Vesuvius-Premier Refractories (Holdings) Limited

  • Active
  • Incorporated on 11 Apr 1997

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

Previous Names:
Premier Refractories (Holdings) Limited - 6 Nov 2001
Premier Refractories (Holdings) Limited - 24 Mar 1998
Refraco Holdings Limited - 11 Apr 1997

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Vesuvius-Premier Refractories (Holdings) Limited" is a ltd and located in 1 Midland Way, Central Park, Barlborough Links S43 4XA. Vesuvius-Premier Refractories (Holdings) Limited is currently in active status and it was incorporated on 11 Apr 1997 (27 years 5 months 11 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 Vesuvius-Premier Refractories (Holdings) 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 30 Nov 2000 British Resigned
28 Feb 2007
14 Pierre Louis Franken Director 3 Jul 2000 Belgian Resigned
30 Nov 2000
15 Adrian John Daley Secretary 6 Aug 1999 - Resigned
20 Sep 2004
16 Roger Walker Brook Director 5 Aug 1999 British Resigned
15 Nov 1999
17 Jean-Pierre Malherbe Director 5 Aug 1999 Belgian Resigned
31 Dec 2006
18 William Robertson Patterson Director 5 Aug 1999 British Resigned
13 Nov 2001
19 Richard Mark Sykes Secretary 2 Jul 1998 - Resigned
6 Aug 1999
20 Richard Mark Sykes Director 18 Jun 1998 - Resigned
6 Aug 1999
21 Pierre Louis Franken Director 18 Jun 1998 Belgian Resigned
5 Aug 1999
22 Bragi Friso Schut Secretary 14 Apr 1997 - Resigned
1 Jul 1998
23 Bragi Friso Schut Director 11 Apr 1997 Usa Resigned
5 Aug 1999
24 Lois Annette Mendenhall Moore Secretary 11 Apr 1997 - Resigned
15 Apr 1997
25 Stephen Michael Johnson Director 11 Apr 1997 Usa Resigned
5 Aug 1999
26 Steven Salomon Elbaum Director 11 Apr 1997 Usa Resigned
5 Aug 1999


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