John G. Stein & Company Limited

  • Active
  • Incorporated on 18 Mar 1974

Reg Address: 1 Midland Way, Central Park, Barlborough Links S43 4XA

Previous Names:
Vesuvius Uk (2002) Limited - 19 Dec 2014
Vesuvius Uk Limited - 29 Jul 2002
Vesuvius Uk (2002) Limited - 29 Jul 2002
Vesuvius Uk Limited - 11 Jan 1999
Vesuvius Flogates Limited - 5 May 1998
Flogates Limited - 18 Mar 1974

Company Classifications:
23200 - Manufacture of refractory products


  • Summary The company with name "John G. Stein & Company Limited" is a ltd and located in 1 Midland Way, Central Park, Barlborough Links S43 4XA. John G. Stein & Company Limited is currently in active status and it was incorporated on 18 Mar 1974 (50 years 6 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in John G. Stein & Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ian James Lawson Director 5 Apr 2017 British Resigned
31 Oct 2019
2 Sunderrajan Venkatraman Director 15 Sep 2016 Indian Active
3 Sunderrajan Venkatraman Director 15 Sep 2016 British Active
4 William Robertson Patterson Director 22 Jun 2015 British Resigned
31 Dec 2017
5 Nicolas Dominique Marie-Cecile Mathei Director 27 Feb 2015 Belgium Resigned
7 Sep 2016
6 Ian Donald Fordyce Bacon Director 21 Mar 2013 British Resigned
31 Dec 2014
7 Michael Satterthwaite Director 21 Mar 2013 British Active
8 Michael Satterthwaite Secretary 31 Dec 2006 British Active
9 Yves Nokerman Director 31 Dec 2006 Belgian Resigned
30 Apr 2015
10 Susanta Kumar Panda Director 31 Dec 2006 British Resigned
31 Mar 2015
11 Richard Mark Sykes Director 31 Dec 2006 British Resigned
31 Mar 2015
12 Susanta Kumar Panda Secretary 20 Sep 2004 British Resigned
31 Dec 2006
13 John O'Neil Anderson Director 30 Nov 2000 British Resigned
28 Feb 2007
14 Pierre Louis Franken Director 15 Nov 1999 Belgian Resigned
30 Nov 2000
15 Adrian John Daley Secretary 1 Apr 1999 - Resigned
20 Sep 2004
16 Robert Hetherington Secretary 31 Mar 1998 British Resigned
31 Mar 1999
17 Jean-Pierre Malherbe Director 20 Feb 1998 Belgian Resigned
31 Dec 2006
18 Roger Walker Brook Director 20 Feb 1998 British Resigned
15 Nov 1999
19 Gian Carlo Cozzani Director 20 Feb 1998 Italian Resigned
8 Dec 1999
20 Richard Kevin Davis Secretary 1 Jan 1996 - Resigned
31 Mar 1998
21 John Stuart Hill Secretary 1 Apr 1994 - Resigned
31 Dec 1995
22 Matthew Stuart Percy Hinckley Director 1 Apr 1992 British Resigned
20 Feb 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Vesuvius Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Ownership Of Shares 75 To 100 Percent As Trust
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent
Voting Rights 75 To 100 Percent As Trust
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for John G. Stein & Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 12 Jun 2024 Download PDF
2 Accounts - Small 9 Aug 2023 Download PDF
3 Accounts - Small 8 Sep 2022 Download PDF
4 Confirmation Statement - No Updates 4 Jan 2021 Download PDF
3 Pages
5 Accounts - Full 17 Dec 2020 Download PDF
15 Pages
6 Confirmation Statement - No Updates 3 Jan 2020 Download PDF
3 Pages
7 Accounts - Small 30 Dec 2019 Download PDF
13 Pages
8 Officers - Termination Director Company With Name Termination Date 7 Nov 2019 Download PDF
1 Pages
9 Confirmation Statement - No Updates 3 Jan 2019 Download PDF
3 Pages
10 Accounts - Legacy 1 Nov 2018 Download PDF
194 Pages
11 Accounts - Audit Exemption Subsiduary 1 Nov 2018 Download PDF
9 Pages
12 Other - Legacy 8 Oct 2018 Download PDF
3 Pages
13 Other - Legacy 8 Oct 2018 Download PDF
1 Pages
14 Confirmation Statement - No Updates 4 Jan 2018 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
16 Accounts - Audit Exemption Subsiduary 10 Oct 2017 Download PDF
10 Pages
17 Accounts - Legacy 10 Oct 2017 Download PDF
162 Pages
18 Other - Legacy 10 Oct 2017 Download PDF
3 Pages
19 Other - Legacy 10 Oct 2017 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 12 Apr 2017 Download PDF
2 Pages
21 Confirmation Statement - Updates 5 Jan 2017 Download PDF
6 Pages
22 Accounts - Dormant 7 Oct 2016 Download PDF
7 Pages
23 Officers - Appoint Person Director Company With Name Date 19 Sep 2016 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 14 Sep 2016 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2016 Download PDF
5 Pages
26 Accounts - Dormant 20 Oct 2015 Download PDF
5 Pages
27 Officers - Appoint Person Director Company With Name Date 23 Jun 2015 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 1 May 2015 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 13 Apr 2015 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 2 Mar 2015 Download PDF
2 Pages
31 Resolution 25 Feb 2015 Download PDF
28 Pages
32 Change Of Constitution - Statement Of Companys Objects 25 Feb 2015 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2015 Download PDF
5 Pages
34 Officers - Termination Director Company With Name Termination Date 7 Jan 2015 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 5 Jan 2015 Download PDF
1 Pages
36 Change Of Name - Notice 19 Dec 2014 Download PDF
2 Pages
37 Change Of Name - Certificate Company 19 Dec 2014 Download PDF
2 Pages
38 Accounts - Total Exemption Full 25 Sep 2014 Download PDF
8 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2014 Download PDF
5 Pages
40 Accounts - Dormant 19 Jul 2013 Download PDF
4 Pages
41 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2013 Download PDF
4 Pages
44 Accounts - Dormant 1 Oct 2012 Download PDF
3 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2012 Download PDF
3 Pages
46 Accounts - Full 5 Oct 2011 Download PDF
8 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2011 Download PDF
3 Pages
48 Accounts - Full 4 Oct 2010 Download PDF
9 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2010 Download PDF
4 Pages
50 Officers - Change Person Director Company With Change Date 7 Dec 2009 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 11 Nov 2009 Download PDF
1 Pages
53 Accounts - Dormant 7 May 2009 Download PDF
7 Pages
54 Address - Legacy 19 Mar 2009 Download PDF
1 Pages
55 Annual Return - Legacy 5 Jan 2009 Download PDF
3 Pages
56 Accounts - Full 15 Oct 2008 Download PDF
9 Pages
57 Annual Return - Legacy 11 Jan 2008 Download PDF
2 Pages
58 Accounts - Full 17 Sep 2007 Download PDF
11 Pages
59 Officers - Legacy 13 Mar 2007 Download PDF
1 Pages
60 Officers - Legacy 28 Feb 2007 Download PDF
2 Pages
61 Officers - Legacy 24 Jan 2007 Download PDF
2 Pages
62 Officers - Legacy 24 Jan 2007 Download PDF
1 Pages
63 Officers - Legacy 24 Jan 2007 Download PDF
1 Pages
64 Officers - Legacy 24 Jan 2007 Download PDF
2 Pages
65 Annual Return - Legacy 9 Jan 2007 Download PDF
2 Pages
66 Officers - Legacy 8 Jan 2007 Download PDF
1 Pages
67 Accounts - Full 31 Oct 2006 Download PDF
14 Pages
68 Annual Return - Legacy 11 Jan 2006 Download PDF
2 Pages
69 Accounts - Full 27 Jul 2005 Download PDF
12 Pages
70 Mortgage - Legacy 12 Jul 2005 Download PDF
3 Pages
71 Annual Return - Legacy 13 Jan 2005 Download PDF
7 Pages
72 Officers - Legacy 5 Oct 2004 Download PDF
2 Pages
73 Officers - Legacy 5 Oct 2004 Download PDF
1 Pages
74 Accounts - Full 29 Jun 2004 Download PDF
15 Pages
75 Annual Return - Legacy 15 Jan 2004 Download PDF
7 Pages
76 Accounts - Full 3 Jul 2003 Download PDF
19 Pages
77 Annual Return - Legacy 16 Jan 2003 Download PDF
7 Pages
78 Change Of Name - Certificate Company 29 Jul 2002 Download PDF
2 Pages
79 Accounts - Full 2 Apr 2002 Download PDF
17 Pages
80 Annual Return - Legacy 16 Jan 2002 Download PDF
6 Pages
81 Accounts - Full 2 Jan 2002 Download PDF
22 Pages
82 Mortgage - Legacy 27 Dec 2001 Download PDF
10 Pages
83 Accounts - Legacy 31 Oct 2001 Download PDF
1 Pages
84 Address - Legacy 1 Aug 2001 Download PDF
1 Pages
85 Officers - Legacy 26 Jun 2001 Download PDF
1 Pages
86 Annual Return - Legacy 25 Jan 2001 Download PDF
6 Pages
87 Officers - Legacy 15 Jan 2001 Download PDF
2 Pages
88 Officers - Legacy 19 Dec 2000 Download PDF
1 Pages
89 Accounts - Full 25 Oct 2000 Download PDF
25 Pages
90 Annual Return - Legacy 10 Jan 2000 Download PDF
7 Pages
91 Officers - Legacy 21 Dec 1999 Download PDF
1 Pages
92 Officers - Legacy 23 Nov 1999 Download PDF
2 Pages
93 Officers - Legacy 23 Nov 1999 Download PDF
1 Pages
94 Accounts - Full 2 Jul 1999 Download PDF
21 Pages
95 Officers - Legacy 19 Mar 1999 Download PDF
2 Pages
96 Officers - Legacy 19 Mar 1999 Download PDF
1 Pages
97 Address - Legacy 19 Mar 1999 Download PDF
1 Pages
98 Annual Return - Legacy 15 Jan 1999 Download PDF
8 Pages
99 Change Of Name - Certificate Company 8 Jan 1999 Download PDF
3 Pages
100 Accounts - Legacy 8 Dec 1998 Download PDF
1 Pages