Background WavePink WaveYellow Wave

ELG METALS UK LIMITED (01517971)

ELG METALS UK LIMITED (01517971) is an active UK company. incorporated on 18 September 1980. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. ELG METALS UK LIMITED has been registered for 45 years. Current directors include DODD, Andrew Richard, TIGHE, Matthew John, Mr..

Company Number
01517971
Status
active
Type
ltd
Incorporated
18 September 1980
Age
45 years
Address
Templeborough Works, Sheffield, S9 1RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
DODD, Andrew Richard, TIGHE, Matthew John, Mr.
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELG METALS UK LIMITED

ELG METALS UK LIMITED is an active company incorporated on 18 September 1980 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. ELG METALS UK LIMITED was registered 45 years ago.(SIC: 46720)

Status

active

Active since 45 years ago

Company No

01517971

LTD Company

Age

45 Years

Incorporated 18 September 1980

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 30 April 2025 (11 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

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ELG HANIEL METALS LTD
From: 5 January 2016To: 4 January 2022
E.L.G. HANIEL METALS LIMITED
From: 12 January 1987To: 5 January 2016
E.L.G. METALS LIMITED
From: 31 December 1981To: 12 January 1987
CLOISTERS ENGINEERING LIMITED
From: 18 September 1980To: 31 December 1981
Contact
Address

Templeborough Works Sheffield Road Sheffield, S9 1RT,

Previous Addresses

Templeborough Works Sheffield Road, Tinsley, Sheffield South Yorkshire S9 1RT
From: 18 September 1980To: 14 July 2020
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Director Left
Jun 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Dec 22
Director Left
Jun 25
Director Left
Dec 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HORVATH, Leanne Caroline

Active
Sheffield Road, SheffieldS9 1RT
Secretary
Appointed 24 Mar 2021

DODD, Andrew Richard

Active
Sheffield Road, SheffieldS9 1RT
Born August 1975
Director
Appointed 14 Jan 2021

TIGHE, Matthew John, Mr.

Active
Sheffield Road, SheffieldS9 1RT
Born May 1972
Director
Appointed 14 Jan 2021

GREENWOOD, Jon Paul

Resigned
Sheffield Road, SheffieldS9 1RT
Secretary
Appointed 27 Jan 2000
Resigned 10 Jul 2020

MCLELLAN, Douglas John

Resigned
10 Hospital Road, KeighleyBD20 5EP
Secretary
Appointed 01 Jul 1993
Resigned 05 Nov 1993

NESS, David

Resigned
17 Heather Close, RotherhamS60 2TQ
Secretary
Appointed N/A
Resigned 30 Jun 1993

PASHLEY, Tracy

Resigned
Cherry Tree Cottage 618 Abbey Lane, SheffieldS11 9NA
Secretary
Appointed 05 Nov 1993
Resigned 27 Jan 2000

BOWER, Jonathan Edward

Resigned
Sheffield Road, SheffieldS9 1RT
Born May 1970
Director
Appointed 01 Jan 2015
Resigned 15 Jan 2021

DRAFZ, Detlef

Resigned
Sheffield Road, SheffieldS9 1RT
Born June 1962
Director
Appointed 31 May 2007
Resigned 20 Nov 2020

EDMISTON, Jeremy Gordon

Resigned
Riverdale, Riddings Lane, CalverS32 3YN
Born March 1960
Director
Appointed 01 Jul 2002
Resigned 31 Jul 2012

ELLIS, Anthony Ernest

Resigned
Dove House Rush Hill Road, OldhamOL3 6JE
Born June 1948
Director
Appointed 01 Oct 1996
Resigned 04 Jan 2001

GREENWOOD, Jon Paul

Resigned
Sheffield Road, SheffieldS9 1RT
Born May 1966
Director
Appointed 06 Sept 2011
Resigned 10 Jul 2020

LANDWEHRMANN, Silke, Dr

Resigned
Templeborough Works, Tinsley, SheffieldS9 1RT
Born June 1971
Director
Appointed 03 Jul 2018
Resigned 15 Jun 2019

LESSMANN, Ulrich

Resigned
123a Bochumer StrasseFOREIGN
Born January 1953
Director
Appointed N/A
Resigned 01 Jun 2007

MUELLER, Karsten

Resigned
Templeborough Works, Tinsley, SheffieldS9 1RT
Born May 1972
Director
Appointed 03 Jul 2018
Resigned 12 Jun 2020

PASHLEY, Tracy

Resigned
Cherry Tree Cottage 618 Abbey Lane, SheffieldS11 9NA
Born November 1956
Director
Appointed 01 Oct 1996
Resigned 27 Jan 2000

SPAKER, Norbert

Resigned
Templeborough Works, Tinsley, SheffieldS9 1RT
Born February 1957
Director
Appointed 31 May 2007
Resigned 01 Jan 2015

STRETTON, Nicholas Paul, Mr.

Resigned
Sheffield Road, SheffieldS9 1RT
Born March 1981
Director
Appointed 14 Jan 2021
Resigned 23 May 2025

TEROERDE, Friedrich

Resigned
Cromforder Allee 68, 4030 Ratingen
Born December 1944
Director
Appointed N/A
Resigned 01 Jun 2007

VAN LEEUWEN, Joannes Gijsbertus

Resigned
Sheffield Road, SheffieldS9 1RT
Born August 1975
Director
Appointed 16 Dec 2022
Resigned 04 Dec 2025

VAUGHAN, Mark Andrew

Resigned
Sheffield Road, SheffieldS9 1RT
Born April 1967
Director
Appointed 11 Dec 2012
Resigned 18 Dec 2020

WRIGHT, Michael George

Resigned
Farm, HathersageS32 1DA
Born July 1947
Director
Appointed N/A
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Resolution
14 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Legacy
13 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
27 February 2008
288cChange of Particulars
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
8 December 2006
287Change of Registered Office
Legacy
3 October 2006
287Change of Registered Office
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
10 December 2003
288cChange of Particulars
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288cChange of Particulars
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
2 October 1996
288288
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Accounts With Accounts Type Full Group
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Memorandum Articles
8 November 1991
MEM/ARTSMEM/ARTS
Resolution
8 November 1991
RESOLUTIONSResolutions
Legacy
8 November 1991
128(3)128(3)
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
7 February 1991
128(3)128(3)
Legacy
1 February 1991
88(2)R88(2)R
Legacy
1 February 1991
123Notice of Increase in Nominal Capital
Resolution
18 January 1991
RESOLUTIONSResolutions
Resolution
18 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363aAnnual Return
Accounts With Accounts Type Full Group
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
8 February 1989
288288
Legacy
23 January 1989
288288
Accounts With Accounts Type Full Group
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Legacy
13 April 1988
287Change of Registered Office
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Certificate Change Of Name Company
12 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Certificate Change Of Name Company
11 February 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 September 1980
MISCMISC