FIRTH RIXSON FORGINGS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 00158672
Status Active
Incorporation Date 10 September 1919
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Simon James Wareham as a director on 2 November 2016; Termination of appointment of Grant Patrick Dunham as a director on 31 August 2016. The most likely internet sites of FIRTH RIXSON FORGINGS LIMITED are www.firthrixsonforgings.co.uk, and www.firth-rixson-forgings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firth Rixson Forgings Limited is a Private Limited Company. The company registration number is 00158672. Firth Rixson Forgings Limited has been working since 10 September 1919. The present status of the company is Active. The registered address of Firth Rixson Forgings Limited is 26a Atlas Way Sheffield England S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. FARGAS MAS, Lluis Maria is a Director of the company. MCIVOR, Benjamin Steven Timothy is a Director of the company. STUBBS, Christopher is a Director of the company. Secretary ADAMS, Karl Ian has been resigned. Secretary BERGIN, John Charles Michael Francis has been resigned. Secretary HART, James Thomas has been resigned. Secretary MACDONALD, Neil Andrew has been resigned. Secretary SEYMOUR, Christopher David has been resigned. Secretary THRAVES, Gareth Mark has been resigned. Director BERGIN, John Charles Michael Francis has been resigned. Director BLAND, Peter Simon has been resigned. Director BOON, Simon Andrew has been resigned. Director CORLESS, Brian Steven has been resigned. Director COTTON, William John has been resigned. Director DOWDALL, Kay Louise, Dr has been resigned. Director DUNHAM, Grant Patrick has been resigned. Director FARNFIELD, Jonathan James has been resigned. Director FOSTER, Michael Franklin has been resigned. Director GOULD, Shawn Roby has been resigned. Director HALL, David John has been resigned. Director HART, James Thomas has been resigned. Director HAZELL, Hedley Richard has been resigned. Director HOGG, Arthur has been resigned. Director INGLIS, Andrew Craig has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director MARGERESON, Paul Anthony has been resigned. Director MARSHALL, Andrew Simon has been resigned. Director MCKENZIE, Brian Wallace has been resigned. Director MORTIMER, David Curtis has been resigned. Director QUIGLEY, Martin Timothy has been resigned. Director RAMSARAN, Janine has been resigned. Director SAVAGE, Steve Ronald has been resigned. Director SEARS, Thomas Courtney has been resigned. Director SEYMOUR, Christopher David has been resigned. Director SMITH, Andrew has been resigned. Director WAREHAM, Simon James has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 06 May 2016

Director
FARGAS MAS, Lluis Maria
Appointed Date: 13 May 2016
59 years old

Director
MCIVOR, Benjamin Steven Timothy
Appointed Date: 13 May 2016
50 years old

Director
STUBBS, Christopher
Appointed Date: 15 December 2015
59 years old

Resigned Directors

Secretary
ADAMS, Karl Ian
Resigned: 30 August 1996
Appointed Date: 13 January 1995

Secretary
BERGIN, John Charles Michael Francis
Resigned: 05 September 2006
Appointed Date: 01 November 2004

Secretary
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 05 September 2006

Secretary
MACDONALD, Neil Andrew
Resigned: 13 January 1995

Secretary
SEYMOUR, Christopher David
Resigned: 06 May 2016
Appointed Date: 24 February 2011

Secretary
THRAVES, Gareth Mark
Resigned: 01 November 2004
Appointed Date: 30 August 1996

Director
BERGIN, John Charles Michael Francis
Resigned: 05 September 2006
81 years old

Director
BLAND, Peter Simon
Resigned: 20 November 2014
Appointed Date: 26 March 2003
57 years old

Director
BOON, Simon Andrew
Resigned: 08 July 2015
Appointed Date: 10 May 2012
60 years old

Director
CORLESS, Brian Steven
Resigned: 04 January 2010
Appointed Date: 05 October 2009
57 years old

Director
COTTON, William John
Resigned: 05 September 2006
Appointed Date: 30 October 1991
80 years old

Director
DOWDALL, Kay Louise, Dr
Resigned: 15 January 2016
Appointed Date: 20 November 2014
55 years old

Director
DUNHAM, Grant Patrick
Resigned: 31 August 2016
Appointed Date: 06 January 2016
41 years old

Director
FARNFIELD, Jonathan James
Resigned: 18 May 2012
Appointed Date: 31 December 2011
56 years old

Director
FOSTER, Michael Franklin
Resigned: 05 October 2009
Appointed Date: 15 January 2008
63 years old

Director
GOULD, Shawn Roby
Resigned: 31 March 2014
Appointed Date: 01 October 2012
47 years old

Director
HALL, David John
Resigned: 04 February 2003
85 years old

Director
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006
53 years old

Director
HAZELL, Hedley Richard
Resigned: 15 May 2013
Appointed Date: 01 October 2012
65 years old

Director
HOGG, Arthur
Resigned: 31 March 1994
93 years old

Director
INGLIS, Andrew Craig
Resigned: 12 July 1993
79 years old

Director
MACDONALD, Neil Andrew
Resigned: 31 October 2006
69 years old

Director
MARGERESON, Paul Anthony
Resigned: 31 December 2011
Appointed Date: 15 January 2008
75 years old

Director
MARSHALL, Andrew Simon
Resigned: 06 October 2015
Appointed Date: 01 October 2010
58 years old

Director
MCKENZIE, Brian Wallace
Resigned: 21 April 2015
Appointed Date: 05 October 2009
55 years old

Director
MORTIMER, David Curtis
Resigned: 20 November 2014
Appointed Date: 15 January 2008
65 years old

Director
QUIGLEY, Martin Timothy
Resigned: 08 May 2011
Appointed Date: 15 January 2008
51 years old

Director
RAMSARAN, Janine
Resigned: 05 October 2015
Appointed Date: 24 February 2015
67 years old

Director
SAVAGE, Steve Ronald
Resigned: 24 November 2010
Appointed Date: 05 October 2009
68 years old

Director
SEARS, Thomas Courtney
Resigned: 05 October 2009
Appointed Date: 15 January 2008
68 years old

Director
SEYMOUR, Christopher David
Resigned: 13 May 2016
Appointed Date: 23 February 2011
52 years old

Director
SMITH, Andrew
Resigned: 06 January 2015
Appointed Date: 05 October 2009
61 years old

Director
WAREHAM, Simon James
Resigned: 02 November 2016
Appointed Date: 11 August 2016
46 years old

FIRTH RIXSON FORGINGS LIMITED Events

13 Jan 2017
Full accounts made up to 31 December 2015
02 Nov 2016
Termination of appointment of Simon James Wareham as a director on 2 November 2016
31 Aug 2016
Termination of appointment of Grant Patrick Dunham as a director on 31 August 2016
11 Aug 2016
Appointment of Mr Simon James Wareham as a director on 11 August 2016
01 Aug 2016
Registered office address changed from Dale Road North Darley Dale Matlock Derbyshire DE4 2JB to 26a Atlas Way Sheffield S4 7QQ on 1 August 2016
...
... and 216 more events
21 Aug 1986
Declaration of satisfaction of mortgage/charge

07 Aug 1986
Return made up to 06/06/86; full list of members

27 Jun 1986
Full accounts made up to 30 September 1985

18 Jun 1986
Director resigned;new director appointed

10 Sep 1919
Certificate of incorporation

FIRTH RIXSON FORGINGS LIMITED Charges

8 March 2013
A security agreement
Delivered: 14 March 2013
Status: Satisfied on 18 March 2015
Persons entitled: Caterpillar Financial Services Corporation
Description: By way of fixed charge over the charged asset, 75/115 mn…
7 December 2012
Debenture
Delivered: 11 December 2012
Status: Satisfied on 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Security accession deed
Delivered: 29 December 2007
Status: Satisfied on 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)
Description: The f/h land and premises at darley dale matlock t/n…
7 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: F/H land and premises at darley dale mat. Fixed and…
30 September 2004
Debenture
Delivered: 16 October 2004
Status: Satisfied on 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: All key properties together with all buildings and…
21 February 2003
Security accession deed
Delivered: 27 February 2003
Status: Satisfied on 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties
Description: Fixed charge over freehold land and premises at darley…
18 February 2003
Quota mortgage agreement
Delivered: 28 February 2003
Status: Satisfied on 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties
Description: Huf equivalent from time to time of £120,000,000 plus any…
8 December 1987
Mortgage debenture
Delivered: 8 December 1987
Status: Satisfied on 8 March 1989
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage f/h property situate at…
30 November 1987
Memorandum of deposit
Delivered: 4 December 1987
Status: Satisfied on 4 January 1991
Persons entitled: National Westminster Bank PLC
Description: Land of certificate t/n syk 160477 relating to land and…
22 August 1983
Mortgage debenture
Delivered: 26 August 1983
Status: Satisfied
Persons entitled: Bankers Trust Company Citibank N A Barclays Bank PLC National Westminster Bank PLC Midland Bank PLC
Description: F/H property situate at darley dale, county of derby…