ELEMENTIS HOLDINGS LIMITED

ELEMENTIS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELEMENTIS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00097878
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELEMENTIS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ELEMENTIS HOLDINGS LIMITED located?

    Registered Office Address
    The Bindery, 5th Floor
    51-53 Hatton Garden
    EC1N 8HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEMENTIS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELEMENTIS PLCJan 01, 1998Jan 01, 1998
    HARRISONS & CROSFIELD PLCMay 08, 1908May 08, 1908

    What are the latest accounts for ELEMENTIS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELEMENTIS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for ELEMENTIS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Katharina Helen Marie Kearney-Croft as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Ralph Rex Hewins as a director on Dec 31, 2025

    1 pagesTM01

    Cessation of Elementis Group Limited as a person with significant control on Jul 09, 2025

    1 pagesPSC07

    Notification of Elementis Plc as a person with significant control on Jul 09, 2025

    2 pagesPSC02

    Appointment of Mrs Hannah Kate Constantine as a secretary on Oct 15, 2025

    2 pagesAP03

    Appointment of Mrs Hannah Kate Constantine as a director on Oct 15, 2025

    2 pagesAP01

    Termination of appointment of Charlotte Allin as a director on Oct 15, 2025

    1 pagesTM01

    Termination of appointment of Charlotte Allin as a secretary on Oct 15, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Charlotte Allin as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mrs Charlotte Allin as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Anna Lawrence as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Anna Lawrence as a secretary on Apr 01, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Anna Lawrence on Nov 14, 2022

    2 pagesCH01

    Secretary's details changed for Ms Anna Lawrence on Nov 14, 2022

    1 pagesCH03

    Director's details changed for Mr Ralph Rex Hewins on Nov 14, 2022

    2 pagesCH01

    Change of details for Elementis Group Limited as a person with significant control on Nov 14, 2022

    2 pagesPSC05

    Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on Nov 16, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Ms Anna Lawrence as a director on May 01, 2022

    2 pagesAP01

    Who are the officers of ELEMENTIS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTINE, Hannah Kate
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Secretary
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    341674630001
    CONSTANTINE, Hannah Kate
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritish341673310001
    DINE, Aaron John
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritish294387580001
    KEARNEY-CROFT, Katharina Helen Marie
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritish343905030001
    ALLIN, Charlotte
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Secretary
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    334550640001
    BROWN, Philip Damian
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    Secretary
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    British120200003
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    GILL, Christopher
    94 Claygate Lane
    Hinchley Wood
    KT10 0BJ Esher
    Surrey
    Secretary
    94 Claygate Lane
    Hinchley Wood
    KT10 0BJ Esher
    Surrey
    British36229900001
    HIGGINS, Laura Ann Maria
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Secretary
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    244203800001
    LAWRENCE, Anna
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Secretary
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    295501520001
    MURPHY, Jennifer Mary
    20 Hamilton Road
    TW2 6SN Twickenham
    Middlesex
    Secretary
    20 Hamilton Road
    TW2 6SN Twickenham
    Middlesex
    British102692250001
    PRUDDEN, Mark Darren
    Hedgerows
    Heather Wold
    RG20 9BG Burghclere
    Berkshire
    Secretary
    Hedgerows
    Heather Wold
    RG20 9BG Burghclere
    Berkshire
    British106528290001
    SILVERWOOD, Kathryn
    43 Lockesfield Place
    E14 3AJ London
    Secretary
    43 Lockesfield Place
    E14 3AJ London
    British74329960001
    WILLIAMS, Kerin
    1 Brookside Cottages
    Ismays Road, Ivy Hatch
    TN15 0NY Sevenoaks
    Kent
    Secretary
    1 Brookside Cottages
    Ismays Road, Ivy Hatch
    TN15 0NY Sevenoaks
    Kent
    British43904850003
    WONG, Wai Chung
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Secretary
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    British123616460002
    ALLIN, Charlotte
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritish334522510001
    ANDERSON, Martin Hugh Fraser
    3 Maids Of Honour Row
    The Green
    TW9 1NY Richmond
    Surrey
    Director
    3 Maids Of Honour Row
    The Green
    TW9 1NY Richmond
    Surrey
    EnglandBritish41366690001
    BARNARD, John George
    West Dene
    17 Chilbolton Avenue
    SO22 5HB Winchester
    Hampshire
    Director
    West Dene
    17 Chilbolton Avenue
    SO22 5HB Winchester
    Hampshire
    British29042270001
    BROWN, Geoffrey Edward Martyn
    Barham Manor
    Barham
    Ipswich
    Suffolk
    Director
    Barham Manor
    Barham
    Ipswich
    Suffolk
    British9786700001
    BROWN, Philip Damian
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    Director
    Pine View Cottage
    Plover Lane Eversley
    RG27 0QX Hook
    Hampshire
    British120200003
    COLE, Lyndon Evan
    21 The Ridings
    KT11 2PU Oxshott
    Surrey
    Director
    21 The Ridings
    KT11 2PU Oxshott
    Surrey
    British60943600002
    EASTON, Robert Alexander
    20 Victoria Grove
    W8 5RW London
    Director
    20 Victoria Grove
    W8 5RW London
    British9253820001
    FAIRWEATHER, George Rollo
    Enton Orchard
    Station Lane Enton
    GU8 5AN Godalming
    Director
    Enton Orchard
    Station Lane Enton
    GU8 5AN Godalming
    UkBritish35574850006
    FRY, Jonathan Michael
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    Director
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    British32910790001
    GAYWOOD, Geoffrey Antony
    3 Sterling Place
    Oatlands Avenue
    KT13 9SY Weybridge
    Surrey
    Director
    3 Sterling Place
    Oatlands Avenue
    KT13 9SY Weybridge
    Surrey
    British78319370005
    GILBERT, Christopher John
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    United KingdomBritish209502640001
    HARTNALL, Michael James
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    Director
    Monkswood Priors Hatch Lane
    Hurtmore
    GU7 2RJ Godalming
    Surrey
    United KingdomBritish10075180002
    HEATON, Frances Anne
    Tagents Farm
    Graffham
    GU28 0NL Petworth
    West Sussex
    Director
    Tagents Farm
    Graffham
    GU28 0NL Petworth
    West Sussex
    British5808300001
    HEWINS, Ralph Rex
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    United KingdomBritish126923000001
    HIGGINS, Laura Ann Maria
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    Director
    55 - 57 High Holborn
    WC1V 6DX London
    Caroline House
    United Kingdom
    United KingdomBritish244203990001
    KILPATRICK, Stuart Charles
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    Director
    59 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    United KingdomBritish109536720001
    LAWRENCE, Anna Louise
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Director
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    EnglandBritish295499160001
    LLOYD, Richard Ernest Butler, Sir
    Sundridge Place
    Sundridge
    TN14 6DD Seven Oaks
    Kent
    Director
    Sundridge Place
    Sundridge
    TN14 6DD Seven Oaks
    Kent
    British36484050001
    MALTBY, John Newcombe
    Broadford House
    Stratfield Turgis
    RG27 0AS Basingstoke
    Hampshire
    Director
    Broadford House
    Stratfield Turgis
    RG27 0AS Basingstoke
    Hampshire
    British39574430001
    MELLOR, Hugh Salisbury
    Blackland Farm
    Stewkley
    LU7 0EU Leighton Buzzard
    Bedfordshire
    Director
    Blackland Farm
    Stewkley
    LU7 0EU Leighton Buzzard
    Bedfordshire
    United KingdomBritish26174120001

    Who are the persons with significant control of ELEMENTIS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Jul 09, 2025
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3299608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Apr 06, 2016
    51-53 Hatton Garden
    EC1N 8HN London
    The Bindery, 5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4048541
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0