Hje Limited

DataGardener
live
Large Enterprise

Hje Limited

02821551Private Limited With Share Capital

Darley Dale Smelter, South Darley, Matlock, DE42LP
Incorporated

26/05/1993

Company Age

32 years

Directors

3

Employees

388

SIC Code

24450

Risk

very low risk

Company Overview

Registration, classification & business activity

Hje Limited (02821551) is a private limited with share capital incorporated on 26/05/1993 (32 years old) and registered in matlock, DE42LP. The company operates under SIC code 24450 and is classified as Large Enterprise.

H. j. enthoven limited is a mining & metals company based out of darley dale smelter south darley, matlock, united kingdom.

Private Limited With Share Capital
SIC: 24450
Large Enterprise
Incorporated 26/05/1993
DE42LP
388 employees

Financial Overview

Total Assets

£104.58M

Liabilities

£51.15M

Net Assets

£53.43M

Turnover

£190.86M

Cash

£5.51M

Key Metrics

388

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

15

Registered

2

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Certificate Change Of Name Company
Category:Change Of Name
Date:17-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2025
Accounts Amended With Accounts Type Full
Category:Accounts
Date:30-01-2025
Accounts Amended With Accounts Type Full
Category:Accounts
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2022
Memorandum Articles
Category:Incorporation
Date:15-11-2021
Resolution
Category:Resolution
Date:15-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2013
Move Registers To Registered Office Company
Category:Address
Date:12-06-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2011
Termination Secretary Company With Name
Category:Officers
Date:13-10-2011
Termination Director Company With Name
Category:Officers
Date:13-10-2011
Legacy
Category:Mortgage
Date:07-10-2011
Legacy
Category:Mortgage
Date:04-10-2011
Legacy
Category:Mortgage
Date:28-09-2011
Legacy
Category:Mortgage
Date:28-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Termination Director Company With Name
Category:Officers
Date:25-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Move Registers To Sail Company
Category:Address
Date:27-05-2010
Change Sail Address Company
Category:Address
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010

Import / Export

Imports
12 Months4
60 Months45
Exports
12 Months4
60 Months45

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date04/09/2025
Latest Accounts31/12/2024

Trading Addresses

70-72 Rogart Street, Glasgow, Lanarkshire, G402AA
Darley Dale Smelter, South Darley, Matlock, Derbyshire, DE42LPRegistered
Peartree Lane, Welwyn Garden City, Hertfordshire, AL73UB
Unit 13, 59 Weir Road, London, SW198UG

Contact

01629733291
career@ecobatgroup.com
ecobatgroup.com
Darley Dale Smelter, South Darley, Matlock, DE42LP