Amg Chrome Limited ROTHERHAM


Founded in 1938, Amg Chrome, classified under reg no. 00345279 is an active company. Currently registered at Amg Chrome Limited S60 1DL, Rotherham the company has been in the business for eighty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 11, 2022 Amg Chrome Limited is no longer carrying the name Amg Superalloys Uk.

At present there are 5 directors in the the company, namely Michael H., Jackson D. and Leonora S. and others. In addition one secretary - Emily B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amg Chrome Limited Address / Contact

Office Address Amg Chrome Limited
Office Address2 Fullerton Road
Town Rotherham
Post code S60 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00345279
Date of Incorporation Sat, 15th Oct 1938
Industry Other non-ferrous metal production
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Emily B.

Position: Secretary

Appointed: 26 October 2021

Michael H.

Position: Director

Appointed: 06 December 2019

Jackson D.

Position: Director

Appointed: 05 February 2016

Leonora S.

Position: Director

Appointed: 20 December 2013

Kevin L.

Position: Director

Appointed: 20 December 2013

Eric J.

Position: Director

Appointed: 12 November 1998

Timothy P.

Position: Secretary

Appointed: 05 February 2016

Resigned: 26 October 2021

Julien C.

Position: Director

Appointed: 20 December 2013

Resigned: 07 April 2015

Leonora S.

Position: Secretary

Appointed: 20 December 2013

Resigned: 05 February 2016

Dennis S.

Position: Director

Appointed: 20 December 2013

Resigned: 26 October 2021

Amy A.

Position: Director

Appointed: 06 June 2013

Resigned: 29 January 2016

Scott C.

Position: Director

Appointed: 18 January 2013

Resigned: 30 November 2013

Kevin L.

Position: Director

Appointed: 24 July 2012

Resigned: 18 January 2013

Jonathan H.

Position: Director

Appointed: 08 December 2009

Resigned: 30 November 2013

Andrew S.

Position: Director

Appointed: 08 December 2009

Resigned: 30 November 2013

Michael R.

Position: Director

Appointed: 09 January 2009

Resigned: 08 December 2009

Stuart T.

Position: Director

Appointed: 07 September 2007

Resigned: 02 July 2012

William L.

Position: Director

Appointed: 20 March 2007

Resigned: 06 June 2013

Jonathan H.

Position: Secretary

Appointed: 20 March 2007

Resigned: 30 November 2013

Itamar R.

Position: Director

Appointed: 10 May 2006

Resigned: 20 December 2013

David B.

Position: Director

Appointed: 10 May 2006

Resigned: 30 November 2013

James S.

Position: Director

Appointed: 21 February 2005

Resigned: 21 December 2007

Andrew D.

Position: Director

Appointed: 25 October 2004

Resigned: 08 May 2006

Terence B.

Position: Director

Appointed: 23 August 2004

Resigned: 09 May 2006

Charles Y.

Position: Director

Appointed: 05 August 2004

Resigned: 31 August 2006

Douglas S.

Position: Director

Appointed: 15 March 2004

Resigned: 31 July 2006

Charles E.

Position: Director

Appointed: 10 June 2003

Resigned: 03 March 2006

Martin K.

Position: Director

Appointed: 15 May 2003

Resigned: 11 August 2004

David B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 18 April 2007

Aeneas M.

Position: Secretary

Appointed: 01 July 2000

Resigned: 31 December 2001

Stuart T.

Position: Director

Appointed: 01 January 2000

Resigned: 12 July 2004

Alan E.

Position: Director

Appointed: 02 November 1999

Resigned: 08 November 2002

Leslie R.

Position: Director

Appointed: 04 January 1993

Resigned: 31 May 2006

Michael S.

Position: Director

Appointed: 04 January 1993

Resigned: 10 August 1998

Stephen K.

Position: Director

Appointed: 03 July 1991

Resigned: 11 August 2004

Alan E.

Position: Director

Appointed: 03 July 1991

Resigned: 30 November 1998

James P.

Position: Director

Appointed: 03 July 1991

Resigned: 01 July 2003

John B.

Position: Director

Appointed: 03 July 1991

Resigned: 31 December 2003

Aeneas M.

Position: Director

Appointed: 03 July 1991

Resigned: 31 December 2001

James K.

Position: Director

Appointed: 03 July 1991

Resigned: 31 December 1999

Christopher C.

Position: Secretary

Appointed: 03 July 1991

Resigned: 30 June 2000

Ernst G.

Position: Director

Appointed: 03 July 1991

Resigned: 11 June 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Amg Advanced Metallurgical Group Invest Bv from Amsterdam, Netherlands. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Metallurg Europe Limited that entered Rotherham, England as the address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Amg Advanced Metallurgical Group Invest Bv

Wtc Amsterdam Toren C, Strawinskylaan 1343, Amsterdam, 1077 XX, Netherlands

Legal authority Governed By Law Of The Netherlands
Legal form Private Limited Company
Notified on 24 August 2018
Nature of control: 75,01-100% shares

Metallurg Europe Limited

C/O Amg Superalloys Uk Limited Fullerton Road, Rotherham, South Yorkshire, S60 1DL, England

Legal authority English Law
Legal form Private Limited Liability Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04057900
Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 75,01-100% shares

Company previous names

Amg Superalloys Uk May 11, 2022
London & Scandinavian Metallurgical December 30, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 24th, August 2023
Free Download (74 pages)

Company search