About

Registered Number: 01940808
Date of Incorporation: 21/08/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Unit 17 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX

 

Elkem Ltd was founded on 21 August 1985 and has its registered office in Sheffield, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AA, Richard Olav 16 August 2001 31 August 2003 1
BERGSMO, Erik 01 September 2003 29 June 2006 1
BJORSETH, Alf N/A 03 July 1992 1
GREEN, Ronald Douglas 17 March 1995 31 July 2006 1
GULE, Tor 01 September 2003 29 June 2006 1
HENNIGFELD, Roland 29 June 2006 06 May 2010 1
HOLAS, Arnfinn 04 April 1995 16 August 2001 1
HUSER, Ragnar 04 April 1997 29 June 2006 1
LOKKE-OWRE, Erik 16 August 2001 31 August 2003 1
LUNDGAARD, Erik Bertel N/A 30 June 1992 1
MELAND, Jon Arild 16 August 2001 31 August 2003 1
PRANGE, Karl Heinz 29 June 2006 30 June 2013 1
RAMSDAL, Kjell N/A 30 June 1992 1
ROMSAAS, Jan Petter N/A 31 December 1991 1
SUNDSLI, Kjell 04 April 1995 03 April 1997 1
WILKINSON, David 29 June 2006 19 October 2016 1
Secretary Name Appointed Resigned Total Appointments
DARRINGTON, Colin Harvey 01 January 2004 - 1
PARISH, Zoe Samantha 22 October 1999 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 08 August 2019
CH03 - Change of particulars for secretary 08 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 10 August 2018
PSC05 - N/A 11 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 August 2017
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 01 September 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 15 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 03 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 04 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 10 August 2005
353 - Register of members 09 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
386 - Notice of passing of resolution removing an auditor 15 October 2003
AA - Annual Accounts 13 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 19 August 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 02 October 2000
AUD - Auditor's letter of resignation 02 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 31 July 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288c - Notice of change of directors or secretaries or in their particulars 27 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 09 August 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
287 - Change in situation or address of Registered Office 18 April 1995
288 - N/A 07 April 1995
288 - N/A 21 March 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 14 December 1994
CERTNM - Change of name certificate 14 December 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 25 August 1992
363b - Annual Return 25 August 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
288 - N/A 10 July 1992
288 - N/A 30 June 1992
288 - N/A 16 January 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 03 September 1991
363(287) - N/A 03 September 1991
288 - N/A 24 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 17 September 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 24 July 1989
288 - N/A 15 December 1988
288 - N/A 21 November 1988
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
288 - N/A 28 January 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
RESOLUTIONS - N/A 29 June 1987
288 - N/A 17 January 1987
363 - Annual Return 19 November 1986
287 - Change in situation or address of Registered Office 04 November 1986
AA - Annual Accounts 31 October 1986
288 - N/A 05 July 1986
288 - N/A 17 April 1986
CERTNM - Change of name certificate 02 October 1985
NEWINC - New incorporation documents 21 August 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.