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.
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 | : |
|
Registered Address | : | Bradshaw Works Swinston Hill Road, Dinnington, Sheffield, S25 2RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradshaw Works, Swinston Hill Road, Dinnington, Sheffield, United Kingdom, S25 2RY | Secretary | 28 February 2010 | Active |
Briersoak Barn, Briers House Lane, Dungworth, Nr Bradfield, Sheffield, S6 6HD | Director | 02 October 2006 | Active |
Bradshaw Works, Swinston Hill Road, Dinnington, Sheffield, S25 2RY | Director | 24 February 2023 | Active |
Bradshaw Works, Swinston Hill Road, Dinnington, Sheffield, S25 2RY | Director | 24 February 2023 | Active |
Bradshaw Works, Swinston Hill Road, Dinnington, Sheffield, S25 2RY | Director | 24 February 2023 | Active |
19 Stafford Drive, Rotherham, S60 3DQ | Director | 02 October 2006 | Active |
Spindlewood, Dog Kennel Hill Kiveton Park Station, Sheffield, S26 6NG | Secretary | - | Active |
Orchard Cottage, Lindrick Common, Worksop, S81 8BA | Secretary | 28 March 1995 | Active |
19 Stafford Drive, Rotherham, S60 3DQ | Secretary | 02 October 2006 | Active |
Struan 65 Bell Hill, Petersfield, GU32 2EA | Secretary | 21 September 1994 | Active |
98 Deerlands Road, Wingerworth, Chesterfield, S42 6XA | Secretary | 01 January 2007 | Active |
25 Carbis Close, Port Solent Cosham, Portsmouth, PO6 4TW | Director | 21 September 1994 | Active |
50 Woodstock Road, Barnsley, S75 1DX | Director | 01 January 2007 | Active |
50 Woodstock Road, Barnsley, S75 1DX | Director | 29 March 1995 | Active |
22 Main Road, Naphill, High Wycombe, HP14 4QB | Director | - | Active |
Stenton Farm, 50 High Street, Laughton, Sheffield, S25 1YF | Director | 29 March 1995 | Active |
Spindlewood, Dog Kennel Hill Kiveton Park Station, Sheffield, S26 6NG | Director | - | Active |
28 St Ronans Avenue, Southsea, PO4 0QE | Director | 21 September 1994 | Active |
21 School Lane, Stainton, Rotherham, S66 7QX | Director | 29 March 1995 | Active |
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 | Director | 09 December 1992 | Active |
98 Deerlands Road, Wingerworth, Chesterfield, S42 6XA | Director | 01 January 2007 | Active |
98 Deerlands Road, Wingerworth, Chesterfield, S42 6XA | Director | 02 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.