CLIMAX MOLYBDENUM U.K. LIMITED

CLIMAX MOLYBDENUM U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLIMAX MOLYBDENUM U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00359564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLIMAX MOLYBDENUM U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINWORTH METALS HOLDINGS LIMITEDFeb 28, 1940Feb 28, 1940

    What are the latest accounts for CLIMAX MOLYBDENUM U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLIMAX MOLYBDENUM U.K. LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for CLIMAX MOLYBDENUM U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Change of details for Ametalco Limited as a person with significant control on Oct 03, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Oct 17, 2022 with updates

    3 pagesCS01

    Director's details changed for Dr Alan Armour on Oct 26, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Registration of charge 003595640001, created on Sep 25, 2020

    6 pagesMR01

    Appointment of Mrs Marion Louise Hooson as a director on Nov 20, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 02, 2025Replaced A replacement AP01 was registered 02/12/25 as the original contained an error

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Termination of appointment of Kevin Roy Peters as a director on Jan 19, 2018

    1 pagesTM01

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Who are the officers of CLIMAX MOLYBDENUM U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN MITCHELL SECRETARIES LIMITED
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Secretary
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02880282
    37896530018
    ARMOUR, Alan Weir, Dr
    56 Stubbs End Close
    HP6 6EN Amersham
    Buckinghamshire
    Director
    56 Stubbs End Close
    HP6 6EN Amersham
    Buckinghamshire
    United KingdomBritish53384300001
    HOOSON, Marion Louise
    Needham Road
    IP14 2AE Stowmarket
    Climax Molybdenum Limited
    Suffolk
    United Kingdom
    Director
    Needham Road
    IP14 2AE Stowmarket
    Climax Molybdenum Limited
    Suffolk
    United Kingdom
    United KingdomBritish266651610001
    KENDRICK, Michael Jeffrey
    North Central Avenue
    85004 Phoenix
    333 North Central Avenue
    Arizona
    United States
    Director
    North Central Avenue
    85004 Phoenix
    333 North Central Avenue
    Arizona
    United States
    United StatesAmerican197005530001
    FEENEY, Helen Gertrude Mccall
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Secretary
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Us Citizen16926840001
    JONES, Gordon Richard
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    Secretary
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    British276200001
    SANKEY-BARKER, Patric John Randle
    23 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    Secretary
    23 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    British2637210001
    STAPLETON, John Nicholas
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    British22248020003
    ALBERTSEN, Mark William
    Stowmarket,
    IP14 2AE Suffolk
    Needham Road
    United Kingdom
    Director
    Stowmarket,
    IP14 2AE Suffolk
    Needham Road
    United Kingdom
    United KingdomAmerican178282090001
    AMMON, Marcus James
    Cockfield Road
    Felsham
    IP30 0QJ Bury St Edmunds
    The Red House
    Suffolk
    Director
    Cockfield Road
    Felsham
    IP30 0QJ Bury St Edmunds
    The Red House
    Suffolk
    American140845290001
    BARTLETT, Dennis Michael
    1726 Redfield Road
    FOREIGN Phoenix
    Arizona Az85022
    America
    Director
    1726 Redfield Road
    FOREIGN Phoenix
    Arizona Az85022
    America
    American71485900001
    CLARK, George William
    Badgers Run Chapel Road
    Beighton
    NR13 3LF Norwich
    Norfolk
    Director
    Badgers Run Chapel Road
    Beighton
    NR13 3LF Norwich
    Norfolk
    British42030010002
    CLEVENGER, Jeff
    4575 North Launfal
    Phoenix Arizona
    FOREIGN 858018 Usa
    Director
    4575 North Launfal
    Phoenix Arizona
    FOREIGN 858018 Usa
    American53064270001
    COOKE, Raymond Joseph
    27 Eleven Oclock Road
    Weston
    Connecticut 06883
    Usa
    Director
    27 Eleven Oclock Road
    Weston
    Connecticut 06883
    Usa
    Us Citizen4142610001
    DAINTY, Douglas Horbury
    Old Forge Cottage
    Hawstead Green
    Bury St Edmunds
    Suffolk
    Director
    Old Forge Cottage
    Hawstead Green
    Bury St Edmunds
    Suffolk
    British16926850001
    FEENEY, Helen Gertrude Mccall
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Director
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Us Citizen16926840001
    GLASGOW, Gary Allen
    Kingfisher Road
    IP32 7AE Bury St. Edmunds
    35
    Suffolk
    Director
    Kingfisher Road
    IP32 7AE Bury St. Edmunds
    35
    Suffolk
    United States134317390001
    GREETHAM, Stanley
    8 Muster Drive
    Stafford
    Virginia
    Va 22554
    Usa
    Director
    8 Muster Drive
    Stafford
    Virginia
    Va 22554
    Usa
    British51562460002
    JONES, Gordon Richard
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    Director
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    British276200001
    KRAUSS, Philip David
    42 Chiltern Road
    Bray
    SL6 1XA Maidenhead
    Berkshire
    Director
    42 Chiltern Road
    Bray
    SL6 1XA Maidenhead
    Berkshire
    British8553110001
    MENZER, Frederick
    PO BOX 1833
    Dillon
    Colorado 80435
    Usa
    Director
    PO BOX 1833
    Dillon
    Colorado 80435
    Usa
    Usa112029250001
    PETERS, Kevin Roy
    Main Road
    Hemingstone
    IP6 9RJ Ipswich
    Pear Tree Cottage
    Suffolk
    England
    Director
    Main Road
    Hemingstone
    IP6 9RJ Ipswich
    Pear Tree Cottage
    Suffolk
    England
    United KingdomBritish184377090001
    SANKEY-BARKER, Patric John Randle
    23 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    Director
    23 Kidbrooke Grove
    Blackheath
    SE3 0LE London
    British2637210001
    THORNTON, David Hugh
    10510 E. Desert Cove Avenue
    Scottsdale 85259
    Arizona
    Usa
    Director
    10510 E. Desert Cove Avenue
    Scottsdale 85259
    Arizona
    Usa
    United StatesAmerican89780860002

    Who are the persons with significant control of CLIMAX MOLYBDENUM U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ametalco Limited
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00765943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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