UKBizDB.co.uk

VESUVIUS UK LIMITED

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

This company is commonly known as Vesuvius Uk Limited. The company was founded 126 years ago and was given the registration number 00054713. The firm's registered office is in BARLBOROUGH LINKS. You can find them at 1 Midland Way, Central Park, Barlborough Links, Derbyshire. This company's SIC code is 23200 - Manufacture of refractory products.

Company Information

Name:VESUVIUS UK LIMITED
Company Number:00054713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1897
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23200 - Manufacture of refractory products

Office Address & Contact

Registered Address:1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Secretary31 December 2006Active
165, Fleet Street, London, England, EC4A 2AE

Director02 December 2013Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director21 March 2013Active
1, Midland Way, Central Park, Barlborough Links, S43 4XA

Director15 September 2016Active
Hurley House 180 Burley Lane, Quarndon, Derby, DE22 5JS

Secretary26 August 1999Active
111 Dalewood Road, Beauchief, Sheffield, S8 0EE

Secretary17 February 1992Active
32 St Quentin Drive, Sheffield, S17 4PP

Secretary01 November 1991Active
Loxley House, York Street, East Markham, Newark, NG22 0QW

Secretary20 September 2004Active
9 Machin Grove, Gateford, Worksop, S81 8TB

Secretary09 October 1997Active
9 Machin Grove, Gateford, Worksop, S81 8TB

Secretary01 February 1996Active
Edgemount, Hawkhill Road Eyam, Sheffield, S30 1QP

Secretary-Active
Pond House, Lincoln Road, East Markham, NG22 0SH

Director30 November 2000Active
Gowodean, Lochgoilhead, PA24 8AH

Director24 August 1999Active
Woodlands Dalefords Lane, Whitegate, Northwich, CW8 2BW

Director10 March 1992Active
Manor Court, Oldbury, Bridgnorth, WV16 5HG

Director17 July 1997Active
Manor Court, Oldbury, Bridgnorth, WV16 5HG

Director01 March 1996Active
11 Oatlands Park, Linlithgow, EH49 6AS

Director17 July 1997Active
11 Oatlands Park, Linlithgow, EH49 6AS

Director-Active
Folds Head Close, Folds Head, Calver, Hope Valley, S32 3XJ

Director-Active
7 Kirkstyle Avenue, Carluke, ML8 5AQ

Director17 July 1997Active
The Coach House, Stanwick, Richmond, DL11 7RT

Director01 December 1998Active
Rozenlaan 6, Kapellenbos, Province Of Anvers, Belgium,

Director01 January 1996Active
136 Essex Fells Road, Essex Fells, New Jersey 07021 Usa, FOREIGN

Director15 April 1997Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director08 August 2007Active
61a Folds Crescent, Sheffield, S8 0EP

Director17 July 1997Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director17 February 2010Active
2 Manor Park South, Knutsford, WA16 8AD

Director-Active
145 Hampton Lane, Solihull, B91 2RS

Director15 November 1999Active
145 Hampton Lane, Solihull, B91 2RS

Director01 March 1998Active
3 Rowan Crescent, Worksop, S80 1BA

Director-Active
1, Midland Way, Central Park, Barlborough Links, United Kingdom, S43 4XA

Director21 March 2013Active
8 Holkham Rise, Whirlowdale Park, Ecclesall, S11 9QT

Director17 July 1997Active
8 Holkham Rise, Whirlowdale Park, Ecclesall, S11 9QT

Director01 May 1993Active
358 White Oak Shade Road, New Canaan, Connecticut 06840 Usa, FOREIGN

Director15 April 1997Active
236 Dobcroft Road, Sheffield, S11 9LJ

Director-Active

People with Significant Control

Vesuvius-Premier Refractories (Holdings) Limited
Notified on:09 October 2016
Status:Active
Country of residence:England
Address:Vesuvius Uk Limited, 1 Midland Way, Chesterfield, England, S43 4XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.