About

Registered Number: 03354257
Date of Incorporation: 11/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA

 

Based in Barlborough Links, Derbyshire, Vesuvius-premier Refractories (Holdings) Ltd was founded on 11 April 1997. We do not know the number of employees at this business. The current directors of the business are listed as Moore, Lois Annette Mendenhall, Schut, Bragi Friso, Franken, Pierre Louis, Franken, Pierre Louis, Johnson, Stephen Michael, Lawson, Ian James, Nokerman, Yves, Patterson, William Robertson, Schut, Bragi Friso, Sykes, Richard Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKEN, Pierre Louis 03 July 2000 30 November 2000 1
FRANKEN, Pierre Louis 18 June 1998 05 August 1999 1
JOHNSON, Stephen Michael 11 April 1997 05 August 1999 1
LAWSON, Ian James 05 April 2017 31 October 2019 1
NOKERMAN, Yves 31 December 2006 30 April 2015 1
PATTERSON, William Robertson 05 August 1999 13 November 2001 1
SCHUT, Bragi Friso 11 April 1997 05 August 1999 1
SYKES, Richard Mark 18 June 1998 06 August 1999 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Lois Annette Mendenhall 11 April 1997 15 April 1997 1
SCHUT, Bragi Friso 14 April 1997 01 July 1998 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 23 October 2018
PARENT_ACC - N/A 08 October 2018
AGREEMENT2 - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 10 October 2017
PARENT_ACC - N/A 10 October 2017
GUARANTEE2 - N/A 10 October 2017
AGREEMENT2 - N/A 10 October 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 23 June 2015
RP04 - N/A 17 June 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 02 March 2015
RESOLUTIONS - N/A 25 February 2015
CC04 - Statement of companies objects 25 February 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
MEM/ARTS - N/A 05 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
123 - Notice of increase in nominal capital 10 January 2007
MEM/ARTS - N/A 10 January 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 02 May 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
AA - Annual Accounts 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 01 May 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 05 April 2002
AA - Annual Accounts 02 January 2002
395 - Particulars of a mortgage or charge 27 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
CERTNM - Change of name certificate 06 November 2001
287 - Change in situation or address of Registered Office 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
SA - Shares agreement 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
SA - Shares agreement 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
SA - Shares agreement 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
363s - Annual Return 09 May 2000
AUD - Auditor's letter of resignation 22 February 2000
287 - Change in situation or address of Registered Office 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
353 - Register of members 22 November 1999
225 - Change of Accounting Reference Date 12 October 1999
AA - Annual Accounts 24 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
RESOLUTIONS - N/A 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 17 November 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 24 April 1998
CERTNM - Change of name certificate 24 March 1998
395 - Particulars of a mortgage or charge 14 May 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
395 - Particulars of a mortgage or charge 30 April 1997
287 - Change in situation or address of Registered Office 30 April 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2001 Fully Satisfied

N/A

Composite guarantee and debenture 30 April 1997 Fully Satisfied

N/A

Charge over shares 15 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.