About

Registered Number: 01279115
Date of Incorporation: 28/09/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Bradshaw Works Swinston Hill Road, Dinnington, Sheffield, S25 2RY

 

Sheffield Refractories Ltd was registered on 28 September 1976 with its registered office in Sheffield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Staton, Trevor, Mcclure, Sallie Jane, Cleary, Michael John, Day, Alan Raymond, Garside, Garry are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Michael John N/A 21 September 1994 1
DAY, Alan Raymond 29 March 1995 02 October 2006 1
GARSIDE, Garry 29 March 1995 02 October 2006 1
Secretary Name Appointed Resigned Total Appointments
STATON, Trevor 28 February 2010 - 1
MCCLURE, Sallie Jane 28 March 1995 02 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 10 July 2017
MR04 - N/A 08 January 2017
MR04 - N/A 08 January 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 11 March 2016
MR01 - N/A 22 February 2016
MR01 - N/A 18 January 2016
MR01 - N/A 15 January 2016
MR01 - N/A 15 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 17 June 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AP03 - Appointment of secretary 06 October 2010
AA - Annual Accounts 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 06 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AUD - Auditor's letter of resignation 20 November 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 October 2006
RESOLUTIONS - N/A 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 27 February 1996
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
RESOLUTIONS - N/A 30 April 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 1995
288 - N/A 30 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 01 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
363x - Annual Return 27 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 October 1994
AUD - Auditor's letter of resignation 25 October 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 28 September 1994
AA - Annual Accounts 16 September 1994
288 - N/A 29 March 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 06 October 1993
395 - Particulars of a mortgage or charge 06 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
AUD - Auditor's letter of resignation 24 March 1993
288 - N/A 28 January 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 15 November 1991
288 - N/A 08 October 1991
363b - Annual Return 08 October 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 12 December 1990
395 - Particulars of a mortgage or charge 05 November 1990
395 - Particulars of a mortgage or charge 05 November 1990
395 - Particulars of a mortgage or charge 09 October 1990
288 - N/A 13 July 1990
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 15 March 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
395 - Particulars of a mortgage or charge 19 September 1989
RESOLUTIONS - N/A 04 February 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
288 - N/A 07 July 1988
AA - Annual Accounts 02 March 1988
287 - Change in situation or address of Registered Office 08 September 1987
288 - N/A 08 September 1987
363 - Annual Return 20 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1987
363 - Annual Return 22 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1986
NEWINC - New incorporation documents 28 September 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Outstanding

N/A

A registered charge 22 February 2016 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

Guarantee & debenture 23 December 2010 Fully Satisfied

N/A

Fixed & floating charge 26 October 2009 Fully Satisfied

N/A

Legal charge 23 October 2009 Fully Satisfied

N/A

Legal charge 23 October 2009 Fully Satisfied

N/A

Guarantee & debenture 23 September 2009 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Debenture 02 October 2006 Fully Satisfied

N/A

Floating charge 03 April 1995 Fully Satisfied

N/A

Fixed equitable charge 03 April 1995 Fully Satisfied

N/A

Fixed and floating charge 29 March 1995 Fully Satisfied

N/A

Charge 29 April 1993 Fully Satisfied

N/A

Legal charge 19 October 1990 Fully Satisfied

N/A

Legal charge 19 October 1990 Fully Satisfied

N/A

Debenture 29 September 1990 Fully Satisfied

N/A

Legal charge 12 March 1990 Fully Satisfied

N/A

Fixed and floating charge 12 March 1990 Fully Satisfied

N/A

Fixed and floating charge 12 March 1990 Fully Satisfied

N/A

Debenture 12 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.