S G Blair & Company Limited

  • Active
  • Incorporated on 13 Jul 1964

Reg Address: 1 Midland Way, Barlborough S43 4XA

Previous Names:
Castolux Limited - 2 Oct 2008
Castolux Limited - 13 Jul 1964

Company Classifications:
23200 - Manufacture of refractory products


  • Summary The company with name "S G Blair & Company Limited" is a ltd and located in 1 Midland Way, Barlborough S43 4XA. S G Blair & Company Limited is currently in active status and it was incorporated on 13 Jul 1964 (60 years 2 months 9 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 S G Blair & 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 Nicolas Dominique Marie-Cecile Mathei Director 27 Feb 2015 Belgium Resigned
7 Sep 2016
5 Kim Fong Siow Director 31 Mar 2014 Malaysian Resigned
21 Dec 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 Bryan Richard Elliston Director 12 Feb 2002 British Resigned
31 Mar 2014
14 John O'Neil Anderson Director 30 Nov 2000 British Resigned
28 Feb 2007
15 Pierre Louis Franken Director 15 Nov 1999 Belgian Resigned
30 Nov 2000
16 Adrian John Daley Secretary 1 Apr 1999 - Resigned
20 Sep 2004
17 Robert Hetherington Secretary 1 Apr 1998 British Resigned
31 Mar 1999
18 Jean-Pierre Malherbe Director 20 Feb 1998 Belgian Resigned
31 Dec 2006
19 Roger Walker Brook Director 20 Feb 1998 British Resigned
15 Nov 1999
20 Gian Carlo Cozzani Director 20 Feb 1998 Italian Resigned
8 Dec 1999
21 Richard Kevin Davis Secretary 1 Jan 1996 - Resigned
1 Apr 1998
22 John Stuart Hill Secretary 1 Apr 1994 - Resigned
31 Dec 1995
23 Jonathan Nigel Wildgoose Director 1 Apr 1992 British Resigned
20 Feb 1998
24 Jonathan Nigel Wildgoose Director 1 Apr 1992 British Resigned
20 Feb 1998
25 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 John G Stein & Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

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