKT22 7SG
Born August 1966
Director
Appointed 25 Sept 2018
Resigned 01 Sept 2023

MULLEN, William Ian

Resigned
Regent Park, LeatherheadKT22 7SG
Born January 1966
Director
Appointed 20 Apr 2018
Resigned 29 Apr 2020

NAVARRA, Stephane

Resigned
Regent Park, LeatherheadKT22 7SG
Born August 1966
Director
Appointed 29 Nov 2010
Resigned 30 Sept 2011

PESCI, Donald Charles

Resigned
112 Shanahan Road, ButlerFOREIGN
Born August 1932
Director
Appointed N/A
Resigned 30 Mar 1995

RAISBECK, Geoffrey

Resigned
Regent Park, LeatherheadKT22 7SG
Born March 1954
Director
Appointed 28 Mar 2008
Resigned 12 Apr 2018

REITEMEIER, Christophe Nicolas

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1965
Director
Appointed 25 Sept 2018
Resigned 02 Dec 2025

STUBBS, Graham Martin

Resigned
Regent Park, LeatherheadKT22 7SG
Born February 1954
Director
Appointed 24 Oct 2009
Resigned 30 Mar 2018

SWEENEY, John Joseph

Resigned
Regent Park, LeatherheadKT22 7SG
Born October 1952
Director
Appointed 03 Oct 2011
Resigned 31 Mar 2022

UNDERWOOD, Eric

Resigned
11 Beech Avenue, RotherhamS65 3HN
Born April 1945
Director
Appointed 26 Jun 2006
Resigned 24 Aug 2009

Persons with significant control

1

Regent Park, LeatherheadKT22 7SG

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

185

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Statement Of Companys Objects
8 June 2010
CC04CC04
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Memorandum Articles
6 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
29 June 2007
288cChange of Particulars
Legacy
6 February 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
88(2)R88(2)R
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Resolution
18 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Legacy
22 February 1999
288cChange of Particulars
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
15 November 1995
288288
Accounts With Accounts Type Full Group
6 November 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
2 May 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
27 July 1991
288288
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
14 February 1989
288288
Accounts With Accounts Type Full Group
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
15 November 1988
288288
Accounts With Accounts Type Full Group
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Certificate Change Of Name Company
12 May 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1961
NEWINCIncorporation