UKBizDB.co.uk

SHEFFIELD REFRACTORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheffield Refractories Limited. The company was founded 47 years ago and was given the registration number 01279115. The firm's registered office is in SHEFFIELD. You can find them at Bradshaw Works Swinston Hill Road, Dinnington, Sheffield, . This company's SIC code is 23200 - Manufacture of refractory products.

Company Information

Name:SHEFFIELD REFRACTORIES LIMITED
Company Number:01279115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23200 - Manufacture of refractory products

Office Address & Contact

Registered Address:Bradshaw Works Swinston Hill Road, Dinnington, Sheffield, S25 2RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradshaw Works, Swinston Hill Road, Dinnington, Sheffield, United Kingdom, S25 2RY

Secretary28 February 2010Active
Briersoak Barn, Briers House Lane, Dungworth, Nr Bradfield, Sheffield, S6 6HD

Director02 October 2006Active
Bradshaw Works, Swinston Hill Road, Dinnington, Sheffield, S25 2RY

Director24 February 2023Active
Bradshaw Works, Swinston Hill Road, Dinnington, Sheffield, S25 2RY

Director24 February 2023Active
Bradshaw Works, Swinston Hill Road, Dinnington, Sheffield, S25 2RY

Director24 February 2023Active
19 Stafford Drive, Rotherham, S60 3DQ

Director02 October 2006Active
Spindlewood, Dog Kennel Hill Kiveton Park Station, Sheffield, S26 6NG

Secretary-Active
Orchard Cottage, Lindrick Common, Worksop, S81 8BA

Secretary28 March 1995Active
19 Stafford Drive, Rotherham, S60 3DQ

Secretary02 October 2006Active
Struan 65 Bell Hill, Petersfield, GU32 2EA

Secretary21 September 1994Active
98 Deerlands Road, Wingerworth, Chesterfield, S42 6XA

Secretary01 January 2007Active
25 Carbis Close, Port Solent Cosham, Portsmouth, PO6 4TW

Director21 September 1994Active
50 Woodstock Road, Barnsley, S75 1DX

Director01 January 2007Active
50 Woodstock Road, Barnsley, S75 1DX

Director29 March 1995Active
22 Main Road, Naphill, High Wycombe, HP14 4QB

Director-Active
Stenton Farm, 50 High Street, Laughton, Sheffield, S25 1YF

Director29 March 1995Active
Spindlewood, Dog Kennel Hill Kiveton Park Station, Sheffield, S26 6NG

Director-Active
28 St Ronans Avenue, Southsea, PO4 0QE

Director21 September 1994Active
21 School Lane, Stainton, Rotherham, S66 7QX

Director29 March 1995Active
Manor Cottage, Tapton, Chesterfield, S43 1QQ

Director-Active
Orchard Cottage, Lindrick Common, Worksop, S81 8BA

Director-Active
19 Stafford Drive, Rotherham, S60 3DQ

Director-Active
Lower Farm House, Upper Milton Milton Under Wychwood, Chipping Norton, OX7 6EX

Director09 December 1992Active
98 Deerlands Road, Wingerworth, Chesterfield, S42 6XA

Director01 January 2007Active
98 Deerlands Road, Wingerworth, Chesterfield, S42 6XA

Director02 October 2006Active

People with Significant Control

Monocon International Refractories Limited
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Denaby Main Industrial Estate, Denaby Lane, Doncaster, England, DN12 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tjs Holdings Ltd
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Bradshaw Works, Swinston Hill Road, Sheffield, England, S25 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Gray
Notified on:01 October 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Briersoak Barn, Briers House Lane, Sheffield, England, S6 6HD
Nature of control:
  • Significant influence or control
Mr Trevor Staton
Notified on:01 October 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:19, Stafford Drive, Rotherham, England, S60 3DQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-06-20Accounts

Change account reference date company previous shortened.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2021-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.