Vesuvius K.S.R. Limited

  • Active
  • Incorporated on 22 Jul 1931

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

Previous Names:
K.S.R. International Limited - 31 Dec 1977
Kingscliffe Super-Refractories Limited - 22 Jul 1931


  • Summary The company with name "Vesuvius K.S.R. Limited" is a private limited company and located in 1 Midland Way, Central Park, Barlborough Links S43 4XA. Vesuvius K.S.R. Limited is currently in active status and it was incorporated on 22 Jul 1931 (93 years 2 months 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Vesuvius K.S.R. 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 Richard Mark Sykes Director 31 Dec 2006 British Resigned
31 Mar 2015
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 Michael Satterthwaite Secretary 31 Dec 2006 British Active
12 Susanta Kumar Panda Secretary 20 Sep 2004 British Resigned
31 Dec 2006
13 John O'Neil Anderson Director 20 Jun 2001 British Resigned
28 Feb 2007
14 Adrian John Daley Secretary 1 Apr 1999 - Resigned
20 Sep 2004
15 Michael Ian Hirst Secretary 31 Mar 1998 - Resigned
31 Mar 1999
16 Gian Carlo Cozzani Director 20 Feb 1998 Italian Resigned
8 Dec 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 Richard Kevin Davis Secretary 1 Jan 1996 - Resigned
31 Mar 1998
20 John Stuart Hill Secretary 1 Apr 1994 - Resigned
31 Dec 1995
21 Jonathan Nigel Wildgoose Director 1 Apr 1992 British Resigned
20 Feb 1998
22 Jonathan Nigel Wildgoose 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 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 Vesuvius K.S.R. Limited.

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

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