Company NameDiffusion Alloys Holdings Limited
Company StatusActive
Company Number10754450
CategoryPrivate Limited Company
Incorporation Date4 May 2017(6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Lisa Randall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiffusion Alloys Teesport Commerce Park
Dockside Road
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr Neil Tennant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiffusion Alloys Teesport Commerce Park
Dockside Road
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr Gary Wallace
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(4 years, 12 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiffusion Alloys Teesport Commerce Park
Dockside Road
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr Christopher John Weekes
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(4 years, 12 months after company formation)
Appointment Duration2 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressDiffusion Alloys Teesport Commerce Park
Dockside Road
Middlesbrough
Cleveland
TS6 6UZ
Secretary NameMr Gary Wallace
StatusCurrent
Appointed29 April 2022(4 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressDiffusion Alloys Teesport Commerce Park
Dockside Road
Middlesbrough
Cleveland
TS6 6UZ
Director NameMr David Arthur Powell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 17 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address160 Great North Road
Hatfield
Hertfordshire
AL9 5JW
Director NameMr John Robert Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiffusion Alloys Teesport Commerce Park
Dockside Road
Middlesbrough
Cleveland
TS6 6UZ

Location

Registered AddressDiffusion Alloys Teesport Commerce Park
Dockside Road
Middlesbrough
Cleveland
TS6 6UZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

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

25 August 2017Delivered on: 29 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 June 2017Delivered on: 27 June 2017
Persons entitled: Hephaestus Holdings Limited

Classification: A registered charge
Particulars: No property.
Outstanding

Filing History

20 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
27 March 2023Statement by Directors (2 pages)
24 March 2023Statement of capital on 24 March 2023
  • GBP 1,000
(3 pages)
24 March 2023Solvency Statement dated 22/03/23 (1 page)
24 March 2023Resolutions
  • RES13 ‐ Reduce share premium 22/03/2023
(1 page)
7 March 2023Satisfaction of charge 107544500001 in full (1 page)
9 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
10 May 2022Appointment of Mr Christopher John Weekes as a director on 29 April 2022 (2 pages)
3 May 2022Appointment of Mr Gary Wallace as a secretary on 29 April 2022 (2 pages)
3 May 2022Termination of appointment of John Robert Smith as a director on 29 April 2022 (1 page)
3 May 2022Appointment of Mr Gary Wallace as a director on 29 April 2022 (2 pages)
1 April 2022Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW United Kingdom to Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 1 April 2022 (1 page)
2 March 2022Termination of appointment of David Arthur Powell as a director on 17 February 2022 (1 page)
26 January 2022Full accounts made up to 31 March 2021 (24 pages)
17 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (26 pages)
4 May 2020Notification of Time to Act Limited as a person with significant control on 14 August 2019 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
4 May 2020Cessation of Lisa Randall as a person with significant control on 14 August 2019 (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
15 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
12 September 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
12 September 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
29 August 2017Registration of charge 107544500002, created on 25 August 2017 (24 pages)
29 August 2017Registration of charge 107544500002, created on 25 August 2017 (24 pages)
17 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 550.00
(5 pages)
17 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 550
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 125
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 550
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 125
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 550.00
(5 pages)
12 July 2017Resolutions
  • RES13 ‐ Share purchase agreement 19/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
12 July 2017Resolutions
  • RES13 ‐ Share purchase agreement 19/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
27 June 2017Registration of charge 107544500001, created on 19 June 2017 (28 pages)
27 June 2017Registration of charge 107544500001, created on 19 June 2017 (28 pages)
20 June 2017Appointment of Mr David Arthur Powell as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Neil Tennant as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr John Robert Smith as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr David Arthur Powell as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr John Robert Smith as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Neil Tennant as a director on 19 June 2017 (2 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 May 2017Incorporation
Statement of capital on 2017-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)