Vesuvius Uk Limited
- Active
- Incorporated on 5 Nov 1897
Reg Address: 1 Midland Way, Central Park, Barlborough Links S43 4XA
Previous Names:
Vesuvius-Premier Refractories Limited - 29 Jul 2002
Vesuvius-Premier Refractories Limited - 19 Oct 2000
Premier Refractories Limited - 24 Mar 1998
Refraco (Uk) Limited - 13 May 1997
Hepworth Refractories (Holdings) Limited - 1 Nov 1989
Hepworth Refractories Limited - 1 Jan 1989
Gr-Stein Refractories Limited - 5 Nov 1897
Company Classifications:
23200 - Manufacture of refractory products
- Summary The company with name "Vesuvius Uk Limited" is a ltd and located in 1 Midland Way, Central Park, Barlborough Links S43 4XA. Vesuvius Uk Limited is currently in active status and it was incorporated on 5 Nov 1897 (126 years 10 months 17 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 Vesuvius Uk 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 | 11 May 2015 | British | Resigned 31 Dec 2017 |
5 | Nicolas Dominique Marie-Cecile Mathei | Director | 27 Feb 2015 | Belgium | Resigned 7 Sep 2016 |
6 | Kim Fong Siow | Director | 31 Mar 2014 | Malaysian | Resigned 21 Dec 2016 |
7 | Henry James Knowles | Director | 2 Dec 2013 | British | Active |
8 | Ian Donald Fordyce Bacon | Director | 21 Mar 2013 | British | Resigned 31 Dec 2014 |
9 | Michael Satterthwaite | Director | 21 Mar 2013 | British | Active |
10 | Rachel Sara Fell | Director | 17 Feb 2010 | British | Resigned 21 Mar 2013 |
11 | Richard Martin Hilary Malthouse | Director | 17 Feb 2010 | British | Resigned 2 Dec 2013 |
12 | Bryan Richard Elliston | Director | 8 Aug 2007 | British | Resigned 31 Mar 2014 |
13 | Michael Satterthwaite | Secretary | 31 Dec 2006 | British | Active |
14 | Yves Nokerman | Director | 31 Dec 2006 | Belgian | Resigned 30 Apr 2015 |
15 | Richard Mark Sykes | Director | 31 Dec 2006 | British | Resigned 31 Mar 2015 |
16 | Susanta Kumar Panda | Director | 31 Dec 2006 | British | Resigned 31 Mar 2015 |
17 | Susanta Kumar Panda | Secretary | 20 Sep 2004 | British | Resigned 31 Dec 2006 |
18 | Bart Maria Helene Rene Massant | Director | 1 Jul 2004 | Belgian | Resigned 30 Apr 2013 |
19 | John O'Neil Anderson | Director | 30 Nov 2000 | British | Resigned 28 Feb 2007 |
20 | Pierre Louis Franken | Director | 15 Nov 1999 | Belgian | Resigned 30 Nov 2000 |
21 | Adrian John Daley | Secretary | 26 Aug 1999 | - | Resigned 20 Sep 2004 |
22 | Jean-Pierre Malherbe | Director | 24 Aug 1999 | Belgian | Resigned 31 Dec 2006 |
23 | William Robertson Patterson | Director | 24 Aug 1999 | British | Resigned 13 Nov 2001 |
24 | Roger Walker Brook | Director | 24 Aug 1999 | British | Resigned 15 Nov 1999 |
25 | Timothy Courtney | Director | 1 Dec 1998 | British | Resigned 24 Aug 1999 |
26 | Alan Woodburn Menzies Thornton | Director | 15 May 1998 | British | Resigned 21 Oct 1998 |
27 | Pierre Louis Franken | Director | 1 Mar 1998 | Belgian | Resigned 24 Aug 1999 |
28 | Richard Mark Sykes | Secretary | 9 Oct 1997 | - | Resigned 26 Aug 1999 |
29 | James Casey | Director | 17 Jul 1997 | British | Resigned 30 Apr 1999 |
30 | John Frederick Casewell | Director | 17 Jul 1997 | British | Resigned 13 May 1998 |
31 | James Cooper | Director | 17 Jul 1997 | British | Resigned 24 Aug 1999 |
32 | David Thomas Evans | Director | 17 Jul 1997 | British | Resigned 24 Aug 1999 |
33 | Robin Charles Andrew Walker | Director | 17 Jul 1997 | British | Resigned 24 Aug 1999 |
34 | Ian Graham Hutchinson | Director | 17 Jul 1997 | British | Resigned 30 Sep 1998 |
35 | Steven Salomon Elbaum | Director | 15 Apr 1997 | Usa | Resigned 24 Aug 1999 |
36 | Stephen Michael Johnson | Director | 15 Apr 1997 | Usa | Resigned 24 Aug 1999 |
37 | Bragi Friso Schut | Director | 15 Apr 1997 | Usa | Resigned 24 Aug 1999 |
38 | John Frederick Casewell | Director | 1 Mar 1996 | British | Resigned 15 Apr 1997 |
39 | Richard Mark Sykes | Secretary | 1 Feb 1996 | - | Resigned 15 Apr 1997 |
40 | Richard Mark Sykes | Director | 1 Feb 1996 | - | Resigned 26 Aug 1999 |
41 | Michel Bernard Louis Cazenave De La Roche | Director | 1 Jan 1996 | Belgian | Resigned 15 Apr 1997 |
42 | Robert Ernest Lambourne | Director | 1 Jul 1995 | British | Resigned 31 Mar 1997 |
43 | Julian Sibree Paul | Director | 28 Feb 1995 | British | Resigned 1 Mar 1995 |
44 | Ian Graham Hutchinson | Director | 1 May 1993 | British | Resigned 15 Apr 1997 |
45 | John Douglas Carter | Director | 10 Mar 1992 | British | Resigned 15 Apr 1997 |
46 | David Shelton | Director | 17 Feb 1992 | British | Resigned 31 Jan 1996 |
47 | David Shelton | Secretary | 17 Feb 1992 | British | Resigned 31 Jan 1996 |
48 | Geoffrey Stork | Secretary | 1 Nov 1991 | - | Resigned 17 Feb 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 | Vesuvius-Premier Refractories (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 9 Oct 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vesuvius Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Oct 2022 | Download PDF 3 Pages |
2 | Accounts - Full | 13 Sep 2022 | Download PDF |
3 | Accounts - Full | 30 Dec 2020 | Download PDF 35 Pages |
4 | Confirmation Statement - No Updates | 20 Oct 2020 | Download PDF 3 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2019 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 18 Oct 2019 | Download PDF 3 Pages |
7 | Accounts - Full | 9 Oct 2019 | Download PDF 35 Pages |
8 | Accounts - Full | 29 Nov 2018 | Download PDF 30 Pages |
9 | Confirmation Statement - No Updates | 15 Oct 2018 | Download PDF 3 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2018 | Download PDF 1 Pages |
11 | Officers - Change Person Director Company With Change Date | 3 Jan 2018 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 13 Oct 2017 | Download PDF 3 Pages |
13 | Accounts - Full | 2 Oct 2017 | Download PDF 26 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 12 Apr 2017 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2017 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 17 Oct 2016 | Download PDF 6 Pages |
17 | Accounts - Full | 7 Oct 2016 | Download PDF 33 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 19 Sep 2016 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 14 Sep 2016 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2015 | Download PDF 7 Pages |
21 | Accounts - Full | 8 Oct 2015 | Download PDF 22 Pages |
22 | Officers - Change Person Director Company With Change Date | 14 Jul 2015 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 12 May 2015 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2015 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 2 Mar 2015 | Download PDF 2 Pages |
27 | Change Of Constitution - Statement Of Companys Objects | 25 Feb 2015 | Download PDF 2 Pages |
28 | Resolution | 25 Feb 2015 | Download PDF 28 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2015 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2014 | Download PDF 8 Pages |
31 | Accounts - Full | 26 Sep 2014 | Download PDF 22 Pages |
32 | Officers - Appoint Person Director Company With Name | 29 Apr 2014 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name | 9 Apr 2014 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name | 2 Dec 2013 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 2 Dec 2013 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2013 | Download PDF 7 Pages |
37 | Accounts - Full | 1 Aug 2013 | Download PDF 25 Pages |
38 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 13 May 2013 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 8 May 2013 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2012 | Download PDF 7 Pages |
43 | Accounts - Full | 4 Oct 2012 | Download PDF 25 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2011 | Download PDF 6 Pages |
45 | Accounts - Full | 15 Sep 2011 | Download PDF 26 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2010 | Download PDF 6 Pages |
47 | Accounts - Full | 4 Oct 2010 | Download PDF 27 Pages |
48 | Officers - Appoint Person Director Company With Name | 23 Feb 2010 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 23 Feb 2010 | Download PDF 2 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 | 7 Dec 2009 | Download PDF 2 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 26 Oct 2009 | Download PDF 1 Pages |
53 | Officers - Change Person Director Company With Change Date | 26 Oct 2009 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 26 Oct 2009 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 26 Oct 2009 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 26 Oct 2009 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2009 | Download PDF 6 Pages |
58 | Accounts - Full | 26 Oct 2009 | Download PDF 27 Pages |
59 | Address - Legacy | 22 Jun 2009 | Download PDF 1 Pages |
60 | Address - Legacy | 19 Mar 2009 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 3 Nov 2008 | Download PDF 4 Pages |
62 | Officers - Legacy | 3 Nov 2008 | Download PDF 1 Pages |
63 | Accounts - Full | 15 Oct 2008 | Download PDF 25 Pages |
64 | Annual Return - Legacy | 18 Oct 2007 | Download PDF 3 Pages |
65 | Officers - Legacy | 18 Oct 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 21 Aug 2007 | Download PDF 2 Pages |
67 | Accounts - Full | 17 Apr 2007 | Download PDF 26 Pages |
68 | Officers - Legacy | 13 Mar 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 28 Feb 2007 | Download PDF 2 Pages |
70 | Officers - Legacy | 24 Jan 2007 | Download PDF 2 Pages |
71 | Officers - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
72 | Officers - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
73 | Officers - Legacy | 24 Jan 2007 | Download PDF 2 Pages |
74 | Resolution | 10 Jan 2007 | Download PDF 1 Pages |
75 | Resolution | 10 Jan 2007 | Download PDF |
76 | Resolution | 10 Jan 2007 | Download PDF |
77 | Incorporation - Memorandum Articles | 10 Jan 2007 | Download PDF 6 Pages |
78 | Capital - Legacy | 10 Jan 2007 | Download PDF 1 Pages |
79 | Capital - Legacy | 10 Jan 2007 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 12 Oct 2006 | Download PDF 3 Pages |
81 | Accounts - Full | 28 Feb 2006 | Download PDF 25 Pages |
82 | Capital - Legacy | 6 Jan 2006 | Download PDF 2 Pages |
83 | Capital - Legacy | 6 Jan 2006 | Download PDF 1 Pages |
84 | Resolution | 6 Jan 2006 | Download PDF 7 Pages |
85 | Resolution | 6 Jan 2006 | Download PDF |
86 | Resolution | 6 Jan 2006 | Download PDF |
87 | Resolution | 6 Jan 2006 | Download PDF |
88 | Annual Return - Legacy | 12 Oct 2005 | Download PDF 3 Pages |
89 | Accounts - Full | 27 Jul 2005 | Download PDF 24 Pages |
90 | Mortgage - Legacy | 12 Jul 2005 | Download PDF 3 Pages |
91 | Officers - Legacy | 17 Jun 2005 | Download PDF 2 Pages |
92 | Annual Return - Legacy | 27 Oct 2004 | Download PDF 7 Pages |
93 | Officers - Legacy | 5 Oct 2004 | Download PDF 1 Pages |
94 | Officers - Legacy | 5 Oct 2004 | Download PDF 2 Pages |
95 | Accounts - Full | 29 Jun 2004 | Download PDF 25 Pages |
96 | Annual Return - Legacy | 29 Oct 2003 | Download PDF 7 Pages |
97 | Accounts - Full | 3 Jul 2003 | Download PDF 26 Pages |
98 | Annual Return - Legacy | 31 Oct 2002 | Download PDF 7 Pages |
99 | Change Of Name - Certificate Company | 29 Jul 2002 | Download PDF 2 Pages |
100 | Accounts - Full | 5 Apr 2002 | Download PDF 23 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.