Elkem Dronfield Ltd SHEFFIELD


Founded in 1987, Elkem Dronfield, classified under reg no. 02088156 is an active company. Currently registered at Unit 17 Jessops Riverside S9 2RX, Sheffield the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 19th March 2018 Elkem Dronfield Ltd is no longer carrying the name Tm (technology).

Currently there are 2 directors in the the company, namely Stefan J. and Mark S.. In addition one secretary - Colin D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert R. who worked with the the company until 29 November 1999.

Elkem Dronfield Ltd Address / Contact

Office Address Unit 17 Jessops Riverside
Office Address2 800 Brightside Lane
Town Sheffield
Post code S9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02088156
Date of Incorporation Fri, 9th Jan 1987
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Stefan J.

Position: Director

Appointed: 25 September 2020

Mark S.

Position: Director

Appointed: 16 March 2018

Colin D.

Position: Secretary

Appointed: 16 March 2018

Robert R.

Position: Secretary

Resigned: 29 November 1999

Cor O.

Position: Director

Appointed: 16 March 2018

Resigned: 25 September 2020

William G.

Position: Director

Appointed: 05 February 2014

Resigned: 16 March 2018

Michael C.

Position: Director

Appointed: 28 February 2009

Resigned: 20 May 2011

Jill S.

Position: Director

Appointed: 28 February 2009

Resigned: 20 May 2011

Ian C.

Position: Director

Appointed: 05 March 2003

Resigned: 16 March 2018

William G.

Position: Secretary

Appointed: 29 November 1999

Resigned: 16 March 2018

Stephen R.

Position: Director

Appointed: 22 September 1994

Resigned: 17 January 1997

Robert R.

Position: Director

Appointed: 30 May 1991

Resigned: 11 August 2004

Micheal L.

Position: Director

Appointed: 30 May 1991

Resigned: 28 February 2000

Jeremy H.

Position: Director

Appointed: 30 May 1991

Resigned: 03 June 2009

John C.

Position: Director

Appointed: 30 May 1991

Resigned: 10 February 2014

David H.

Position: Director

Appointed: 30 May 1991

Resigned: 22 September 1994

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Elkem Uk Holdings Ltd from Sheffield, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tennant Metallurgical Holdings Ltd that entered Dronfield, England as the address. 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.

Elkem Uk Holdings Ltd

Unit 17 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 10765698
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tennant Metallurgical Holdings Ltd

. Callywhite Lane, Dronfield, S18 2XP, England

Legal authority English
Legal form Limited Company
Country registered English
Place registered Companies House, Cardiff
Registration number 5744577
Notified on 30 May 2017
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tm (technology) March 19, 2018
Tm (developments) June 11, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (26 pages)

Company search

Advertisements