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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.