Magnesita Refractories Limited

  • Active
  • Incorporated on 20 Nov 1992

Reg Address: Unit 8 Clock Court, Campbell Way, Dinnington S25 3QD

Previous Names:
Lwb Refractories Limited - 17 Mar 2010
Steetley Refractories Limited - 24 Oct 2001
Lwb Refractories Limited - 24 Oct 2001
Steetley Refractories Limited - 31 Dec 1992
Earlybreak Limited - 20 Nov 1992

Company Classifications:
82110 - Combined office administrative service activities


  • Summary The company with name "Magnesita Refractories Limited" is a ltd and located in Unit 8 Clock Court, Campbell Way, Dinnington S25 3QD. Magnesita Refractories Limited is currently in active status and it was incorporated on 20 Nov 1992 (31 years 10 months 1 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Magnesita Refractories Limited.

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

# Name Role Appt Date Nationality Status
1 Rodrigo Dultra Guerra Director 1 Mar 2022 Brazilian Active
2 Daniel Simon Taylor Director 4 Nov 2020 British Active
3 Daniele Giunta Director 1 Jan 2020 Italian Resigned
4 Nov 2020
4 Dulio Valdemar Henriques Da Silva Director 17 Sep 2018 Portuguese Active
5 Felix Warmuth Director 17 Sep 2018 Austrian Active
6 Dulio Valdemar Henriques Da Silva Director 17 Sep 2018 Portuguese Resigned
1 Mar 2022
7 Felix Warmuth Director 17 Sep 2018 Austrian Resigned
1 Mar 2022
8 Gerald Mcfadden Director 14 Feb 2018 British Resigned
30 Jun 2020
9 Rodrigo Miranda Orsi Parenzi Director 29 Jul 2016 Brazilian Resigned
27 Dec 2019
10 Albert Daniel Bock Director 29 Jul 2016 German Resigned
31 Jan 2018
11 Eduardo Guardiano Leme Gotilla Director 29 May 2015 Brazilian Resigned
17 Sep 2018
12 Andreas Bytomski Director 1 Sep 2013 German Resigned
31 Jan 2018
13 Christian Viehweger Director 1 Sep 2013 German Resigned
29 Jul 2016
14 Jose Roberto Beraldo Director 1 Sep 2013 Brasilian Resigned
1 Nov 2014
15 Michael Andreas Oberhummer Director 1 Aug 2013 Austrian Resigned
29 Jul 2016
16 Uwe Rã–Ntgen Director 1 Aug 2013 German Resigned
1 Sep 2013
17 Flavio Rezenda Barbose Director 19 Nov 2010 Brazilian Resigned
1 Aug 2013
18 Thiago Emanuel Rodrigues Director 3 Sep 2009 Brazilian Resigned
19 Nov 2010
19 Thiago Emanuel Rodrigues Director 3 Sep 2009 Brazilian Resigned
19 Nov 2010
20 Michael Ray Allen Secretary 3 Sep 2009 British Resigned
27 Jan 2017
21 Michael R Allen Secretary 3 Sep 2009 British Resigned
27 Jan 2017
22 Ronaldo Iabrudi Dos Santos Pereira Director 5 Nov 2008 Brazilian Resigned
1 Aug 2013
23 Madhur Sharma Director 5 Nov 2008 British Resigned
23 Jul 2009
24 Malcolm Finnie Director 12 Jun 2002 - Resigned
22 Nov 2004
25 Hugues Judong Director 12 Jun 2002 Belgium Resigned
3 Sep 2009
26 Brian Keim Director 30 Sep 2001 American Resigned
3 Sep 2009
27 David Gregory Director 20 Dec 1996 British Resigned
1 Aug 2013
28 Ralph K Scurfield Secretary 26 Oct 1995 American Resigned
3 Sep 2009
29 Geoffrey Paul Carswell Director 6 Jan 1993 British Resigned
11 Jan 1994
30 Malcolm Finnie Secretary 6 Jan 1993 - Resigned
26 Oct 1995
31 David Fuller Manchester Director 8 Dec 1992 American Resigned
6 Jan 1993
32 Grace Elsie Marrero Director 8 Dec 1992 American Resigned
12 Jun 2002
33 Colin Richmond Director 8 Dec 1992 British Resigned
30 Sep 2001
34 MITRE SECRETARIES LIMITED Corporate Nominee Secretary 8 Dec 1992 - Resigned
6 Jan 1993
35 INSTANT COMPANIES LIMITED Corporate Nominee Director 20 Nov 1992 - Resigned
8 Dec 1992
36 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 20 Nov 1992 - Resigned
8 Dec 1992


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 Magnesita Refractories Company
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
6 Apr 2016
2 Rhi Magnesita N.V.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Magnesita Refractories Limited.

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

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