HJE LIMITED
Overview
| Company Name | HJE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02821551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HJE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECOBAT RESOURCES UK LIMITED | Jul 28, 2022 | Jul 28, 2022 |
| H. J. ENTHOVEN LIMITED | Nov 18, 1993 | Nov 18, 1993 |
| MULTIGLEN LIMITED | May 26, 1993 | May 26, 1993 |
What are the latest accounts for HJE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HJE LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for HJE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed ecobat resources uk LIMITED\certificate issued on 17/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 028215510015, created on Nov 28, 2025 | 72 pages | MR01 | ||||||||||
Notification of Splitstone Eco-Metals Limited as a person with significant control on Nov 28, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Hje Limited as a person with significant control on Nov 28, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Brandon James Hunt as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Hampson as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Terrell as a secretary on Nov 28, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Luca Warnke as a director on Nov 28, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 028215510014, created on Nov 28, 2025 | 102 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 028215510013 in full | 1 pages | MR04 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 50 pages | AAMD | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 50 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Termination of appointment of Peter Allbutt as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed H. J. enthoven LIMITED\certificate issued on 28/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr John Robert Manning as a director on Jun 27, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Hje Limited as a person with significant control on Jul 06, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Ecobat Technologies Limited as a person with significant control on Jul 06, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of HJE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, John Robert | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | England | British | 298055270001 | |||||
| WARNKE, Luca | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | Wales | German | 283745300001 | |||||
| ANDERSON, Allan William | Secretary | 10 Quill Lane Putney SW15 1PD London | British | 31437820001 | ||||||
| CUMMINS, George Irving | Secretary | Cobblers Cottage 7 Sycamore Road DE4 3HZ Matlock Derbyshire | British | 40107400001 | ||||||
| DAVIES, Ian Christopher | Secretary | Suite 1850 75207 Dallas 2777 Stemmons Freeway Texas United States | 163791930001 | |||||||
| HERRING, Jimmy | Secretary | Suite 1850 Dallas 2777 Stemmons Fwy Texas, 75207 United States | 247341010001 | |||||||
| SPRAGUE, Otho S | Secretary | 1111 West Mockingbird Lane Dallas Texas 75247 FOREIGN Usa | American | 72028460001 | ||||||
| TERRELL, Daniel | Secretary | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | 276604490001 | |||||||
| WATSON, Deirdre Mary Alison | Secretary | 17 Selby Road W5 1LY London | British | 35441980001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ADAMS, Peter Ian Ferguson | Director | The Shaws Snitterton Road DE4 3LZ Matlock Derbyshire | British | 34462950002 | ||||||
| ALBURY, William Martin | Director | 33 Sish Lane SG1 3LS Stevenage Hertfordshire | British | 17220620001 | ||||||
| ALLBUTT, Peter | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | England | British | 79741650001 | |||||
| ANDERSON, Allan William | Director | 10 Quill Lane Putney SW15 1PD London | British | 31437820001 | ||||||
| BODDY, Martin Charles | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | United Kingdom | British | 42585220002 | |||||
| BOON, Terence | Director | 45 Millard Way SG4 0QF Hitchin Hertfordshire | United Kingdom | British | 42683720001 | |||||
| CAMPBELL, Jocelyn Donald Robin | Director | The Court House The Square Shipham Winscombe BS25 1TN Bristol Avon | United Kingdom | British | 42585190002 | |||||
| CLEMENTSON, Gregory Robert | Director | South Darley DE4 2LP Matlock Darley Dale Smelter Derbyshire United Kingdom | United Kingdom | British | 67447870002 | |||||
| CUMMINS, George Irving | Director | Cobblers Cottage 7 Sycamore Road DE4 3HZ Matlock Derbyshire | United Kingdom | British | 40107400001 | |||||
| DAVIES, Ian Christopher | Director | Suite 1850 75207 Dallas 2777 Stemmons Freeway Texas United States | United Kingdom | British | 163515310004 | |||||
| DESNOS, Philippe Jean Fernand | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | England | French | 175223890001 | |||||
| EBY, Donald J | Director | 14792 Lochinvar Court 75240 Addison Texas U.S.A. | American | 38388970002 | ||||||
| ELLWOOD, Edward James | Director | Flat B 7 Upper Addison Gardens W14 8AL London | British | 556180001 | ||||||
| FERRY, Arthur Vincent | Director | Lowther Lodge Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 37536540002 | ||||||
| FOOTITT, Graham Lawrence | Director | Si Rusa Hopgarden Lane TN13 1PU Sevenoaks Kent | United Kingdom | British | 48603890001 | |||||
| HAMPSON, Andrew Robert | Director | 10 Wrenpark Road Wingerworth S42 6RZ Chesterfield Derbyshire | United Kingdom | British | 122903340001 | |||||
| HARRIS, Robert John | Director | South Darley DE4 2LP Matlock Darley Dale Smelter Derbyshire United Kingdom | United Kingdom | British | 183812040001 | |||||
| HERRING, Jimmy R., Mr. | Director | Suite 1850 Dallas 2777 Stemmons Fwy Texas, 75207 United States | United States | American | 237197070001 | |||||
| HUNT, Brandon James | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | United States | American | 274391260001 | |||||
| JONES, Jason Mark | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | England | British | 196557390001 | |||||
| KING, Peter Mcintosh | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | England | British | 41072010016 | |||||
| KUBIS, Raymond Richard | Director | South Darley DE4 2LP Matlock Darley Dale Smelter Derbyshire United Kingdom | United States | American | 183726270001 | |||||
| LOSPINOSO, Albert P | Director | 6101 Sandydale Lane Dallas Texas 75248 | Usa | American | 38400560002 | |||||
| MCKEON, Paul Kenneth | Director | Darley Dale Smelter South Darley DE4 2LP Matlock Derbyshire | England | British | 137508070001 | |||||
| MEYERS, Howard M | Director | 2777 Stemmons Freeway Suite 2000 75247 Dallas Texas Usa | United States | American | 72028410001 |
Who are the persons with significant control of HJE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Splitstone Eco-Metals Limited | Nov 28, 2025 | Old Bond Street W1S 4PY London 3rd Floor, 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hje Limited | Jul 06, 2022 | Warren Carr DE4 2LE Matlock Cowley Lodge Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ecobat Technologies Limited | Jan 01, 2017 | Warren Carr DE4 2LE Matlock Cowley Lodge England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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