Firth Rixson Metals Limited SHEFFIELD


Founded in 1914, Firth Rixson Metals, classified under reg no. 00138691 is an active company. Currently registered at Firth Rixson Metals Johnson Lane S35 9XH, Sheffield the company has been in the business for one hundred and ten years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2008-10-15 Firth Rixson Metals Limited is no longer carrying the name Enpar Special Alloys.

At the moment there are 4 directors in the the company, namely Monalito B., Stephen W. and Graham R. and others. In addition one secretary - Petra P. - is with the firm. At the moment 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.

Firth Rixson Metals Limited Address / Contact

Office Address Firth Rixson Metals Johnson Lane
Office Address2 Ecclesfield
Town Sheffield
Post code S35 9XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00138691
Date of Incorporation Sat, 19th Dec 1914
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Industry Casting of other non-ferrous metals
End of financial Year 31st December
Company age 110 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Monalito B.

Position: Director

Appointed: 31 August 2020

Stephen W.

Position: Director

Appointed: 06 November 2018

Graham R.

Position: Director

Appointed: 06 November 2018

Boyd M.

Position: Director

Appointed: 24 April 2018

Petra P.

Position: Secretary

Appointed: 06 May 2016

Benjamin M.

Position: Director

Appointed: 08 November 2018

Resigned: 24 July 2019

Andrew T.

Position: Director

Appointed: 06 November 2018

Resigned: 21 January 2021

David A.

Position: Director

Appointed: 24 April 2018

Resigned: 31 December 2018

Nicholas S.

Position: Director

Appointed: 14 March 2018

Resigned: 17 December 2020

Lluis F.

Position: Director

Appointed: 09 May 2016

Resigned: 31 August 2020

Robert G.

Position: Director

Appointed: 15 April 2015

Resigned: 11 July 2018

Kay D.

Position: Director

Appointed: 20 November 2014

Resigned: 15 January 2016

Simon B.

Position: Director

Appointed: 14 March 2012

Resigned: 08 July 2015

Christopher S.

Position: Secretary

Appointed: 24 February 2011

Resigned: 06 May 2016

Christopher S.

Position: Director

Appointed: 23 February 2011

Resigned: 09 May 2016

Elinor O.

Position: Director

Appointed: 01 October 2010

Resigned: 15 April 2015

Michael F.

Position: Director

Appointed: 05 October 2009

Resigned: 01 October 2010

Martin Q.

Position: Director

Appointed: 05 October 2009

Resigned: 08 May 2011

Andrew S.

Position: Director

Appointed: 05 October 2009

Resigned: 06 January 2015

Thomas S.

Position: Director

Appointed: 15 January 2008

Resigned: 05 October 2009

David M.

Position: Director

Appointed: 15 January 2008

Resigned: 20 November 2014

Brian M.

Position: Director

Appointed: 15 January 2008

Resigned: 21 April 2015

James H.

Position: Director

Appointed: 31 October 2006

Resigned: 24 February 2011

James H.

Position: Secretary

Appointed: 05 September 2006

Resigned: 24 February 2011

Richard K.

Position: Secretary

Appointed: 30 September 2003

Resigned: 05 September 2006

Peter B.

Position: Director

Appointed: 26 March 2003

Resigned: 20 November 2014

Philip K.

Position: Director

Appointed: 01 July 2000

Resigned: 05 September 2006

Michael G.

Position: Secretary

Appointed: 25 September 1998

Resigned: 30 September 2003

David W.

Position: Director

Appointed: 25 September 1998

Resigned: 01 July 2000

Sydney A.

Position: Director

Appointed: 25 September 1998

Resigned: 11 December 2000

Neil M.

Position: Secretary

Appointed: 05 December 1994

Resigned: 25 September 1998

John B.

Position: Director

Appointed: 31 March 1994

Resigned: 05 September 2006

Colin F.

Position: Director

Appointed: 01 September 1993

Resigned: 25 September 1998

Peter F.

Position: Director

Appointed: 29 December 1991

Resigned: 30 September 1992

Terry H.

Position: Secretary

Appointed: 29 December 1991

Resigned: 05 December 1994

Arthur H.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 1994

David H.

Position: Director

Appointed: 28 March 1991

Resigned: 04 February 2003

Neil M.

Position: Director

Appointed: 28 March 1991

Resigned: 31 October 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Firth Rixson Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Firth Rixson Limited

C/O Tmf Group 8th Floor 20 Farringdon Street, London, South Yorkshire, EC4A 4AB, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies, United Kingdom
Registration number 00230737
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Enpar Special Alloys October 15, 2008
Barworth Flockton September 30, 2003
Smithfield House (g.o.) September 25, 1998
George Oxley And Sons December 19, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, December 2023
Free Download (39 pages)

Company search