Company NameDiffusion Alloys (UK) Limited
Company StatusActive
Company Number08044804
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NameDiffusion Alloys North East Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMs Lisa Randall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesport Commerce Park Dockside Road
South Bank
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr Neil Tennant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(2 years, 12 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesport Commerce Park Dockside Road
South Bank
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr Gary Wallace
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(10 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeesport Commerce Park Dockside Road
South Bank
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr Christopher John Weekes
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(10 years after company formation)
Appointment Duration2 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressTeesport Commerce Park Dockside Road
South Bank
Middlesbrough
Cleveland
TS6 6UZ
Secretary NameMr Gary Wallace
StatusCurrent
Appointed29 April 2022(10 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressTeesport Commerce Park Dockside Road
South Bank
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr John Robert Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesport Commerce Park Dockside Road
South Bank
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr Jonathan Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160-162 Great North Road
Hatfield
Hertfordshire
AL9 5JW
Director NameMr Christopher Roger Heminway
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Great North Road
Hatfield
Hertfordshire
AL9 5JW
Director NameMr Paul David Butcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2016)
RoleGroup Quality & Supply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Great North Road
Hatfield
Hertfordshire
AL9 5JW

Contact

Websitehephaestus-holdings.com
Telephone01707 266111
Telephone regionWelwyn Garden City

Location

Registered AddressTeesport Commerce Park Dockside Road
South Bank
Middlesbrough
Cleveland
TS6 6UZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Shareholders

540.1k at £1Hephaestus Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£356,350
Cash£39,244
Current Liabilities£215,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

16 March 2023Delivered on: 31 March 2023
Persons entitled: Johnson Matthey PLC

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 26 June 2017
Persons entitled: Hephaestus Holdings Limited

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2015Delivered on: 17 March 2015
Persons entitled: Iti Industrial Investments (UK) Limited

Classification: A registered charge
Outstanding
14 August 2013Delivered 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 2013Delivered 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 2013Delivered on: 20 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
27 August 2020Registered 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 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 June 2020Cessation of Greenspur Renewables Limited as a person with significant control on 3 October 2019 (1 page)
1 June 2020Notification of Time to Act Limited as a person with significant control on 14 August 2019 (2 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
24 September 2019Notification of Greenspur Renewables Limited as a person with significant control on 14 August 2019 (2 pages)
24 September 2019Cessation of Diffusion Alloys Holdings Limited as a person with significant control on 14 August 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
11 July 2017Resolutions
  • RES13 ‐ That the entry by the company and the performance of the provisions of the following documents in connection with the acquisition ("the acquisition") by diffusion alloys holdings LIMITED ("the buyer") of the entire shares capital of the company and diffusion alloys LIMITED ("dal") from hephaestus holding LIMITED ("the seller") is approved. A composite guarantee and debenture. A final deed proposed to be entered between the bank and ("dal uk"); ("the bank"). 19/06/2017
(2 pages)
11 July 2017Resolutions
  • RES13 ‐ That the entry by the company and the performance of the provisions of the following documents in connection with the acquisition ("the acquisition") by diffusion alloys holdings LIMITED ("the buyer") of the entire shares capital of the company and diffusion alloys LIMITED ("dal") from hephaestus holding LIMITED ("the seller") is approved. A composite guarantee and debenture. A final deed proposed to be entered between the bank and ("dal uk"); ("the bank"). 19/06/2017
(2 pages)
3 July 2017Notification of Hephaestus Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
3 July 2017Cessation of Hephaestus Holdings Limited as a person with significant control on 19 June 2017 (1 page)
3 July 2017Cessation of Hephaestus Holdings Limited as a person with significant control on 19 June 2017 (1 page)
3 July 2017Notification of Diffusion Alloys Holdings Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Notification of Hephaestus Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Diffusion Alloys Holdings Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
26 June 2017Registration of charge 080448040005, created on 19 June 2017 (35 pages)
26 June 2017Registration of charge 080448040005, created on 19 June 2017 (35 pages)
19 June 2017Termination of appointment of Christopher Roger Heminway as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Christopher Roger Heminway as a director on 19 June 2017 (1 page)
9 February 2017Full accounts made up to 31 March 2016 (21 pages)
9 February 2017Full accounts made up to 31 March 2016 (21 pages)
21 December 2016Satisfaction of charge 080448040004 in full (1 page)
21 December 2016Satisfaction of charge 080448040004 in full (1 page)
23 November 2016Termination of appointment of Paul David Butcher as a director on 7 October 2016 (1 page)
23 November 2016Termination of appointment of Paul David Butcher as a director on 7 October 2016 (1 page)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 540,100
(7 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 540,100
(7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 540,100
(5 pages)
18 June 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 540,100
(5 pages)
21 April 2015Appointment of Mr Neil Tennant as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Neil Tennant as a director on 21 April 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 540,100
(4 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 540,100
(4 pages)
17 March 2015Registration of charge 080448040004, created on 27 February 2015 (41 pages)
17 March 2015Registration of charge 080448040004, created on 27 February 2015 (41 pages)
9 February 2015Appointment of Mr Paul David Butcher as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Mr Paul David Butcher as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Mr Paul David Butcher as a director on 6 February 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Company name changed diffusion alloys north east LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Company name changed diffusion alloys north east LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
27 May 2014Termination of appointment of Jonathan Hall as a director (1 page)
27 May 2014Termination of appointment of Jonathan Hall as a director (1 page)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 540,100
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 540,100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Registration of charge 080448040003 (18 pages)
16 August 2013Registration of charge 080448040003 (18 pages)
25 July 2013Registration of charge 080448040002 (28 pages)
25 July 2013Registration of charge 080448040002 (28 pages)
20 July 2013Registration of charge 080448040001 (26 pages)
20 July 2013Registration of charge 080448040001 (26 pages)
20 June 2013Appointment of Ms Lisa Randall as a director (2 pages)
20 June 2013Appointment of Ms Lisa Randall as a director (2 pages)
18 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2012Appointment of Mr Jonathan Hall as a director (2 pages)
5 July 2012Appointment of Mr Jonathan Hall as a director (2 pages)
5 July 2012Appointment of Mr Christopher Roger Heminway as a director (2 pages)
5 July 2012Appointment of Mr Christopher Roger Heminway as a director (2 pages)
30 April 2012Registered 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 2012Registered 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 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)