UKBizDB.co.uk

VULCAN REFRACTORIES LIMITED

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

This company is commonly known as Vulcan Refractories Limited. The company was founded 55 years ago and was given the registration number 00952421. The firm's registered office is in STOKE-ON-TRENT. You can find them at Brookhouses Industrial Estate, Cheadle, Stoke-on-trent, Staffordshire. This company's SIC code is 23200 - Manufacture of refractory products.

Company Information

Name:VULCAN REFRACTORIES LIMITED
Company Number:00952421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23200 - Manufacture of refractory products
  • 23440 - Manufacture of other technical ceramic products

Office Address & Contact

Registered Address:Brookhouses Industrial Estate, Cheadle, Stoke-on-trent, Staffordshire, ST10 1PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Birches Farm Mews, Nethersett, Ham Lane Madeley, CW3 9TE

Director01 May 2008Active
5th Floor Alder Castle 10, Noble Street, London, United Kingdom, EC2V 7QJ

Director22 June 2011Active
5th Floor Alder Castle 10, Noble Street, London, United Kingdom, EC2V 7QJ

Director22 June 2011Active
5th Floor Alder Castle 10, Noble Street, London, United Kingdom, EC2V 7QJ

Director22 June 2011Active
5th Floor Alder Castle 10, Noble Street, London, United Kingdom, EC2V 7QJ

Director22 June 2011Active
4, Hardy Close, Cheadle, ST10 1XQ

Secretary01 May 2008Active
Lorraine Stallington Lane, Blythe Bridge, Stoke-On-Trent, ST11 9PB

Secretary-Active
Lorraine Stallington Lane, Blythe Bridge, Stoke-On-Trent, ST11 9PB

Director-Active
Lorraine Stallington Lane, Blythe Bridge, Stoke-On-Trent, ST11 9PB

Director-Active
4 Gibson Close, Stafford, ST16 3FU

Director-Active

People with Significant Control

Zampell Refractories, Inc
Notified on:30 November 2020
Status:Active
Country of residence:United States
Address:3, Stanley Tucker Drive, Newburyport, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Murphy
Notified on:09 July 2016
Status:Active
Date of birth:April 1965
Nationality:American
Address:Brookhouses Industrial Estate, Stoke-On-Trent, ST10 1PN
Nature of control:
  • Significant influence or control
Mr Brian Zampell
Notified on:09 July 2016
Status:Active
Date of birth:June 1982
Nationality:American
Address:Brookhouses Industrial Estate, Stoke-On-Trent, ST10 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Dukes
Notified on:09 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Brookhouses Industrial Estate, Stoke-On-Trent, ST10 1PN
Nature of control:
  • Significant influence or control as firm
Mr James Zampell
Notified on:09 July 2016
Status:Active
Date of birth:June 1953
Nationality:American
Address:Brookhouses Industrial Estate, Stoke-On-Trent, ST10 1PN
Nature of control:
  • Right to appoint and remove directors
Mrs Christine Zampell
Notified on:09 July 2016
Status:Active
Date of birth:July 1953
Nationality:American
Address:Brookhouses Industrial Estate, Stoke-On-Trent, ST10 1PN
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type small.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type audited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type small.

Download
2014-07-22Officers

Termination secretary company with name termination date.

Download
2014-07-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.