INTERMET REFRACTORY PRODUCTS LIMITED
SHEFFIELD HALLCO 1581 LIMITED

Hellopages » South Yorkshire » Sheffield » S35 0HP
Company number 06473835
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address INTERMET PLATTS LANE, OUGHTIBRIDGE, SHEFFIELD, S35 0HP
Home Country United Kingdom
Nature of Business 23200 - Manufacture of refractory products
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of INTERMET REFRACTORY PRODUCTS LIMITED are www.intermetrefractoryproducts.co.uk, and www.intermet-refractory-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Intermet Refractory Products Limited is a Private Limited Company. The company registration number is 06473835. Intermet Refractory Products Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Intermet Refractory Products Limited is Intermet Platts Lane Oughtibridge Sheffield S35 0hp. . STATON, Trevor is a Secretary of the company. GRAY, Julian is a Director of the company. STATON, Trevor is a Director of the company. Secretary HBJGW MANCHESTER SECRETARIES LIMITED has been resigned. Director WRIGHT, Stephen Michael has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of refractory products".


Current Directors

Secretary
STATON, Trevor
Appointed Date: 04 March 2008

Director
GRAY, Julian
Appointed Date: 04 March 2008
58 years old

Director
STATON, Trevor
Appointed Date: 04 March 2008
69 years old

Resigned Directors

Secretary
HBJGW MANCHESTER SECRETARIES LIMITED
Resigned: 04 March 2008
Appointed Date: 15 January 2008

Director
WRIGHT, Stephen Michael
Resigned: 21 April 2008
Appointed Date: 04 March 2008
64 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 04 March 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Mr Julian Gray
Notified on: 15 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Staton
Notified on: 15 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERMET REFRACTORY PRODUCTS LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Satisfaction of charge 1 in full
15 Mar 2016
Registration of charge 064738350006, created on 14 March 2016
22 Feb 2016
Registration of charge 064738350005, created on 22 February 2016
...
... and 34 more events
17 Mar 2008
Appointment terminated director halliwells directors LIMITED
17 Mar 2008
Director appointed stephen michael wright
17 Mar 2008
Director appointed julian gray
17 Mar 2008
Director and secretary appointed trevor staton
15 Jan 2008
Incorporation

INTERMET REFRACTORY PRODUCTS LIMITED Charges

14 March 2016
Charge code 0647 3835 0006
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
22 February 2016
Charge code 0647 3835 0005
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
14 January 2016
Charge code 0647 3835 0004
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
14 January 2016
Charge code 0647 3835 0003
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 December 2010
Guarantee & debenture
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2008
Legal charge
Delivered: 4 June 2008
Status: Satisfied on 10 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east and west…