Company number 00952421
Status Active
Incorporation Date 18 April 1969
Company Type Private Limited Company
Address BROOKHOUSES INDUSTRIAL ESTATE, CHEADLE, STOKE-ON-TRENT, STAFFORDSHIRE, ST10 1PN
Home Country United Kingdom
Nature of Business 23200 - Manufacture of refractory products, 23440 - Manufacture of other technical ceramic products
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
GBP 2,500
. The most likely internet sites of VULCAN REFRACTORIES LIMITED are www.vulcanrefractories.co.uk, and www.vulcan-refractories.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. The distance to to Longton Rail Station is 5.3 miles; to Stone Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vulcan Refractories Limited is a Private Limited Company.
The company registration number is 00952421. Vulcan Refractories Limited has been working since 18 April 1969.
The present status of the company is Active. The registered address of Vulcan Refractories Limited is Brookhouses Industrial Estate Cheadle Stoke On Trent Staffordshire St10 1pn. . DUKES, Gary is a Director of the company. MURPHY, Stephen John is a Director of the company. ZAMPELL, Brian James is a Director of the company. ZAMPELL, Christine Marie is a Director of the company. ZAMPELL, James Charles is a Director of the company. Secretary CLARKE, Marie Rose has been resigned. Secretary ZIENKOWICZ, Marjorie has been resigned. Director ZIENKOWICZ, Marjorie has been resigned. Director ZIENKOWICZ, Mikolaj has been resigned. Director ZIENKOWICZ, Nicholas James has been resigned. The company operates in "Manufacture of refractory products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Zampell
Notified on: 9 July 2016
72 years old
Nature of control: Right to appoint and remove directors
Mrs Christine Zampell
Notified on: 9 July 2016
72 years old
Nature of control: Right to appoint and remove directors
Mr Stephen Murphy
Notified on: 9 July 2016
60 years old
Nature of control: Has significant influence or control
Mr Brian Zampell
Notified on: 9 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gary Dukes
Notified on: 9 July 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm
VULCAN REFRACTORIES LIMITED Events
02 Aug 2016
Confirmation statement made on 10 July 2016 with updates
27 Apr 2016
Accounts for a small company made up to 31 December 2015
03 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
26 Mar 2015
Accounts for a small company made up to 31 December 2014
22 Jul 2014
Termination of appointment of Marie Rose Clarke as a secretary on 18 July 2014
...
... and 79 more events
05 Feb 1988
Return made up to 03/11/87; full list of members
20 Dec 1986
Full accounts made up to 31 March 1986
20 Dec 1986
Full accounts made up to 31 March 1985
20 Dec 1986
Return made up to 03/11/86; full list of members
18 Apr 1969
Incorporation
30 May 2013
Charge code 0095 2421 0005
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vulcan refractories limited, draycott cross road…
22 April 2013
Charge code 0095 2421 0004
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 January 2006
Legal charge
Delivered: 10 January 2006
Status: Satisfied
on 25 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of new haden road cheadle t/no…
4 January 2001
Mortgage debenture
Delivered: 18 January 2001
Status: Satisfied
on 25 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 January 2001
Legal mortgage
Delivered: 18 January 2001
Status: Satisfied
on 18 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H ecam works brookhouse industrial estate cheadle…