Background WavePink WaveYellow Wave

DIRECT SPECIAL METALS LTD (08382648)

DIRECT SPECIAL METALS LTD (08382648) is an active UK company. incorporated on 31 January 2013. with registered office in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). DIRECT SPECIAL METALS LTD has been registered for 13 years. Current directors include CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart.

Company Number
08382648
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
Dsm Building, Sheffield, S4 7QX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT SPECIAL METALS LTD

DIRECT SPECIAL METALS LTD is an active company incorporated on 31 January 2013 with the registered office located in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). DIRECT SPECIAL METALS LTD was registered 13 years ago.(SIC: 39000)

Status

active

Active since 13 years ago

Company No

08382648

LTD Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Dsm Building Garter Street Sheffield, S4 7QX,

Previous Addresses

, Dsm Building Garter Street, Sheffield, S7 4QX, England
From: 23 April 2019To: 23 May 2019
, Dsm Building Dsm Building, Garter Street, Sheffield, S7 4QX, England
From: 9 April 2019To: 23 April 2019
, Direct Special Metals Ltd Garter Street, Sheffield, S4 7QX, England
From: 8 April 2015To: 9 April 2019
, 4 Roman Ridge Road, Sheffield, S9 1GB
From: 7 August 2013To: 8 April 2015
, the Stables 225a Handsworth Road, Handsworth, Sheffield, S13 9BH, United Kingdom
From: 5 February 2013To: 7 August 2013
, 9 Pickard Crescent, Sheffield, S13 8EY, United Kingdom
From: 31 January 2013To: 5 February 2013
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
May 13
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
May 15
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 22
Loan Secured
Dec 22
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Loan Secured
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CREWE, Ian

Active
Garter Street, SheffieldS4 7QX
Born March 1976
Director
Appointed 22 May 2024

HARTLEY, Matthew Paul

Active
Garter Street, SheffieldS4 7QX
Born March 1984
Director
Appointed 31 Jan 2013

HOLLEY, Anthony Stuart

Active
Garter Street, SheffieldS4 7QX
Born June 1981
Director
Appointed 05 Sept 2024

DENTON, James

Resigned
Garter Street, SheffieldS4 7QX
Born September 1978
Director
Appointed 22 May 2024
Resigned 19 Dec 2025

REYNOLDS, Scott James

Resigned
Garter Street, SheffieldS4 7QX
Born March 1977
Director
Appointed 31 Jan 2013
Resigned 04 Jan 2024

Persons with significant control

1

Garter Street, SheffieldS4 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Memorandum Articles
14 April 2024
MAMA
Memorandum Articles
14 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Incorporation Company
31 January 2013
NEWINCIncorporation