South Bank
Middlesbrough
Cleveland
TS6 6UZ
Director Name | Mr Neil Tennant |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(2 years, 12 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ |
Director Name | Mr Gary Wallace |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(10 years after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ |
Director Name | Mr Christopher John Weekes |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(10 years after company formation) |
Appointment Duration | 2 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ |
Secretary Name | Mr Gary Wallace |
---|---|
Status | Current |
Appointed | 29 April 2022(10 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ |
Director Name | Mr John Robert Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ |
Director Name | Mr Jonathan Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160-162 Great North Road Hatfield Hertfordshire AL9 5JW |
Director Name | Mr Christopher Roger Heminway |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Great North Road Hatfield Hertfordshire AL9 5JW |
Director Name | Mr Paul David Butcher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2016) |
Role | Group Quality & Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great North Road Hatfield Hertfordshire AL9 5JW |
Website | hephaestus-holdings.com |
---|---|
Telephone | 01707 266111 |
Telephone region | Welwyn Garden City |
Registered Address | Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
540.1k at £1 | Hephaestus Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,350 |
Cash | £39,244 |
Current Liabilities | £215,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (4 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
16 March 2023 | Delivered on: 31 March 2023 Persons entitled: Johnson Matthey PLC Classification: A registered charge Outstanding |
---|---|
19 June 2017 | Delivered on: 26 June 2017 Persons entitled: Hephaestus Holdings Limited Classification: A registered charge Particulars: None. Outstanding |
27 February 2015 | Delivered on: 17 March 2015 Persons entitled: Iti Industrial Investments (UK) Limited Classification: A registered charge Outstanding |
14 August 2013 | Delivered on: 16 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2013 | Delivered on: 20 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
27 August 2020 | Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ on 27 August 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (3 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 June 2020 | Cessation of Greenspur Renewables Limited as a person with significant control on 3 October 2019 (1 page) |
1 June 2020 | Notification of Time to Act Limited as a person with significant control on 14 August 2019 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
24 September 2019 | Notification of Greenspur Renewables Limited as a person with significant control on 14 August 2019 (2 pages) |
24 September 2019 | Cessation of Diffusion Alloys Holdings Limited as a person with significant control on 14 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
3 July 2017 | Notification of Hephaestus Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
3 July 2017 | Cessation of Hephaestus Holdings Limited as a person with significant control on 19 June 2017 (1 page) |
3 July 2017 | Cessation of Hephaestus Holdings Limited as a person with significant control on 19 June 2017 (1 page) |
3 July 2017 | Notification of Diffusion Alloys Holdings Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Notification of Hephaestus Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Diffusion Alloys Holdings Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
26 June 2017 | Registration of charge 080448040005, created on 19 June 2017 (35 pages) |
26 June 2017 | Registration of charge 080448040005, created on 19 June 2017 (35 pages) |
19 June 2017 | Termination of appointment of Christopher Roger Heminway as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Christopher Roger Heminway as a director on 19 June 2017 (1 page) |
9 February 2017 | Full accounts made up to 31 March 2016 (21 pages) |
9 February 2017 | Full accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Satisfaction of charge 080448040004 in full (1 page) |
21 December 2016 | Satisfaction of charge 080448040004 in full (1 page) |
23 November 2016 | Termination of appointment of Paul David Butcher as a director on 7 October 2016 (1 page) |
23 November 2016 | Termination of appointment of Paul David Butcher as a director on 7 October 2016 (1 page) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Registered office address changed from 160-162 Great North Road Hatfield Hertfordshire AL9 5JW to 160 Great North Road Hatfield Hertfordshire AL9 5JW on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from 160-162 Great North Road Hatfield Hertfordshire AL9 5JW to 160 Great North Road Hatfield Hertfordshire AL9 5JW on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 April 2015 | Appointment of Mr Neil Tennant as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Neil Tennant as a director on 21 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 March 2015 | Registration of charge 080448040004, created on 27 February 2015 (41 pages) |
17 March 2015 | Registration of charge 080448040004, created on 27 February 2015 (41 pages) |
9 February 2015 | Appointment of Mr Paul David Butcher as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Paul David Butcher as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Paul David Butcher as a director on 6 February 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Company name changed diffusion alloys north east LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed diffusion alloys north east LIMITED\certificate issued on 25/09/14
|
27 May 2014 | Termination of appointment of Jonathan Hall as a director (1 page) |
27 May 2014 | Termination of appointment of Jonathan Hall as a director (1 page) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Registration of charge 080448040003 (18 pages) |
16 August 2013 | Registration of charge 080448040003 (18 pages) |
25 July 2013 | Registration of charge 080448040002 (28 pages) |
25 July 2013 | Registration of charge 080448040002 (28 pages) |
20 July 2013 | Registration of charge 080448040001 (26 pages) |
20 July 2013 | Registration of charge 080448040001 (26 pages) |
20 June 2013 | Appointment of Ms Lisa Randall as a director (2 pages) |
20 June 2013 | Appointment of Ms Lisa Randall as a director (2 pages) |
18 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
18 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
5 July 2012 | Appointment of Mr Jonathan Hall as a director (2 pages) |
5 July 2012 | Appointment of Mr Jonathan Hall as a director (2 pages) |
5 July 2012 | Appointment of Mr Christopher Roger Heminway as a director (2 pages) |
5 July 2012 | Appointment of Mr Christopher Roger Heminway as a director (2 pages) |
30 April 2012 | Registered office address changed from Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ United Kingdom on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from Teesport Commerce Park Dockside Road South Bank Middlesbrough Cleveland TS6 6UZ United Kingdom on 30 April 2012 (2 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|