Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRTH RIXSON LIMITED
Company Information for

FIRTH RIXSON LIMITED

C/O TMF GROUP, 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
00230737
Private Limited Company
Active

Company Overview

About Firth Rixson Ltd
FIRTH RIXSON LIMITED was founded on 1928-05-24 and has its registered office in London. The organisation's status is listed as "Active". Firth Rixson Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRTH RIXSON LIMITED
 
Legal Registered Office
C/O TMF GROUP, 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in S4
 
Filing Information
Company Number 00230737
Company ID Number 00230737
Date formed 1928-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB173700476  
Last Datalog update: 2024-11-05 15:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRTH RIXSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRTH RIXSON LIMITED
The following companies were found which have the same name as FIRTH RIXSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRTH RIXSON (TRUSTEES) LIMITED C/O TMF GROUP, 13TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ Active Company formed on the 1938-01-14
FIRTH RIXSON AURORA LIMITED FIRTH RIXSON HOUSE 26A ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ Dissolved Company formed on the 1924-10-17
FIRTH RIXSON METALS LIMITED UNIT 6 IGNITE MAGNA WAY ROTHERHAM S60 1FD Active Company formed on the 1914-12-19
FIRTH RIXSON RINGS LIMITED UNIT 6 IGNITE MAGNA WAY ROTHERHAM S60 1FD Active Company formed on the 1987-03-02
FIRTH RIXSON SUPERALLOYS LIMITED C/O Interpath Limited 10 Fleet Place London EC4M 7RB Liquidation Company formed on the 1959-02-06
FIRTH RIXSON SPECIAL STEELS LIMITED FIRTH HOUSE PO BOX 644 MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JD Liquidation Company formed on the 1924-04-26
Firth Rixson Metals, Inc. Delaware Unknown
Firth Rixson, Inc. Delaware Unknown
FIRTH RIXSON OHA INVESTORS GENPAR LLC Delaware Unknown
FIRTH RIXSON FORGINGS LLC Delaware Unknown
FIRTH RIXSON FORGINGS LLC 201 Isabella Street Pittsburgh PA 15212 Active/Owes Current Year AR Company formed on the 2009-10-02
FIRTH RIXSON FORGINGS LLC Georgia Unknown
FIRTH RIXSON OHA INVESTORS, L.P. Unknown

Company Officers of FIRTH RIXSON LIMITED

Current Directors
Officer Role Date Appointed
PETRA PAPINNIEMI-AINGER
Company Secretary 2016-05-06
KAY LOUISE DOWDALL
Director 2014-11-20
LLUIS MARIA FARGAS MAS
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID SEYMOUR
Director 2011-02-23 2016-05-09
CHRISTOPHER DAVID SEYMOUR
Company Secretary 2011-02-24 2016-05-06
JANINE RAMSARAN
Director 2015-02-24 2015-10-05
BRIAN WALLACE MCKENZIE
Director 2010-10-01 2015-04-21
ANDREW SMITH
Director 2010-10-01 2015-01-06
PETER SIMON BLAND
Director 2006-09-05 2014-11-20
DOUGLAS MACRAE KADEN
Director 2011-06-30 2014-11-20
DAVID CURTIS MORTIMER
Director 2008-01-15 2014-11-20
MICHAEL JONATHAN WARREN
Director 2009-03-27 2014-11-20
ROWAN GREGORY PAXTON TAYLOR
Director 2009-03-27 2011-06-30
JAMES THOMAS HART
Company Secretary 2006-09-05 2011-02-24
JAMES THOMAS HART
Director 2006-10-31 2011-02-24
NEIL ANDREW MACDONALD
Director 1994-08-23 2006-10-31
JOHN CHARLES MICHAEL FRANCIS BERGIN
Company Secretary 1994-09-12 2006-09-05
ROBERT JAMES CAMPBELL EASTON
Director 2003-02-03 2006-09-05
DAVID JOHN HALL
Director 1992-02-13 2003-02-03
KONRAD WALTER MELDAL-JOHNSEN
Director 1997-12-10 2003-02-03
THOMAS JOHN PARKER
Director 1999-08-26 2003-02-03
ANTHONY JOHN SCANLON
Director 2001-10-01 2003-02-03
MICHAEL RICHARD STENNING
Director 1997-12-10 2002-01-30
MARTIN EDGE LLOWARCH
Director 1992-03-23 2001-02-07
PAUL LANE CHARLESWORTH
Director 1992-02-13 1998-02-04
ANTONY RICHARD WRIGHT
Director 1994-10-03 1998-02-04
JAMES MORRIS BUTLER
Director 1992-02-13 1995-01-31
BRYAN ANTHONY EDISBURY
Company Secretary 1992-02-13 1994-09-12
REGINALD GEORGE HARDIE
Director 1992-02-13 1994-09-12
JOHN MARTIN CLAY
Director 1992-02-13 1993-02-02
FRANCIS MARK RUSSELL
Director 1992-02-13 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY LOUISE DOWDALL ABPS (TRUSTEES) LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active - Proposal to Strike off
KAY LOUISE DOWDALL RTI EUROPE LIMITED Director 2015-07-23 CURRENT 2000-01-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON AURORA LIMITED Director 2014-11-20 CURRENT 1924-10-17 Dissolved 2016-02-04
KAY LOUISE DOWDALL LEEDS FIRECLAY COMPANY LIMITED(THE) Director 2014-11-20 CURRENT 1889-06-14 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EABS) LIMITED Director 2014-11-20 CURRENT 1920-07-15 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EAF) LIMITED Director 2014-11-20 CURRENT 1967-01-25 Dissolved 2016-02-04
KAY LOUISE DOWDALL WILLIAM BEARDMORE & CO.,LIMITED Director 2014-11-20 CURRENT 1902-01-21 Liquidation
KAY LOUISE DOWDALL 00107661 LIMITED Director 2014-11-20 CURRENT 1910-02-22 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRADLEY & FOSTER LIMITED Director 2014-11-20 CURRENT 1906-11-02 Active - Proposal to Strike off
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS LIMITED Director 2014-11-20 CURRENT 2002-12-02 Active
KAY LOUISE DOWDALL ENTWISTLE LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL ENPAR SPECIAL ALLOYS LIMITED Director 2014-11-20 CURRENT 1937-01-28 Active - Proposal to Strike off
KAY LOUISE DOWDALL FIRTH RIXSON SUPERALLOYS LIMITED Director 2014-11-20 CURRENT 1959-02-06 Liquidation
KAY LOUISE DOWDALL HOWMET HOLDINGS LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
KAY LOUISE DOWDALL RIVER DON STAMPINGS LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL THOS. FIRTH & JOHN BROWN LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL AURORA GROUP LIMITED Director 2014-11-20 CURRENT 1905-12-14 Liquidation
KAY LOUISE DOWDALL ENPAR LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON RINGS LIMITED Director 2014-11-20 CURRENT 1987-03-02 Active
KAY LOUISE DOWDALL MEADOWHALL (EAB) LIMITED Director 2014-11-20 CURRENT 1900-12-18 Liquidation
KAY LOUISE DOWDALL JFB INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1927-08-15 Liquidation
KAY LOUISE DOWDALL JFB OVERSEAS HOLDINGS LIMITED Director 2014-11-20 CURRENT 1966-03-18 Active
KAY LOUISE DOWDALL FIRTH BROWN LIMITED Director 2014-11-20 CURRENT 1960-09-14 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FR ACQUISITIONS CORPORATION (EUROPE) LIMITED Director 2014-11-19 CURRENT 2007-10-18 Active
KAY LOUISE DOWDALL ARCONIC UK HOLDINGS LIMITED Director 2014-03-01 CURRENT 2000-10-25 Active
KAY LOUISE DOWDALL HOWMET PRODUCTS UK LIMITED Director 2014-03-01 CURRENT 1985-07-01 Active
KAY LOUISE DOWDALL ALLOY TECHNOLOGIES (UK) LIMITED Director 2014-03-01 CURRENT 1994-09-07 Active
KAY LOUISE DOWDALL ALUMAX U.K. LIMITED Director 2014-03-01 CURRENT 1995-12-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRITISH ALUMINIUM LIMITED Director 2014-03-01 CURRENT 2000-04-27 Active
KAY LOUISE DOWDALL FAIRCHILD FASTENERS (UK) LIMITED Director 2014-03-01 CURRENT 1973-06-15 Active - Proposal to Strike off
KAY LOUISE DOWDALL ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED Director 2014-03-01 CURRENT 1959-11-02 Active
KAY LOUISE DOWDALL HOWMET GLOBAL FASTENING SYSTEMS LIMITED Director 2014-03-01 CURRENT 2011-03-03 Active
KAY LOUISE DOWDALL ARCONIC UK FINANCE Director 2007-03-28 CURRENT 2000-10-27 Active
KAY LOUISE DOWDALL ARCONIC UK SHARE SCHEME TRUSTEE LIMITED Director 2002-06-19 CURRENT 2000-12-28 Active
LLUIS MARIA FARGAS MAS FORGED SOLUTIONS GROUP LIMITED Director 2016-05-13 CURRENT 1919-09-10 Active
LLUIS MARIA FARGAS MAS FIRTH RIXSON METALS LIMITED Director 2016-05-09 CURRENT 1914-12-19 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED Director 2016-05-06 CURRENT 2002-11-22 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED Director 2016-05-06 CURRENT 2002-11-22 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL LIMITED Director 2016-05-06 CURRENT 2002-11-22 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL HOLDINGS LIMITED Director 2016-05-06 CURRENT 2002-12-02 Active
LLUIS MARIA FARGAS MAS ENTWISTLE LIMITED Director 2016-05-06 CURRENT 2010-03-11 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS FIRTH RIXSON SUPERALLOYS LIMITED Director 2016-05-06 CURRENT 1959-02-06 Liquidation
LLUIS MARIA FARGAS MAS RIVER DON STAMPINGS LIMITED Director 2016-05-06 CURRENT 2011-06-21 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS THOS. FIRTH & JOHN BROWN LIMITED Director 2016-05-06 CURRENT 2011-06-21 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS AURORA GROUP LIMITED Director 2016-05-06 CURRENT 1905-12-14 Liquidation
LLUIS MARIA FARGAS MAS ENPAR LIMITED Director 2016-05-06 CURRENT 2010-03-11 Active
LLUIS MARIA FARGAS MAS FIRTH RIXSON RINGS LIMITED Director 2016-05-06 CURRENT 1987-03-02 Active
LLUIS MARIA FARGAS MAS JFB INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1927-08-15 Liquidation
LLUIS MARIA FARGAS MAS JFB OVERSEAS HOLDINGS LIMITED Director 2016-05-06 CURRENT 1966-03-18 Active
LLUIS MARIA FARGAS MAS FIRTH BROWN LIMITED Director 2016-05-06 CURRENT 1960-09-14 Active
LLUIS MARIA FARGAS MAS FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED Director 2016-05-06 CURRENT 2002-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-17AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-25Change of details for Forgings International Limited as a person with significant control on 2023-07-24
2023-07-25PSC05Change of details for Forgings International Limited as a person with significant control on 2023-07-24
2023-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-02-20CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-19Change of details for Forgings International Limited as a person with significant control on 2022-09-01
2023-02-19Change of details for Forgings International Limited as a person with significant control on 2022-09-01
2023-02-19PSC05Change of details for Forgings International Limited as a person with significant control on 2022-09-01
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK HANCOCK
2022-12-16DIRECTOR APPOINTED MR STEPHEN MATTHEW WOODS
2022-12-16AP01DIRECTOR APPOINTED MR STEPHEN MATTHEW WOODS
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK HANCOCK
2022-11-03AD02Register inspection address changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Firth Rixson Johnson Lane Ecclesfield Sheffield S35 9XH England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Firth Rixson Johnson Lane Ecclesfield Sheffield S35 9XH England
2022-03-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-04-08MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08RES01ADOPT ARTICLES 08/04/21
2021-04-08CC04Statement of company's objects
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-11-05RP04TM01Second filing for the termination of Llui Maria Fargas Mas
2020-10-13RP04AP01Second filing of director appointment of Mr Monalito Bugarcic
2020-10-09RP04AP01Second filing of director appointment of Mr Monalito Bugarcic
2020-09-08AP01DIRECTOR APPOINTED MR MONALITO BUGARCIC
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LLUIS MARIA FARGAS MAS
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 26a Atlas Way Sheffield S4 7QQ England
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR JAMES FRANK HANCOCK
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE DOWDALL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-12-10SH0120/11/18 STATEMENT OF CAPITAL GBP 69286502.9
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 19286502.9
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12AP01DIRECTOR APPOINTED MR LLUIS MARIA FARGAS MAS
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SEYMOUR
2016-05-12AP03Appointment of Mrs Petra Papinniemi-Ainger as company secretary on 2016-05-06
2016-05-12TM02Termination of appointment of Christopher David Seymour on 2016-05-06
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 19286502.9
2016-02-16AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JANINE RAMSARAN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2015-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALLACE MCKENZIE
2015-03-10AP01DIRECTOR APPOINTED JANINE RAMSARAN
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 19286502.9
2015-02-24AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2014-12-01AP01DIRECTOR APPOINTED KAY LOUISE DOWDALL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORTIMER
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KADEN
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLAND
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 19286502.9
2014-02-18AR0113/02/14 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-19AR0113/02/13 FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM FIRTH HOUSE PO BOX 644 MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JD
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-02AR0113/02/12 FULL LIST
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 15/11/2011
2011-07-18AP01DIRECTOR APPOINTED DOUGLAS MACRAE KADEN
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN TAYLOR
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HART
2011-03-09AP03SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES HART
2011-03-07AP01DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR
2011-02-17AR0113/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 13/02/2011
2010-10-26AP01DIRECTOR APPOINTED MR ANDREW SMITH
2010-10-26AP01DIRECTOR APPOINTED BRIAN WALLACE MCKENZIE
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-08AR0113/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN GREGORY PAXTON TAYLOR / 13/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN WARREN / 13/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CURTIS MORTIMER / 13/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 13/02/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 13/02/2010
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-30288aDIRECTOR APPOINTED MR MICHAEL JONATHAN WARREN
2009-03-27288aDIRECTOR APPOINTED MR ROWAN GREGORY PAXTON TAYLOR
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTIMER / 12/02/2009
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BLAND / 30/05/2008
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-05363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTIMER / 12/02/2008
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-12-23RES13RE-FACILITIES AGREEMENT 20/12/07
2007-12-23RES13RE-FACILITIES AGREEMENT 20/12/07
2007-12-23RES13RE-FACILITIES AGREEMENT 20/12/07
2007-12-23RES13RE-FACILITIES AGREEMENT 20/12/07
2007-06-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-01-12RES13CREDIT AGREEMENT 02/01/07
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288bSECRETARY RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1990-03-05FULL ACCOUNTS MADE UP TO 30/09/89
1989-03-02FULL ACCOUNTS MADE UP TO 30/09/88
1988-03-15Full group accounts made up to 1987-09-30
1987-04-09FULL ACCOUNTS MADE UP TO 30/09/86
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FIRTH RIXSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRTH RIXSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OVER QUOTA AGREEMENT 2012-12-21 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
DEBENTURE 2012-12-11 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CASH DEPOSIT 2011-11-17 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
CHARGE OVER CASH DEPOSITS 2009-08-13 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
PLEDGE OVER QUOTA AGREEMENT 2008-02-27 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2007-12-29 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (SECURITY AGENT)
DEBENTURE 2006-09-07 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE), AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2004-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES
SECURITY ACCESSION DEED 2003-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,LONDON,AS SECURITY TRUSTEE FOR ITSELF AND THEOTHER SECURED PARTIES
QUOTA MORTGAGE AGREEMENT 2003-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,LONDON,AS SECURITY TRUSTEE FOR ITSELF AND THEOTHER SECURED PARTIES
ACCOUNT CHARGE 1999-08-03 Satisfied N M ROTHSCHILD & SONS LIMITED
ASSIGNMENT BY WAY OF SECURITY 1999-08-03 Satisfied N M ROTHSCHILD & SONS LIMITED
GUARANTEE & DEBENTURE 1987-11-30 Satisfied BARCLAYS BANK PLC
DEED 1984-03-16 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1983-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRTH RIXSON LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FIRTH RIXSON LIMITED

FIRTH RIXSON LIMITED has registered 2 patents

GB2454281 , GB2428316 ,

Domain Names
We do not have the domain name information for FIRTH RIXSON LIMITED
Trademarks

Trademark applications by FIRTH RIXSON LIMITED

FIRTH RIXSON LIMITED is the Original registrant for the trademark FR ™ (77593017) through the USPTO on the 2008-10-15
Color is not claimed as a feature of the mark.
FIRTH RIXSON LIMITED is the Original registrant for the trademark WE ARE AT THE HEART OF THE ENGINES THAT KEEP MILLIONS OF PEOPLE IN THE AIR EVERY DAY ™ (85248577) through the USPTO on the 2011-02-22
Forging and wrought processing of metal goods to the order and specification of others in the aerospace/aircraft industry; forging and wrought processing of metal goods for aerospace/aircraft engines
FIRTH RIXSON LIMITED is the for the trademark FIRTH RIXSON ™ (75517641) through the USPTO on the 1998-07-13
[ Unwrought and partly wrought common metals and their alloys; steel; steel alloys;] steel and steel alloys in the form of [ strips, sheets, ] plates and bars and the like sections, [ unwrought and semi-wrought steel and steel alloys;] ingots, billets, bars, [ sheets, coils and strips of metal;] forged metal articles, namely, turbine discs, compressor discs, [ piston crowns, connector rods,] seals, gaskets, rocket motor forgings, [ differential wheels, ] missile forgings, [ levers, pinions, trunnion roller forgings, ] bearing rings, gears, shafts, hubs, [ undercarriage components,] crown wheels, flanges, [ points control components, buffer heads, draft gear assemblies,] rings, [ tables, ] balls, rolls, [ throat rings,] seal rings, liners, [ breaker bars, jaws, impact bars, wear plates, screens, rolls, bonnets,] well head distribution rings and forgings, [ stabilizer forgings,] rolled rings, casings, bodies connectors, connector rings, transmission components, airframe components, housings for landing gears and wheels; machined metal articles, namely, turbine discs, compressor discs, [ piston crowns, connecting rods,] gaskets, [ differential wheels, levers, pinions, ] gears, shafts, hubs, [ undercarriage components,] crown wheels, flanges, [ valve bodies, points control components, buffer heads, draft gear assemblies,] rings, [ tables, balls, rollers, breaker bars, wear plates, screens, rollers,] bearings, casings, bodies, connectors, connector rings, transmission components, airframe components, housings for landing gears and wheels; [ armor plating;] superalloys; [ metallic laboratory equipment;, namely, sieves; sieve shakers; screens; filters; alloys; pipes;] pipe fittings; open and closed die forgings; [ wear resistant castings;] rolled rings; metal rings; [ alloy and steel castings; springs and manually operated metal valves; metal alloys for further manufacture for use in prosthetic surgery;] metal seals
Income
Government Income
We have not found government income sources for FIRTH RIXSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIRTH RIXSON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIRTH RIXSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIRTH RIXSON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0172221111Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section of a diameter of >= 800 mm, containing by weight >= 2,5% nickel
2015-07-0175022000Unwrought nickel alloys
2015-07-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2015-07-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-06-0172221111Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section of a diameter of >= 800 mm, containing by weight >= 2,5% nickel
2015-06-0175022000Unwrought nickel alloys
2015-06-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2015-05-0175022000Unwrought nickel alloys
2015-04-0172222011Bars and rods of stainless steel, of circular cross-section of a diameter >= 80 mm, simply cold-formed or cold-finished, containing by weight >= 2,5% nickel
2015-04-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2015-04-0181089060Tubes and pipes, of titanium
2015-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-04-0185015350AC traction motors, multi-phase, of an output > 75 kW
2015-04-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0175022000Unwrought nickel alloys
2015-03-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2015-03-0184669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0172221111Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section of a diameter of >= 800 mm, containing by weight >= 2,5% nickel
2015-02-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2015-02-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2015-02-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-11-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2014-11-0181089050Titanium plates, sheets, strip and foil
2014-11-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2014-10-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2014-09-0181089050Titanium plates, sheets, strip and foil
2014-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-08-0172221111Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section of a diameter of >= 800 mm, containing by weight >= 2,5% nickel
2014-08-0175030090Waste and scrap, of nickel alloys (excl. ingots or other similar unwrought shapes, of remelted nickel alloys waste and scrap, ashes and residues containing nickel alloys)
2010-01-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRTH RIXSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRTH RIXSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.