HJE LIMITED

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

    Company NameHJE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02821551
    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 HJE LIMITED?

    • Other non-ferrous metal production (24450) / Manufacturing

    Where is HJE LIMITED located?

    Registered Office Address
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HJE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECOBAT RESOURCES UK LIMITEDJul 28, 2022Jul 28, 2022
    H. J. ENTHOVEN LIMITEDNov 18, 1993Nov 18, 1993
    MULTIGLEN LIMITEDMay 26, 1993May 26, 1993

    What are the latest accounts for HJE 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 HJE LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for HJE LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed ecobat resources uk LIMITED\certificate issued on 17/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2025

    RES15

    Registration of charge 028215510015, created on Nov 28, 2025

    72 pagesMR01

    Notification of Splitstone Eco-Metals Limited as a person with significant control on Nov 28, 2025

    2 pagesPSC02

    Cessation of Hje Limited as a person with significant control on Nov 28, 2025

    1 pagesPSC07

    Termination of appointment of Brandon James Hunt as a director on Nov 28, 2025

    1 pagesTM01

    Termination of appointment of Andrew Robert Hampson as a director on Nov 28, 2025

    1 pagesTM01

    Termination of appointment of Daniel Terrell as a secretary on Nov 28, 2025

    1 pagesTM02

    Appointment of Mr Luca Warnke as a director on Nov 28, 2025

    2 pagesAP01

    Registration of charge 028215510014, created on Nov 28, 2025

    102 pagesMR01

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 028215510013 in full

    1 pagesMR04

    Amended full accounts made up to Dec 31, 2023

    50 pagesAAMD

    Amended full accounts made up to Dec 31, 2023

    50 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Termination of appointment of Peter Allbutt as a director on Jun 30, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed H. J. enthoven LIMITED\certificate issued on 28/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 27, 2022

    RES15

    Appointment of Mr John Robert Manning as a director on Jun 27, 2022

    2 pagesAP01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Notification of Hje Limited as a person with significant control on Jul 06, 2022

    2 pagesPSC02

    Cessation of Ecobat Technologies Limited as a person with significant control on Jul 06, 2022

    1 pagesPSC07

    Who are the officers of HJE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, John Robert
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    EnglandBritish298055270001
    WARNKE, Luca
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    WalesGerman283745300001
    ANDERSON, Allan William
    10 Quill Lane
    Putney
    SW15 1PD London
    Secretary
    10 Quill Lane
    Putney
    SW15 1PD London
    British31437820001
    CUMMINS, George Irving
    Cobblers Cottage
    7 Sycamore Road
    DE4 3HZ Matlock
    Derbyshire
    Secretary
    Cobblers Cottage
    7 Sycamore Road
    DE4 3HZ Matlock
    Derbyshire
    British40107400001
    DAVIES, Ian Christopher
    Suite 1850
    75207 Dallas
    2777 Stemmons Freeway
    Texas
    United States
    Secretary
    Suite 1850
    75207 Dallas
    2777 Stemmons Freeway
    Texas
    United States
    163791930001
    HERRING, Jimmy
    Suite 1850
    Dallas
    2777 Stemmons Fwy
    Texas, 75207
    United States
    Secretary
    Suite 1850
    Dallas
    2777 Stemmons Fwy
    Texas, 75207
    United States
    247341010001
    SPRAGUE, Otho S
    1111 West Mockingbird Lane
    Dallas Texas 75247
    FOREIGN Usa
    Secretary
    1111 West Mockingbird Lane
    Dallas Texas 75247
    FOREIGN Usa
    American72028460001
    TERRELL, Daniel
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Secretary
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    276604490001
    WATSON, Deirdre Mary Alison
    17 Selby Road
    W5 1LY London
    Secretary
    17 Selby Road
    W5 1LY London
    British35441980001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADAMS, Peter Ian Ferguson
    The Shaws Snitterton Road
    DE4 3LZ Matlock
    Derbyshire
    Director
    The Shaws Snitterton Road
    DE4 3LZ Matlock
    Derbyshire
    British34462950002
    ALBURY, William Martin
    33 Sish Lane
    SG1 3LS Stevenage
    Hertfordshire
    Director
    33 Sish Lane
    SG1 3LS Stevenage
    Hertfordshire
    British17220620001
    ALLBUTT, Peter
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    EnglandBritish79741650001
    ANDERSON, Allan William
    10 Quill Lane
    Putney
    SW15 1PD London
    Director
    10 Quill Lane
    Putney
    SW15 1PD London
    British31437820001
    BODDY, Martin Charles
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    United KingdomBritish42585220002
    BOON, Terence
    45 Millard Way
    SG4 0QF Hitchin
    Hertfordshire
    Director
    45 Millard Way
    SG4 0QF Hitchin
    Hertfordshire
    United KingdomBritish42683720001
    CAMPBELL, Jocelyn Donald Robin
    The Court House
    The Square Shipham Winscombe
    BS25 1TN Bristol
    Avon
    Director
    The Court House
    The Square Shipham Winscombe
    BS25 1TN Bristol
    Avon
    United KingdomBritish42585190002
    CLEMENTSON, Gregory Robert
    South Darley
    DE4 2LP Matlock
    Darley Dale Smelter
    Derbyshire
    United Kingdom
    Director
    South Darley
    DE4 2LP Matlock
    Darley Dale Smelter
    Derbyshire
    United Kingdom
    United KingdomBritish67447870002
    CUMMINS, George Irving
    Cobblers Cottage
    7 Sycamore Road
    DE4 3HZ Matlock
    Derbyshire
    Director
    Cobblers Cottage
    7 Sycamore Road
    DE4 3HZ Matlock
    Derbyshire
    United KingdomBritish40107400001
    DAVIES, Ian Christopher
    Suite 1850
    75207 Dallas
    2777 Stemmons Freeway
    Texas
    United States
    Director
    Suite 1850
    75207 Dallas
    2777 Stemmons Freeway
    Texas
    United States
    United KingdomBritish163515310004
    DESNOS, Philippe Jean Fernand
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    EnglandFrench175223890001
    EBY, Donald J
    14792 Lochinvar Court
    75240 Addison
    Texas
    U.S.A.
    Director
    14792 Lochinvar Court
    75240 Addison
    Texas
    U.S.A.
    American38388970002
    ELLWOOD, Edward James
    Flat B 7 Upper Addison Gardens
    W14 8AL London
    Director
    Flat B 7 Upper Addison Gardens
    W14 8AL London
    British556180001
    FERRY, Arthur Vincent
    Lowther Lodge Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    Director
    Lowther Lodge Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    British37536540002
    FOOTITT, Graham Lawrence
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritish48603890001
    HAMPSON, Andrew Robert
    10 Wrenpark Road
    Wingerworth
    S42 6RZ Chesterfield
    Derbyshire
    Director
    10 Wrenpark Road
    Wingerworth
    S42 6RZ Chesterfield
    Derbyshire
    United KingdomBritish122903340001
    HARRIS, Robert John
    South Darley
    DE4 2LP Matlock
    Darley Dale Smelter
    Derbyshire
    United Kingdom
    Director
    South Darley
    DE4 2LP Matlock
    Darley Dale Smelter
    Derbyshire
    United Kingdom
    United KingdomBritish183812040001
    HERRING, Jimmy R., Mr.
    Suite 1850
    Dallas
    2777 Stemmons Fwy
    Texas, 75207
    United States
    Director
    Suite 1850
    Dallas
    2777 Stemmons Fwy
    Texas, 75207
    United States
    United StatesAmerican237197070001
    HUNT, Brandon James
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    United StatesAmerican274391260001
    JONES, Jason Mark
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    EnglandBritish196557390001
    KING, Peter Mcintosh
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    EnglandBritish41072010016
    KUBIS, Raymond Richard
    South Darley
    DE4 2LP Matlock
    Darley Dale Smelter
    Derbyshire
    United Kingdom
    Director
    South Darley
    DE4 2LP Matlock
    Darley Dale Smelter
    Derbyshire
    United Kingdom
    United StatesAmerican183726270001
    LOSPINOSO, Albert P
    6101 Sandydale Lane
    Dallas
    Texas 75248
    Director
    6101 Sandydale Lane
    Dallas
    Texas 75248
    UsaAmerican38400560002
    MCKEON, Paul Kenneth
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    Director
    Darley Dale Smelter
    South Darley
    DE4 2LP Matlock
    Derbyshire
    EnglandBritish137508070001
    MEYERS, Howard M
    2777 Stemmons Freeway
    Suite 2000
    75247 Dallas
    Texas
    Usa
    Director
    2777 Stemmons Freeway
    Suite 2000
    75247 Dallas
    Texas
    Usa
    United StatesAmerican72028410001

    Who are the persons with significant control of HJE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bond Street
    W1S 4PY London
    3rd Floor, 22
    England
    Nov 28, 2025
    Old Bond Street
    W1S 4PY London
    3rd Floor, 22
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number16676198
    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.
    Warren Carr
    DE4 2LE Matlock
    Cowley Lodge
    Derbyshire
    England
    Jul 06, 2022
    Warren Carr
    DE4 2LE Matlock
    Cowley Lodge
    Derbyshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02839406
    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.
    Ecobat Technologies Limited
    Warren Carr
    DE4 2LE Matlock
    Cowley Lodge
    England
    Jan 01, 2017
    Warren Carr
    DE4 2LE Matlock
    Cowley Lodge
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act Of 1985 To 1989 & 2006
    Place RegisteredUk Companies House
    Registration Number02901883
    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