CLIMAX MOLYBDENUM U.K. LIMITED
Overview
| Company Name | CLIMAX MOLYBDENUM U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00359564 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLIMAX MOLYBDENUM U.K. LIMITED?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
- Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing
Where is CLIMAX MOLYBDENUM U.K. LIMITED located?
| Registered Office Address | Needham Road, Stowmarket, IP14 2AE Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLIMAX MOLYBDENUM U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINWORTH METALS HOLDINGS LIMITED | Feb 28, 1940 | Feb 28, 1940 |
What are the latest accounts for CLIMAX MOLYBDENUM U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLIMAX MOLYBDENUM U.K. LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for CLIMAX MOLYBDENUM U.K. LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Ametalco Limited as a person with significant control on Oct 03, 2025 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||
Confirmation statement made on Oct 17, 2022 with updates | 3 pages | CS01 | ||||||
Director's details changed for Dr Alan Armour on Oct 26, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||
Registration of charge 003595640001, created on Sep 25, 2020 | 6 pages | MR01 | ||||||
Appointment of Mrs Marion Louise Hooson as a director on Nov 20, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||
Termination of appointment of Kevin Roy Peters as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||
Who are the officers of CLIMAX MOLYBDENUM U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN MITCHELL SECRETARIES LIMITED | Secretary | Friary Lane PO19 1UF Chichester Thomas Eggar House West Sussex United Kingdom |
| 37896530018 | ||||||||||
| ARMOUR, Alan Weir, Dr | Director | 56 Stubbs End Close HP6 6EN Amersham Buckinghamshire | United Kingdom | British | 53384300001 | |||||||||
| HOOSON, Marion Louise | Director | Needham Road IP14 2AE Stowmarket Climax Molybdenum Limited Suffolk United Kingdom | United Kingdom | British | 266651610001 | |||||||||
| KENDRICK, Michael Jeffrey | Director | North Central Avenue 85004 Phoenix 333 North Central Avenue Arizona United States | United States | American | 197005530001 | |||||||||
| FEENEY, Helen Gertrude Mccall | Secretary | 76 Mohawk Trail Stamford 6930 Connecticut Usa | Us Citizen | 16926840001 | ||||||||||
| JONES, Gordon Richard | Secretary | 48 Chartfield Avenue Putney SW15 6HG London | British | 276200001 | ||||||||||
| SANKEY-BARKER, Patric John Randle | Secretary | 23 Kidbrooke Grove Blackheath SE3 0LE London | British | 2637210001 | ||||||||||
| STAPLETON, John Nicholas | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | British | 22248020003 | ||||||||||
| ALBERTSEN, Mark William | Director | Stowmarket, IP14 2AE Suffolk Needham Road United Kingdom | United Kingdom | American | 178282090001 | |||||||||
| AMMON, Marcus James | Director | Cockfield Road Felsham IP30 0QJ Bury St Edmunds The Red House Suffolk | American | 140845290001 | ||||||||||
| BARTLETT, Dennis Michael | Director | 1726 Redfield Road FOREIGN Phoenix Arizona Az85022 America | American | 71485900001 | ||||||||||
| CLARK, George William | Director | Badgers Run Chapel Road Beighton NR13 3LF Norwich Norfolk | British | 42030010002 | ||||||||||
| CLEVENGER, Jeff | Director | 4575 North Launfal Phoenix Arizona FOREIGN 858018 Usa | American | 53064270001 | ||||||||||
| COOKE, Raymond Joseph | Director | 27 Eleven Oclock Road Weston Connecticut 06883 Usa | Us Citizen | 4142610001 | ||||||||||
| DAINTY, Douglas Horbury | Director | Old Forge Cottage Hawstead Green Bury St Edmunds Suffolk | British | 16926850001 | ||||||||||
| FEENEY, Helen Gertrude Mccall | Director | 76 Mohawk Trail Stamford 6930 Connecticut Usa | Us Citizen | 16926840001 | ||||||||||
| GLASGOW, Gary Allen | Director | Kingfisher Road IP32 7AE Bury St. Edmunds 35 Suffolk | United States | 134317390001 | ||||||||||
| GREETHAM, Stanley | Director | 8 Muster Drive Stafford Virginia Va 22554 Usa | British | 51562460002 | ||||||||||
| JONES, Gordon Richard | Director | 48 Chartfield Avenue Putney SW15 6HG London | British | 276200001 | ||||||||||
| KRAUSS, Philip David | Director | 42 Chiltern Road Bray SL6 1XA Maidenhead Berkshire | British | 8553110001 | ||||||||||
| MENZER, Frederick | Director | PO BOX 1833 Dillon Colorado 80435 Usa | Usa | 112029250001 | ||||||||||
| PETERS, Kevin Roy | Director | Main Road Hemingstone IP6 9RJ Ipswich Pear Tree Cottage Suffolk England | United Kingdom | British | 184377090001 | |||||||||
| SANKEY-BARKER, Patric John Randle | Director | 23 Kidbrooke Grove Blackheath SE3 0LE London | British | 2637210001 | ||||||||||
| THORNTON, David Hugh | Director | 10510 E. Desert Cove Avenue Scottsdale 85259 Arizona Usa | United States | American | 89780860002 |
Who are the persons with significant control of CLIMAX MOLYBDENUM U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ametalco Limited | Apr 06, 2016 | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0