Rotherham
S60 1DL
Director Name | Mr Kevin Lawson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 20 December 2013(75 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
Director Name | Mrs Leonora Maria Scaife |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(75 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
Director Name | Mr Dennis Richard Shea |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2013(75 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 200 435 Devon Park Drive Wayne Pa 19087 United States |
Director Name | Mr Jackson Maddux Dunckel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 February 2016(77 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 200 435 Devon Park Drive Wayne Pennsylvania, Pa19087 United States |
Director Name | Mr Michael David Haw |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
Secretary Name | Ms Emily Webster |
---|---|
Status | Current |
Appointed | 26 October 2021(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
Director Name | Mr John Michael Bradbury |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2003) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Common Side Farm North Lane Cawthorne Barnsley South Yorkshire S75 4AQ |
Director Name | Dr James Pearson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2003) |
Role | Managing Director |
Correspondence Address | 75 Higher Drive Banstead Surrey SM7 1PW |
Director Name | Aeneas Ranald Euan MacDonell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | 74 Haverhill Road London SW12 0HB |
Director Name | Mr Alan David Ewart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1998) |
Role | Joint Managing Dire Ctor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Mr Ernst Ignaz Grunfeld |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 1992) |
Role | Company Chairman |
Correspondence Address | 11 Chester Street London SW1X 7BB |
Director Name | Mr Stephen Walter Kober |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 August 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Mr James Leslie Frederick Kellie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Shatton Hall Farm Bamford Sheffield South Yorkshire S33 0BG |
Secretary Name | Mr Christopher Laurin Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(52 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 27 St Johns Road Orpington Kent BR5 1HS |
Director Name | Dr Leslie Ranson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(54 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2006) |
Role | Works Director |
Correspondence Address | 48 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ |
Director Name | Mr Alan David Ewart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(61 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 November 2002) |
Role | Joint Managing Dire Ctor |
Country of Residence | England |
Correspondence Address | 56 Woodcote Avenue Wallington Surrey SM6 0QY |
Secretary Name | Aeneas Ranald Euan MacDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 74 Haverhill Road London SW12 0HB |
Secretary Name | Mr David Jonathan Elliott Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tay Close Dronfield Woodhouse Dronfield S18 8ZS |
Director Name | Dr Martin Anthony Kearns |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 130 Furniss Avenue Sheffield South Yorkshire S17 3QP |
Director Name | Dr Charles Henry Entrekin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2003(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2006) |
Role | Chief Executive |
Correspondence Address | 150 Foxgayte Lane Pottstown Pa 19465 United States |
Director Name | Mr Douglas Arthur Seward |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welford Grange Naseby Road, Welford Northampton Northamptonshire NN6 6HZ |
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Director Name | Mr Andrew Roger Dixey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 2004(66 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill House Bloxham Oxon OX15 4PH |
Director Name | Mr Itamar Dutra Pereira De Resende |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 May 2006(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr David Jonathan Elliott Beare |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr William Levy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2007(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL |
Secretary Name | Mr Jonathan Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Michael David Richards |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(70 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Coniston Way Wetherby West Yorkshire LS22 6TT |
Director Name | Mr Jonathan Hamer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Kevin Lawson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 July 2012(73 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Scott Robson Carr |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(74 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Ms Amy Ard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2013(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Amg Superalloys Uk Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
Director Name | Mr Julien Yann Crisnaire |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2013(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | Building 200 435 Devon Park Drive Wayne Pa 19087 United States |
Secretary Name | Mrs Leonora Maria Scaife |
---|---|
Status | Resigned |
Appointed | 20 December 2013(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | Amg Superalloys Uk Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
Secretary Name | Mr Timothy Robyn Charles Palmer |
---|---|
Status | Resigned |
Appointed | 05 February 2016(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 October 2021) |
Role | Company Director |
Correspondence Address | Amg Superalloys Uk Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
Website | amg-s.com |
---|
Registered Address | Amg Chrome Limited Fullerton Road Rotherham S60 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
16m at £1 | Metallurg Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,995,973 |
Gross Profit | £9,288,308 |
Net Worth | £39,044,695 |
Cash | £12,065,095 |
Current Liabilities | £21,711,230 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
25 September 2007 | Delivered on: 9 October 2007 Satisfied on: 13 May 2011 Persons entitled: Credit Suisse, London Branch Classification: Security over shares agreement Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares and any dividend interest or other distribution paid or payable. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 September 2007 | Delivered on: 9 October 2007 Satisfied on: 13 May 2011 Persons entitled: Credit Suisse, London Branch Classification: Security over shares agreement Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares and any dividend interest or other distribution paid or payable. See the mortgage charge document for full details. Fully Satisfied |
13 August 2004 | Delivered on: 27 August 2004 Satisfied on: 12 October 2005 Persons entitled: Mhr Institutional Partners Ii LP as Agent and Trustee for the Lenders (The Collateral Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings at fullerton road canklow rotherham south yorkshire t/nos SYK202952, SYK203434, SYK388369 and SYK405963. All estates or interests in the f/h l/h and other immovable property and the proceeds of sale thereof and all buildings and trade and other fixtures, all plant machinery vehicles computers and office and other equipment, the shares and investments, the goodwill, all copyrights, the accounts and all monetary claims. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
3 August 2004 | Delivered on: 21 August 2004 Satisfied on: 20 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at fullerton road, canklow, rotherham, south yorkshire S60 1DL t/n SYK405963. Fully Satisfied |
22 April 2004 | Delivered on: 5 May 2004 Satisfied on: 20 January 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 2004 | Delivered on: 5 May 2004 Satisfied on: 20 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at fullerton road canklow rotherham south yorkshire t/no SYK388369. Fully Satisfied |
22 April 2004 | Delivered on: 30 April 2004 Satisfied on: 20 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 2004 | Delivered on: 30 April 2004 Satisfied on: 20 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situated at fullerton road, canklow t/nos. SYK405963 and SYK388369. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 May 2011 | Delivered on: 17 May 2011 Satisfied on: 29 May 2015 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch Classification: Fixed and floating security document Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
13 February 2008 | Delivered on: 15 February 2008 Satisfied on: 13 May 2011 Persons entitled: Credit Suisse, London Branch Classification: Security agreement Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 1975 | Delivered on: 27 August 1975 Satisfied on: 15 August 1991 Persons entitled: T S Norburg & Co LTD Classification: Guarantee and debenture Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with the buildings fixtures including trade fixtures and fixed plant and machinery from time to time thereon. Fully Satisfied |
23 June 2021 | Delivered on: 29 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Hsbc Bank Usa, National Association Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 12 April 2017 Persons entitled: Kbc Commercial Finance Nv Classification: A registered charge Outstanding |
27 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
2 March 2021 | Satisfaction of charge 003452790013 in full (1 page) |
---|---|
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (77 pages) |
22 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Mr Michael David Haw as a director on 6 December 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (69 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
11 October 2018 | Notification of Amg Advanced Metallurgical Group Invest Bv as a person with significant control on 24 August 2018 (1 page) |
11 October 2018 | Cessation of Metallurg Europe Limited as a person with significant control on 24 August 2018 (1 page) |
15 August 2018 | Group of companies' accounts made up to 31 December 2017 (69 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 February 2018 | Registration of charge 003452790014, created on 1 February 2018 (44 pages) |
2 February 2018 | Satisfaction of charge 003452790012 in full (1 page) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (71 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (71 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 April 2017 | Registration of charge 003452790013, created on 28 March 2017 (23 pages) |
12 April 2017 | Registration of charge 003452790013, created on 28 March 2017 (23 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (72 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (72 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 March 2016 | Second filing of AP01 previously delivered to Companies House
|
3 March 2016 | Second filing of AP01 previously delivered to Companies House
|
16 February 2016 | Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Jackson Maddux Jackson as a director on 5 February 2016 (3 pages) |
16 February 2016 | Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Jackson Maddux Jackson as a director on 5 February 2016 (3 pages) |
15 February 2016 | Termination of appointment of Amy Ard as a director on 29 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Amy Ard as a director on 29 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 May 2015 | Satisfaction of charge 11 in full (5 pages) |
29 May 2015 | Registration of charge 003452790012, created on 27 May 2015 (49 pages) |
29 May 2015 | Satisfaction of charge 11 in full (5 pages) |
29 May 2015 | Registration of charge 003452790012, created on 27 May 2015 (49 pages) |
7 April 2015 | Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (60 pages) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (60 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 May 2014 | Registered office address changed from London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL on 28 May 2014 (1 page) |
30 December 2013 | Company name changed london & scandinavian metallurgical co LIMITED\certificate issued on 30/12/13
|
30 December 2013 | Company name changed london & scandinavian metallurgical co LIMITED\certificate issued on 30/12/13
|
24 December 2013 | Appointment of Mr Dennis Richard Shea as a director (2 pages) |
24 December 2013 | Appointment of Mr Dennis Richard Shea as a director (2 pages) |
23 December 2013 | Appointment of Mr Julien Yann Crisnaire as a director (2 pages) |
23 December 2013 | Appointment of Mr Julien Yann Crisnaire as a director (2 pages) |
22 December 2013 | Appointment of Mr Kevin Lawson as a director (2 pages) |
22 December 2013 | Appointment of Mr Kevin Lawson as a director (2 pages) |
21 December 2013 | Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages) |
21 December 2013 | Termination of appointment of Itamar Resende as a director (1 page) |
21 December 2013 | Appointment of Mrs Leonora Maria Scaife as a director (2 pages) |
21 December 2013 | Appointment of Mrs Leonora Maria Scaife as a director (2 pages) |
21 December 2013 | Termination of appointment of Itamar Resende as a director (1 page) |
21 December 2013 | Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Jonathan Hamer as a director (1 page) |
16 December 2013 | Termination of appointment of Scott Carr as a director (1 page) |
16 December 2013 | Termination of appointment of David Beare as a director (1 page) |
16 December 2013 | Termination of appointment of Andrew Sims as a director (1 page) |
16 December 2013 | Termination of appointment of Andrew Sims as a director (1 page) |
16 December 2013 | Termination of appointment of Jonathan Hamer as a director (1 page) |
16 December 2013 | Termination of appointment of Jonathan Hamer as a secretary (1 page) |
16 December 2013 | Termination of appointment of Scott Carr as a director (1 page) |
16 December 2013 | Termination of appointment of Jonathan Hamer as a secretary (1 page) |
16 December 2013 | Termination of appointment of David Beare as a director (1 page) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Appointment of Ms Amy Ard as a director (2 pages) |
10 June 2013 | Appointment of Ms Amy Ard as a director (2 pages) |
7 June 2013 | Termination of appointment of William Levy as a director (1 page) |
7 June 2013 | Termination of appointment of William Levy as a director (1 page) |
23 January 2013 | Appointment of Mr Scott Robson Carr as a director (2 pages) |
23 January 2013 | Termination of appointment of Kevin Lawson as a director (1 page) |
23 January 2013 | Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages) |
23 January 2013 | Termination of appointment of Kevin Lawson as a director (1 page) |
23 January 2013 | Appointment of Mr Scott Robson Carr as a director (2 pages) |
24 July 2012 | Appointment of Mr Kevin Lawson as a director (2 pages) |
24 July 2012 | Appointment of Mr Kevin Lawson as a director (2 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Termination of appointment of Stuart Thistlethwaite as a director (1 page) |
11 July 2012 | Termination of appointment of Stuart Thistlethwaite as a director (1 page) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 11 (22 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (14 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (14 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 11 (22 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Resolutions
|
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Eric Emil Jackson on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for William Levy on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Eric Emil Jackson on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for William Levy on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Eric Emil Jackson on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for William Levy on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Itamar Dutra Pereira De Resende on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stuart Ross Thistlethwaite on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stuart Ross Thistlethwaite on 1 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Jonathan Hamer on 1 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr David Jonathan Elliott Beare on 1 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Jonathan Hamer on 1 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Mr Jonathan Hamer on 1 July 2010 (1 page) |
13 July 2010 | Director's details changed for Itamar Dutra Pereira De Resende on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr David Jonathan Elliott Beare on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Itamar Dutra Pereira De Resende on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stuart Ross Thistlethwaite on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr David Jonathan Elliott Beare on 1 July 2010 (2 pages) |
13 December 2009 | Appointment of Mr Andrew Sims as a director (2 pages) |
13 December 2009 | Termination of appointment of Michael Richards as a director (1 page) |
13 December 2009 | Termination of appointment of Michael Richards as a director (1 page) |
13 December 2009 | Appointment of Mr Jonathan Hamer as a director (2 pages) |
13 December 2009 | Appointment of Mr Andrew Sims as a director (2 pages) |
13 December 2009 | Appointment of Mr Jonathan Hamer as a director (2 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 January 2009 | Director appointed mr michael david richards (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 January 2009 | Director appointed mr michael david richards (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 September 2008 | Accounts made up to 31 December 2007 (34 pages) |
3 September 2008 | Accounts made up to 31 December 2007 (34 pages) |
25 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 February 2008 | Particulars of mortgage/charge (43 pages) |
15 February 2008 | Particulars of mortgage/charge (43 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
5 December 2007 | Nc inc already adjusted 26/09/07 (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Nc inc already adjusted 26/09/07 (1 page) |
5 December 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
9 October 2007 | Particulars of mortgage/charge (16 pages) |
9 October 2007 | Particulars of mortgage/charge (16 pages) |
9 October 2007 | Particulars of mortgage/charge (20 pages) |
9 October 2007 | Particulars of mortgage/charge (20 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
30 July 2007 | Return made up to 03/07/07; no change of members (8 pages) |
30 July 2007 | Return made up to 03/07/07; no change of members (8 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Auditor's resignation (1 page) |
16 April 2007 | Auditor's resignation (1 page) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members (10 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members (10 pages) |
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
27 August 2004 | Particulars of mortgage/charge (9 pages) |
27 August 2004 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Director resigned (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 03/07/03; full list of members
|
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 03/07/03; full list of members
|
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
20 November 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
20 November 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
18 July 2002 | Return made up to 03/07/02; full list of members
|
18 July 2002 | Return made up to 03/07/02; full list of members
|
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members
|
10 July 2001 | Return made up to 03/07/01; full list of members
|
7 July 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
7 July 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
15 August 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
15 August 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members
|
17 July 2000 | Return made up to 03/07/00; full list of members
|
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 45 wimbledon hill rd wimbledon london SW19 7LZ (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 45 wimbledon hill rd wimbledon london SW19 7LZ (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 03/07/99; no change of members
|
14 July 1999 | Return made up to 03/07/99; no change of members
|
4 May 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
4 May 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
8 January 1999 | Auditor's resignation (2 pages) |
8 January 1999 | Auditor's resignation (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
26 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
28 July 1998 | Return made up to 03/07/98; no change of members
|
28 July 1998 | Return made up to 03/07/98; no change of members
|
8 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
8 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
30 July 1997 | Return made up to 03/07/97; full list of members (8 pages) |
30 July 1997 | Return made up to 03/07/97; full list of members (8 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
9 April 1997 | Memorandum and Articles of Association (11 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Memorandum and Articles of Association (11 pages) |
9 April 1997 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Director's particulars changed (1 page) |
18 April 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
18 April 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
8 September 1993 | Memorandum and Articles of Association (30 pages) |
8 September 1993 | Memorandum and Articles of Association (30 pages) |
19 August 1993 | Resolutions
|
19 August 1993 | Resolutions
|
18 April 1991 | Nc inc already adjusted 28/03/91 (1 page) |
18 April 1991 | Ad 28/03/91--------- £ si 15940000@1=15940000 £ ic 10000/15950000 (2 pages) |
18 April 1991 | Ad 28/03/91--------- £ si 15940000@1=15940000 £ ic 10000/15950000 (2 pages) |
18 April 1991 | Nc inc already adjusted 28/03/91 (1 page) |
15 October 1938 | Incorporation (45 pages) |
15 October 1938 | Incorporation (45 pages) |
15 October 1938 | Incorporation (44 pages) |
15 October 1938 | Incorporation (44 pages) |