CLIMAX MOLYBDENUM U.K. LIMITED

Register to unlock more data on OkredoRegister

CLIMAX MOLYBDENUM U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00359564

Incorporation date

28/02/1940

Size

Full

Contacts

Registered address

Registered address

Needham Road,, Stowmarket,, Suffolk IP14 2AECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1940)
dot icon02/12/2025
-
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon03/10/2025
Change of details for Ametalco Limited as a person with significant control on 2025-10-03
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon26/10/2022
Director's details changed for Dr Alan Armour on 2022-10-26
dot icon16/12/2021
Full accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon06/10/2020
Registration of charge 003595640001, created on 2020-09-25
dot icon30/01/2020
Appointment of Mrs Marion Louise Hooson as a director on 2019-11-20
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Kevin Roy Peters as a director on 2018-01-19
dot icon25/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 2016-08-16
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Appointment of Mr Michael Jeffrey Kendrick as a director on 2015-02-04
dot icon22/04/2015
Termination of appointment of David Hugh Thornton as a director on 2015-02-02
dot icon01/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/10/2014
Secretary's details changed for Thomas Eggar Secretaries Limited on 2014-08-15
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Mr Kevin Roy Peters as a director
dot icon20/01/2014
Termination of appointment of Mark Albertsen as a director
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/10/2013
Director's details changed for Dr Alan Armour on 2013-10-17
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Appointment of Thomas Eggar Secretaries Limited as a secretary
dot icon16/05/2013
Termination of appointment of Marcus Ammon as a director
dot icon16/05/2013
Termination of appointment of John Stapleton as a secretary
dot icon15/05/2013
Appointment of Mark William Albertsen as a director
dot icon31/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Director's details changed for David Hugh Thornton on 2011-10-18
dot icon27/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Termination of appointment of Gary Glasgow as a director
dot icon17/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Director appointed marcus james ammon
dot icon18/02/2009
Return made up to 17/10/08; no change of members
dot icon27/01/2009
Secretary's change of particulars / john stapleton / 06/07/2006
dot icon22/01/2009
Location of register of members
dot icon01/11/2008
Director appointed gary allen glasgow
dot icon01/11/2008
Appointment terminated director frederick menzer
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon07/03/2008
Auditor's resignation
dot icon15/02/2008
Full accounts made up to 2006-12-31
dot icon12/12/2007
Return made up to 17/10/07; no change of members
dot icon02/01/2007
Accounts made up to 2005-12-31
dot icon09/11/2006
Return made up to 17/10/06; full list of members
dot icon28/06/2006
Secretary resigned
dot icon28/06/2006
New secretary appointed
dot icon12/06/2006
Director resigned
dot icon07/04/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon28/10/2005
Accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 17/10/05; full list of members
dot icon01/11/2004
Return made up to 17/10/04; full list of members
dot icon30/10/2004
Accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 17/10/03; full list of members
dot icon22/11/2003
Accounts made up to 2002-12-31
dot icon16/06/2003
Director resigned
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Director resigned
dot icon21/05/2003
New director appointed
dot icon08/05/2003
Auditor's resignation
dot icon29/10/2002
Return made up to 17/10/02; full list of members
dot icon24/06/2002
Accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 17/10/01; full list of members
dot icon20/09/2001
Accounts made up to 2000-12-31
dot icon05/07/2001
Memorandum and Articles of Association
dot icon05/07/2001
Resolutions
dot icon02/01/2001
Return made up to 17/10/00; full list of members
dot icon22/08/2000
Accounts made up to 1999-12-31
dot icon15/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon09/12/1999
Return made up to 17/10/99; full list of members
dot icon09/12/1999
Location of register of members
dot icon08/10/1999
Accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 17/10/98; full list of members
dot icon13/08/1998
Auditor's resignation
dot icon27/05/1998
Accounts made up to 1997-12-31
dot icon29/04/1998
New secretary appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
Director resigned
dot icon27/10/1997
Return made up to 17/10/97; no change of members
dot icon30/07/1997
Accounts made up to 1996-12-31
dot icon18/07/1997
Director resigned
dot icon28/05/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon22/11/1996
Director resigned
dot icon14/11/1996
Director's particulars changed
dot icon02/11/1996
Accounts made up to 1995-12-31
dot icon25/10/1996
Return made up to 17/10/96; no change of members
dot icon13/11/1995
Return made up to 17/10/95; full list of members
dot icon13/11/1995
Director's particulars changed
dot icon01/11/1995
Accounts made up to 1994-12-31
dot icon20/09/1995
New director appointed
dot icon16/02/1995
Auditor's resignation
dot icon10/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 17/10/94; full list of members
dot icon22/08/1994
Accounts made up to 1993-12-31
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Secretary resigned
dot icon03/11/1993
Return made up to 17/10/93; no change of members
dot icon18/03/1993
Accounts made up to 1992-12-31
dot icon28/10/1992
Return made up to 17/10/92; no change of members
dot icon16/07/1992
Accounts made up to 1991-12-31
dot icon25/10/1991
Return made up to 17/10/91; full list of members
dot icon14/08/1991
Full group accounts made up to 1990-12-31
dot icon22/10/1990
Return made up to 17/10/90; full list of members
dot icon17/10/1990
Resolutions
dot icon17/10/1990
Resolutions
dot icon20/08/1990
Full group accounts made up to 1989-12-31
dot icon14/06/1990
New director appointed
dot icon27/10/1989
Return made up to 23/10/89; full list of members
dot icon17/10/1989
Resolutions
dot icon02/10/1989
Full group accounts made up to 1988-12-31
dot icon01/12/1988
Certificate of change of name
dot icon20/10/1988
Return made up to 12/10/88; full list of members
dot icon17/06/1988
Full group accounts made up to 1987-12-31
dot icon07/08/1987
Return made up to 17/07/87; no change of members
dot icon06/07/1987
Full group accounts made up to 1986-12-31
dot icon08/05/1987
Secretary resigned;new secretary appointed
dot icon09/12/1986
Annual return made up to 10/12/86
dot icon17/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon15/03/1966
Certificate of change of name
dot icon28/02/1940
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armour, Alan, Dr
Director
01/02/1995 - Present
1
Hooson, Marion Louise
Director
20/11/2019 - Present
1
Kendrick, Michael Jeffrey
Director
04/02/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMAX MOLYBDENUM U.K. LIMITED

CLIMAX MOLYBDENUM U.K. LIMITED is an(a) Active company incorporated on 28/02/1940 with the registered office located at Needham Road,, Stowmarket,, Suffolk IP14 2AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMAX MOLYBDENUM U.K. LIMITED?

toggle

CLIMAX MOLYBDENUM U.K. LIMITED is currently Active. It was registered on 28/02/1940 .

Where is CLIMAX MOLYBDENUM U.K. LIMITED located?

toggle

CLIMAX MOLYBDENUM U.K. LIMITED is registered at Needham Road,, Stowmarket,, Suffolk IP14 2AE.

What does CLIMAX MOLYBDENUM U.K. LIMITED do?

toggle

CLIMAX MOLYBDENUM U.K. LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for CLIMAX MOLYBDENUM U.K. LIMITED?

toggle

The latest filing was on 02/12/2025: undefined.