Company NameFirth Rixson Rings Limited
DirectorsJames Frank Hancock and Monalito Bugarcic
Company StatusActive
Company Number02105081
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Petra Papinniemi-Ainger
StatusCurrent
Appointed06 May 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressFirth Rixson Rings Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr James Frank Hancock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson Rings Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Monalito Bugarcic
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed31 August 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirth Rixson Rings Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameArthur Hogg
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address38 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Andrew Craig Inglis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RX
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameNeil Andrew MacDonald
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address302 Millhouses Lane
Sheffield
South Yorkshire
S11 9JB
Director NameSydney Ainsworth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressHighway Derwent Lane
Hathersage Hope Valley
Sheffield
Derbyshire
S32 1AS
Secretary NameTrevor Harrison
NationalityBritish
StatusResigned
Appointed13 January 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address210 Norton Lane
Sheffield
South Yorkshire
S8 8HB
Director NameRichard Ian Bull
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
RoleManaging Director
Correspondence Address53 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4UQ
Secretary NameMr Ian Michael Richards
NationalityBritish
StatusResigned
Appointed26 May 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hallowes Lane
Dronfield
Derbyshire
S18 1UA
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(16 years after company formation)
Appointment Duration11 years, 8 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed05 September 2006(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644 Meadowhall Road
Sheffield
South Yorks
S9 1JD
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644 Meadowhall Road
Sheffield
South Yorks
S9 1JD
Director NameThomas Courtney Sears
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressSnaithing Heights
19 Clumber Road
Sheffield
South Yorkshire
S10 3LE
Director NameDavid Curtis Mortimer
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2009)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address59 Twin Lakes Drive
Waterford
Connecticut
Ct 06385
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(23 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameChristopher David Seymour
NationalityBritish
StatusResigned
Appointed24 February 2011(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2019)
RoleChartered Accoutnat
Country of ResidenceUnited Kingdom
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Director NameMr Lluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 2016(29 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirth Rixson Rings Johnson Lane
Ecclesfield
Sheffield
S35 9XH

Contact

Websitefirthrixson.com
Email address[email protected]
Telephone01709 388888
Telephone regionRotherham

Location

Registered AddressFirth Rixson Rings Johnson Lane
Ecclesfield
Sheffield
S35 9XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

6.7m at £1Firth Rixson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

7 December 2012Delivered on: 11 December 2012
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 2007Delivered on: 29 December 2007
Satisfied on: 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h and l/h land and premises at sheffield road ickles t/n's SYK274592 SYK304035 SYK368210 SYK326830 SYK359304 SYK376804 SYK454563, fixed and floating charges over all property and assets present and future including bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
7 September 2006Delivered on: 20 September 2006
Satisfied on: 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises at sheffield roadickles t/nos syk 274592, syk 304035, syk 368210, syk 326830, syk 359304, syk 376. 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
30 September 2004Delivered on: 16 October 2004
Satisfied on: 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All key properties together with all buildings and fixtures,all the subsidiary shares and investments and all corresponding distribution rights. 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
21 February 2003Delivered on: 27 February 2003
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises at sheffield rd ickles (property no.4) t/nos SYK274592, SYK304035, SYK368210, SYK326830, SYK359304 & SYK376804. The f/h and l/h land and premises at sheffield rd ickles (property number 4) being the land vested in the obligor.. 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

Filing History

5 January 2021Full accounts made up to 31 December 2019 (21 pages)
8 September 2020Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020 (1 page)
8 September 2020Appointment of Mr Monalito Bugarcic as a director on 31 August 2020 (2 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 November 2019Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Firth Rixson Rings Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 (1 page)
20 August 2019Full accounts made up to 31 December 2018 (21 pages)
3 July 2019Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page)
3 July 2019Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6,721,506
(4 pages)
22 June 2016Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 22 June 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6,721,506
(4 pages)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page)
12 May 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,721,506
(4 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,721,506
(4 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
20 November 2014Satisfaction of charge 4 in full (4 pages)
20 November 2014Satisfaction of charge 5 in full (4 pages)
20 November 2014Satisfaction of charge 5 in full (4 pages)
20 November 2014Satisfaction of charge 4 in full (4 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,721,506
(4 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,721,506
(4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
7 June 2013Full accounts made up to 30 September 2012 (14 pages)
7 June 2013Full accounts made up to 30 September 2012 (14 pages)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorks S9 1JD on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorks S9 1JD on 16 January 2013 (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
11 June 2012Full accounts made up to 30 September 2011 (12 pages)
11 June 2012Full accounts made up to 30 September 2011 (12 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
9 June 2011Full accounts made up to 30 September 2010 (14 pages)
9 June 2011Full accounts made up to 30 September 2010 (14 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for James Thomas Hart on 22 June 2010 (1 page)
12 July 2010Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages)
12 July 2010Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages)
12 July 2010Secretary's details changed for James Thomas Hart on 22 June 2010 (1 page)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for James Thomas Hart on 22 June 2010 (2 pages)
12 July 2010Director's details changed for James Thomas Hart on 22 June 2010 (2 pages)
15 March 2010Full accounts made up to 30 September 2009 (14 pages)
15 March 2010Full accounts made up to 30 September 2009 (14 pages)
13 November 2009Termination of appointment of Thomas Sears as a director (2 pages)
13 November 2009Termination of appointment of Thomas Sears as a director (2 pages)
13 November 2009Termination of appointment of David Mortimer as a director (2 pages)
13 November 2009Termination of appointment of David Mortimer as a director (2 pages)
8 July 2009Full accounts made up to 30 September 2008 (18 pages)
8 July 2009Full accounts made up to 30 September 2008 (18 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
5 December 2008Director's change of particulars / david mortimer / 04/12/2008 (1 page)
5 December 2008Return made up to 22/06/08; full list of members (4 pages)
5 December 2008Director's change of particulars / david mortimer / 04/12/2008 (1 page)
5 December 2008Return made up to 22/06/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from P.O. Box 22 sheffield road rotherham S60 1AD (1 page)
24 November 2008Registered office changed on 24/11/2008 from P.O. Box 22 sheffield road rotherham S60 1AD (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
20 March 2008Full accounts made up to 30 September 2007 (22 pages)
20 March 2008Full accounts made up to 30 September 2007 (22 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 December 2007Particulars of mortgage/charge (11 pages)
29 December 2007Particulars of mortgage/charge (11 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
25 July 2007Return made up to 22/06/07; no change of members (7 pages)
25 July 2007Return made up to 22/06/07; no change of members (7 pages)
22 June 2007Full accounts made up to 30 September 2006 (22 pages)
22 June 2007Full accounts made up to 30 September 2006 (22 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 July 2006Full accounts made up to 30 September 2005 (22 pages)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
18 July 2006Full accounts made up to 30 September 2005 (22 pages)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
20 July 2005Full accounts made up to 30 September 2004 (22 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 July 2005Full accounts made up to 30 September 2004 (22 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2004Particulars of mortgage/charge (12 pages)
16 October 2004Particulars of mortgage/charge (12 pages)
13 October 2004Declaration of assistance for shares acquisition (22 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
13 October 2004Declaration of assistance for shares acquisition (22 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
7 July 2004Full accounts made up to 30 September 2003 (22 pages)
7 July 2004Return made up to 22/06/04; full list of members (8 pages)
7 July 2004Full accounts made up to 30 September 2003 (22 pages)
7 July 2004Return made up to 22/06/04; full list of members (8 pages)
8 August 2003Auditor's resignation (1 page)
8 August 2003Auditor's resignation (1 page)
2 July 2003Return made up to 22/06/03; full list of members (8 pages)
2 July 2003Full accounts made up to 30 September 2002 (23 pages)
2 July 2003Return made up to 22/06/03; full list of members (8 pages)
2 July 2003Full accounts made up to 30 September 2002 (23 pages)
13 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
27 February 2003Particulars of mortgage/charge (9 pages)
27 February 2003Particulars of mortgage/charge (9 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2002Full accounts made up to 30 September 2001 (23 pages)
28 June 2002Full accounts made up to 30 September 2001 (23 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2001Full accounts made up to 30 September 2000 (23 pages)
27 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2001Full accounts made up to 30 September 2000 (23 pages)
27 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (25 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (25 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
28 September 1999Company name changed firth rixson special products li mited\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed firth rixson special products li mited\certificate issued on 29/09/99 (2 pages)
3 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 June 1999Full accounts made up to 30 September 1998 (22 pages)
29 June 1999Return made up to 22/06/99; no change of members (6 pages)
29 June 1999Return made up to 22/06/99; no change of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (22 pages)
24 September 1998Company name changed firth rixson rings LIMITED\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed firth rixson rings LIMITED\certificate issued on 25/09/98 (2 pages)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
23 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1998Full accounts made up to 30 September 1997 (19 pages)
23 June 1998Full accounts made up to 30 September 1997 (19 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
29 June 1997Full accounts made up to 30 September 1996 (21 pages)
29 June 1997Return made up to 22/06/97; full list of members (8 pages)
29 June 1997Full accounts made up to 30 September 1996 (21 pages)
29 June 1997Return made up to 22/06/97; full list of members (8 pages)
26 June 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1996Full accounts made up to 30 September 1995 (20 pages)
26 June 1996Full accounts made up to 30 September 1995 (20 pages)
17 July 1995Return made up to 22/06/95; full list of members (8 pages)
17 July 1995Return made up to 22/06/95; full list of members (8 pages)
30 June 1995Full accounts made up to 30 September 1994 (18 pages)
30 June 1995Full accounts made up to 30 September 1994 (18 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
26 March 1987Company name changed broomco (196) LIMITED\certificate issued on 26/03/87 (3 pages)
26 March 1987Company name changed broomco (196) LIMITED\certificate issued on 26/03/87 (3 pages)
2 March 1987Certificate of incorporation (1 page)
2 March 1987Incorporation (15 pages)
2 March 1987Incorporation (15 pages)
2 March 1987Certificate of incorporation (1 page)