Climax Molybdenum U.k. Limited SUFFOLK


Founded in 1940, Climax Molybdenum U.k, classified under reg no. 00359564 is an active company. Currently registered at Needham Road, IP14 2AE, Suffolk the company has been in the business for 84 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Marion H., Michael K. and Alan A.. Of them, Alan A. has been with the company the longest, being appointed on 1 February 1995 and Marion H. has been with the company for the least time - from 20 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Climax Molybdenum U.k. Limited Address / Contact

Office Address Needham Road,
Office Address2 Stowmarket,
Town Suffolk
Post code IP14 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00359564
Date of Incorporation Wed, 28th Feb 1940
Industry Manufacture of other inorganic basic chemicals
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st December
Company age 84 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Marion H.

Position: Director

Appointed: 20 November 2019

Michael K.

Position: Director

Appointed: 04 February 2015

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2013

Alan A.

Position: Director

Appointed: 01 February 1995

Kevin P.

Position: Director

Appointed: 01 October 2013

Resigned: 19 January 2018

Mark A.

Position: Director

Appointed: 16 April 2013

Resigned: 01 October 2013

Marcus A.

Position: Director

Appointed: 21 May 2009

Resigned: 16 April 2013

Gary G.

Position: Director

Appointed: 28 February 2008

Resigned: 21 May 2009

John S.

Position: Secretary

Appointed: 08 June 2006

Resigned: 30 April 2013

Frederick M.

Position: Director

Appointed: 09 January 2006

Resigned: 28 February 2008

David T.

Position: Director

Appointed: 28 May 2002

Resigned: 02 February 2015

Dennis B.

Position: Director

Appointed: 24 May 2000

Resigned: 14 May 2003

Patric S.

Position: Director

Appointed: 24 April 1998

Resigned: 26 May 2006

Patric S.

Position: Secretary

Appointed: 24 April 1998

Resigned: 08 June 2006

Jeff C.

Position: Director

Appointed: 19 May 1997

Resigned: 05 March 2000

Stanley G.

Position: Director

Appointed: 18 February 1997

Resigned: 31 December 2005

Philip K.

Position: Director

Appointed: 13 September 1995

Resigned: 23 October 1996

George C.

Position: Director

Appointed: 17 October 1992

Resigned: 09 July 1997

Gordon J.

Position: Director

Appointed: 17 October 1992

Resigned: 24 April 1998

Helen F.

Position: Director

Appointed: 17 October 1992

Resigned: 31 December 1993

Douglas D.

Position: Director

Appointed: 17 October 1992

Resigned: 31 January 1995

Raymond C.

Position: Director

Appointed: 17 October 1992

Resigned: 31 December 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Ametalco Limited from Crawley, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ametalco Limited

Belmont House Station Way, Crawley, RH10 1JA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 00765943
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, December 2023
Free Download (27 pages)

Company search

Advertisements