Special Melted Products Limited SHEFFIELD


Special Melted Products started in year 1985 as Private Limited Company with registration number 01919677. The Special Melted Products company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Sheffield at President Way Works. Postal code: S4 7UR. Since 2022/05/12 Special Melted Products Limited is no longer carrying the name Allegheny Technologies.

Currently there are 5 directors in the the firm, namely Mariano P., Massimiliano B. and Monica P. and others. In addition one secretary - Victoria B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Special Melted Products Limited Address / Contact

Office Address President Way Works
Office Address2 President Way
Town Sheffield
Post code S4 7UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919677
Date of Incorporation Wed, 5th Jun 1985
Industry Other non-ferrous metal production
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Mariano P.

Position: Director

Appointed: 16 January 2024

Massimiliano B.

Position: Director

Appointed: 19 September 2023

Monica P.

Position: Director

Appointed: 19 September 2023

Victoria B.

Position: Secretary

Appointed: 06 March 2023

Victoria B.

Position: Director

Appointed: 06 March 2023

Kenneth R.

Position: Director

Appointed: 12 May 2022

Stephen H.

Position: Director

Appointed: 19 September 2023

Resigned: 15 January 2024

Thomas C.

Position: Director

Appointed: 12 May 2022

Resigned: 19 September 2023

Richard C.

Position: Director

Appointed: 12 May 2022

Resigned: 09 August 2022

Thomas C.

Position: Secretary

Appointed: 12 May 2022

Resigned: 06 March 2023

Keystone Law Limited

Position: Corporate Secretary

Appointed: 30 July 2020

Resigned: 12 May 2022

Donald N.

Position: Director

Appointed: 23 January 2020

Resigned: 12 May 2022

Pamela B.

Position: Director

Appointed: 09 January 2019

Resigned: 12 May 2022

Mwlaw Services Limited

Position: Corporate Secretary

Appointed: 21 August 2017

Resigned: 29 July 2020

Thomas W.

Position: Director

Appointed: 31 March 2016

Resigned: 14 August 2017

Patrick D.

Position: Director

Appointed: 15 July 2013

Resigned: 23 January 2020

Dale R.

Position: Director

Appointed: 01 May 2011

Resigned: 15 July 2013

Elliot D.

Position: Director

Appointed: 01 May 2011

Resigned: 12 May 2022

Elliot D.

Position: Secretary

Appointed: 20 October 2008

Resigned: 12 May 2022

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 21 August 2017

Hunter D.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2016

Richard H.

Position: Director

Appointed: 16 October 2003

Resigned: 01 May 2011

Anthony D.

Position: Secretary

Appointed: 31 August 2000

Resigned: 01 April 2008

Ronald T.

Position: Director

Appointed: 07 February 2000

Resigned: 15 November 2001

James M.

Position: Director

Appointed: 25 June 1999

Resigned: 30 September 2003

Jon W.

Position: Director

Appointed: 25 June 1999

Resigned: 01 May 2011

Thomas W.

Position: Director

Appointed: 25 June 1999

Resigned: 01 April 2008

Darryl D.

Position: Secretary

Appointed: 09 April 1998

Resigned: 31 August 2000

Simon M.

Position: Director

Appointed: 06 February 1998

Resigned: 25 June 1999

John A.

Position: Director

Appointed: 06 February 1998

Resigned: 25 June 1999

Henry A.

Position: Director

Appointed: 06 February 1998

Resigned: 25 June 1999

John P.

Position: Director

Appointed: 06 February 1998

Resigned: 20 January 2000

Richard H.

Position: Director

Appointed: 06 February 1998

Resigned: 25 June 1999

Jonathan B.

Position: Director

Appointed: 06 February 1998

Resigned: 25 June 1999

John B.

Position: Director

Appointed: 30 June 1997

Resigned: 06 February 1998

Keith L.

Position: Director

Appointed: 01 January 1997

Resigned: 29 June 1997

Stephen T.

Position: Director

Appointed: 01 August 1996

Resigned: 25 June 1999

Richard W.

Position: Director

Appointed: 01 February 1992

Resigned: 25 June 1999

John B.

Position: Director

Appointed: 11 September 1991

Resigned: 09 April 1998

John G.

Position: Director

Appointed: 11 September 1991

Resigned: 06 April 1998

Malcolm B.

Position: Director

Appointed: 11 September 1991

Resigned: 06 February 1998

Phillip W.

Position: Director

Appointed: 11 September 1991

Resigned: 31 December 1997

Desmond K.

Position: Director

Appointed: 11 September 1991

Resigned: 30 September 1997

Graham O.

Position: Director

Appointed: 11 September 1991

Resigned: 25 June 1999

Terence M.

Position: Director

Appointed: 11 September 1991

Resigned: 31 December 1996

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we researched, there is Walsin Lihwa Corp from Taipei City, Taiwan. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mutares Se & Co Kgaa that entered Munich, Germany as the address. This PSC has a legal form of "a partnership limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tdy Holdings Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Walsin Lihwa Corp

25f., No. 1, Songzhi Rd., Xinyi Dist., Taipei City , No. 1, Songzhi Rd.,, Xinyi Dist.,, Taipei City, 110411, Taiwan

Legal authority Taiwan
Legal form Company Limited By Shares
Country registered Taiwan
Place registered Taiwan
Registration number 35412204
Notified on 19 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mutares Se & Co Kgaa

19 Arnulfstrasse, Munich, 80335, Germany

Legal authority German Law
Legal form Partnership Limited By Shares
Country registered Germany
Place registered German Registry
Registration number Hrb 250347
Notified on 12 May 2022
Ceased on 19 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tdy Holdings Limited

President Way Works President Way, Sheffield, S4 7UR, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03503813
Notified on 7 December 2018
Ceased on 12 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tdy Limited

President Way Works President Way, Sheffield, S4 7UR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00927051
Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Allegheny Technologies May 12, 2022
Ati Specialty Materials December 5, 2018
Ati Allvac March 25, 2015
Allvac April 25, 2006
Allvac-smp June 1, 1999
Special Melted Products April 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, October 2023
Free Download (43 pages)

Company search

Advertisements