Ecclesfield
Sheffield
S35 9XH
Director Name | Mr James Frank Hancock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson Rings Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr Monalito Bugarcic |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 August 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Firth Rixson Rings Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Arthur Hogg |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 38 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Mr Andrew Craig Inglis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Canterbury Crescent Sheffield South Yorkshire S10 3RX |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Neil Andrew MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 302 Millhouses Lane Sheffield South Yorkshire S11 9JB |
Director Name | Sydney Ainsworth |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Highway Derwent Lane Hathersage Hope Valley Sheffield Derbyshire S32 1AS |
Secretary Name | Trevor Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 210 Norton Lane Sheffield South Yorkshire S8 8HB |
Director Name | Richard Ian Bull |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2003) |
Role | Managing Director |
Correspondence Address | 53 Slayley View Road Barlborough Chesterfield Derbyshire S43 4UQ |
Secretary Name | Mr Ian Michael Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hallowes Lane Dronfield Derbyshire S18 1UA |
Director Name | Mr Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(16 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr James Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorks S9 1JD |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorks S9 1JD |
Director Name | Thomas Courtney Sears |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Snaithing Heights 19 Clumber Road Sheffield South Yorkshire S10 3LE |
Director Name | David Curtis Mortimer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2009) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 59 Twin Lakes Drive Waterford Connecticut Ct 06385 |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Christopher David Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(24 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2019) |
Role | Chartered Accoutnat |
Country of Residence | United Kingdom |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mr Lluis Maria Fargas Mas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 2016(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Firth Rixson Rings Johnson Lane Ecclesfield Sheffield S35 9XH |
Website | firthrixson.com |
---|---|
Email address | [email protected] |
Telephone | 01709 388888 |
Telephone region | Rotherham |
Registered Address | Firth Rixson Rings Johnson Lane Ecclesfield Sheffield S35 9XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
6.7m at £1 | Firth Rixson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
7 December 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
5 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
8 September 2020 | Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020 (1 page) |
8 September 2020 | Appointment of Mr Monalito Bugarcic as a director on 31 August 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 July 2019 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page) |
3 July 2019 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
1 December 2014 | Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages) |
20 November 2014 | Satisfaction of charge 4 in full (4 pages) |
20 November 2014 | Satisfaction of charge 5 in full (4 pages) |
20 November 2014 | Satisfaction of charge 5 in full (4 pages) |
20 November 2014 | Satisfaction of charge 4 in full (4 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorks S9 1JD on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorks S9 1JD on 16 January 2013 (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Appointment of Christopher David Seymour as a secretary (3 pages) |
9 March 2011 | Termination of appointment of James Hart as a secretary (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for James Thomas Hart on 22 June 2010 (1 page) |
12 July 2010 | Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for James Thomas Hart on 22 June 2010 (1 page) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for James Thomas Hart on 22 June 2010 (2 pages) |
12 July 2010 | Director's details changed for James Thomas Hart on 22 June 2010 (2 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
13 November 2009 | Termination of appointment of Thomas Sears as a director (2 pages) |
13 November 2009 | Termination of appointment of Thomas Sears as a director (2 pages) |
13 November 2009 | Termination of appointment of David Mortimer as a director (2 pages) |
13 November 2009 | Termination of appointment of David Mortimer as a director (2 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / david mortimer / 04/12/2008 (1 page) |
5 December 2008 | Return made up to 22/06/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / david mortimer / 04/12/2008 (1 page) |
5 December 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from P.O. Box 22 sheffield road rotherham S60 1AD (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from P.O. Box 22 sheffield road rotherham S60 1AD (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
20 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 December 2007 | Particulars of mortgage/charge (11 pages) |
29 December 2007 | Particulars of mortgage/charge (11 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
25 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (22 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (22 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Resolutions
|
18 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
20 July 2005 | Full accounts made up to 30 September 2004 (22 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
20 July 2005 | Full accounts made up to 30 September 2004 (22 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
16 October 2004 | Particulars of mortgage/charge (12 pages) |
16 October 2004 | Particulars of mortgage/charge (12 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (22 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (22 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
8 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Auditor's resignation (1 page) |
2 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 30 September 2002 (23 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Declaration of assistance for shares acquisition (25 pages) |
13 May 2003 | Resolutions
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
27 February 2003 | Particulars of mortgage/charge (9 pages) |
27 February 2003 | Particulars of mortgage/charge (9 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
28 June 2002 | Return made up to 22/06/02; full list of members
|
28 June 2002 | Full accounts made up to 30 September 2001 (23 pages) |
28 June 2002 | Full accounts made up to 30 September 2001 (23 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members
|
27 July 2001 | Full accounts made up to 30 September 2000 (23 pages) |
27 July 2001 | Return made up to 22/06/01; full list of members
|
27 July 2001 | Full accounts made up to 30 September 2000 (23 pages) |
27 July 2001 | Return made up to 22/06/01; full list of members
|
24 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (25 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (25 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
28 September 1999 | Company name changed firth rixson special products li mited\certificate issued on 29/09/99 (2 pages) |
28 September 1999 | Company name changed firth rixson special products li mited\certificate issued on 29/09/99 (2 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
29 June 1999 | Full accounts made up to 30 September 1998 (22 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (6 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (6 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (22 pages) |
24 September 1998 | Company name changed firth rixson rings LIMITED\certificate issued on 25/09/98 (2 pages) |
24 September 1998 | Company name changed firth rixson rings LIMITED\certificate issued on 25/09/98 (2 pages) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 22/06/98; full list of members
|
23 June 1998 | Return made up to 22/06/98; full list of members
|
23 June 1998 | Full accounts made up to 30 September 1997 (19 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (19 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
29 June 1997 | Full accounts made up to 30 September 1996 (21 pages) |
29 June 1997 | Return made up to 22/06/97; full list of members (8 pages) |
29 June 1997 | Full accounts made up to 30 September 1996 (21 pages) |
29 June 1997 | Return made up to 22/06/97; full list of members (8 pages) |
26 June 1996 | Return made up to 22/06/96; full list of members
|
26 June 1996 | Return made up to 22/06/96; full list of members
|
26 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
26 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
17 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
17 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
26 March 1987 | Company name changed broomco (196) LIMITED\certificate issued on 26/03/87 (3 pages) |
26 March 1987 | Company name changed broomco (196) LIMITED\certificate issued on 26/03/87 (3 pages) |
2 March 1987 | Certificate of incorporation (1 page) |
2 March 1987 | Incorporation (15 pages) |
2 March 1987 | Incorporation (15 pages) |
2 March 1987 | Certificate of incorporation (1 page) |