SHEFFIELD REFRACTORIES LIMITED

SHEFFIELD REFRACTORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHEFFIELD REFRACTORIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01279115
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHEFFIELD REFRACTORIES LIMITED?

    • Manufacture of refractory products (23200) / Manufacturing

    Where is SHEFFIELD REFRACTORIES LIMITED located?

    Registered Office Address
    Bradshaw Works Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHEFFIELD REFRACTORIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHEFFIELD REFRACTORIES LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for SHEFFIELD REFRACTORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Mar 31, 2025

    28 pagesAA

    Registration of charge 012791150026, created on Apr 09, 2025

    5 pagesMR01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr Manoj Rakhecha as a director on Nov 06, 2024

    2 pagesAP01

    Termination of appointment of Mark Allan Payne as a director on Nov 06, 2024

    1 pagesTM01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Registration of charge 012791150025, created on Mar 01, 2024

    14 pagesMR01

    Director's details changed for Mr Trevor Staton on Dec 12, 2023

    2 pagesCH01

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Previous accounting period shortened from Sep 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Appointment of Mark Allan Payne as a director on Feb 24, 2023

    2 pagesAP01

    Notification of Monocon International Refractories Limited as a person with significant control on Feb 24, 2023

    2 pagesPSC02

    Cessation of Tjs Holdings Ltd as a person with significant control on Feb 24, 2023

    1 pagesPSC07

    Appointment of Joe Staton as a director on Feb 24, 2023

    2 pagesAP01

    Appointment of Mr Dheeraj Parakh as a director on Feb 24, 2023

    2 pagesAP01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Cessation of Trevor Staton as a person with significant control on Aug 18, 2022

    1 pagesPSC07

    Cessation of Julian Gray as a person with significant control on Aug 18, 2022

    1 pagesPSC07

    Accounts for a small company made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Who are the officers of SHEFFIELD REFRACTORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STATON, Trevor
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    United Kingdom
    Secretary
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    United Kingdom
    154659530001
    GRAY, Julian
    Briersoak Barn
    Briers House Lane, Dungworth, Nr Bradfield
    S6 6HD Sheffield
    South Yorkshire
    Director
    Briersoak Barn
    Briers House Lane, Dungworth, Nr Bradfield
    S6 6HD Sheffield
    South Yorkshire
    EnglandBritish112961150001
    PARAKH, Dheeraj
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    Director
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    EnglandBritish205197650001
    RAKHECHA, Manoj
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    Director
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    EnglandIndian326744990001
    STATON, Joe
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    Director
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    EnglandBritish305995970001
    STATON, Trevor
    19 Stafford Drive
    S60 3DQ Rotherham
    South Yorkshire
    Director
    19 Stafford Drive
    S60 3DQ Rotherham
    South Yorkshire
    EnglandBritish16526030002
    EDGE, Geoffrey
    Spindlewood
    Dog Kennel Hill Kiveton Park Station
    S26 6NG Sheffield
    South Yorkshire
    Secretary
    Spindlewood
    Dog Kennel Hill Kiveton Park Station
    S26 6NG Sheffield
    South Yorkshire
    British2055530001
    MCCLURE, Sallie Jane
    Orchard Cottage
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Secretary
    Orchard Cottage
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    British42907450001
    STATON, Trevor
    19 Stafford Drive
    S60 3DQ Rotherham
    South Yorkshire
    Secretary
    19 Stafford Drive
    S60 3DQ Rotherham
    South Yorkshire
    British16526030001
    VINE, Sylvia Elizabeth Faith
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Secretary
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    British3801050001
    WRIGHT, Lesley Anne
    98 Deerlands Road
    Wingerworth
    S42 6XA Chesterfield
    Derbyshire
    Secretary
    98 Deerlands Road
    Wingerworth
    S42 6XA Chesterfield
    Derbyshire
    British118899140001
    BILLINGTON, Philip Gordon
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    Director
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    British18247670001
    CLARKSON, Anthony George
    50 Woodstock Road
    S75 1DX Barnsley
    South Yorkshire
    Director
    50 Woodstock Road
    S75 1DX Barnsley
    South Yorkshire
    United KingdomBritish42906860001
    CLARKSON, Anthony George
    50 Woodstock Road
    S75 1DX Barnsley
    South Yorkshire
    Director
    50 Woodstock Road
    S75 1DX Barnsley
    South Yorkshire
    United KingdomBritish42906860001
    CLEARY, Michael John
    22 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    Director
    22 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    British1525670001
    DAY, Alan Raymond
    Stenton Farm
    50 High Street, Laughton
    S25 1YF Sheffield
    South Yorkshire
    Director
    Stenton Farm
    50 High Street, Laughton
    S25 1YF Sheffield
    South Yorkshire
    British42907340002
    EDGE, Geoffrey
    Spindlewood
    Dog Kennel Hill Kiveton Park Station
    S26 6NG Sheffield
    South Yorkshire
    Director
    Spindlewood
    Dog Kennel Hill Kiveton Park Station
    S26 6NG Sheffield
    South Yorkshire
    British2055530001
    EVANS, David Roger
    28 St Ronans Avenue
    PO4 0QE Southsea
    Hampshire
    Director
    28 St Ronans Avenue
    PO4 0QE Southsea
    Hampshire
    British4471420001
    GARSIDE, Garry
    21 School Lane
    Stainton
    S66 7QX Rotherham
    South Yorkshire
    Director
    21 School Lane
    Stainton
    S66 7QX Rotherham
    South Yorkshire
    British42907360001
    HINCHCLIFFE, Alan
    Manor Cottage
    Tapton
    S43 1QQ Chesterfield
    Director
    Manor Cottage
    Tapton
    S43 1QQ Chesterfield
    EnglandBritish86931130002
    MCCLURE, Jeffrey Turner
    Orchard Cottage
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Director
    Orchard Cottage
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    EnglandBritish42906710001
    PAYNE, Mark Allan
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    Director
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    EnglandBritish306037680001
    STATON, Trevor
    19 Stafford Drive
    S60 3DQ Rotherham
    South Yorkshire
    Director
    19 Stafford Drive
    S60 3DQ Rotherham
    South Yorkshire
    EnglandBritish16526030001
    WHITEHORN, Justin Michael
    Lower Farm House
    Upper Milton Milton Under Wychwood
    OX7 6EX Chipping Norton
    Oxfordshire
    Director
    Lower Farm House
    Upper Milton Milton Under Wychwood
    OX7 6EX Chipping Norton
    Oxfordshire
    EnglandBritish42825970001
    WRIGHT, Lesley Anne
    98 Deerlands Road
    Wingerworth
    S42 6XA Chesterfield
    Derbyshire
    Director
    98 Deerlands Road
    Wingerworth
    S42 6XA Chesterfield
    Derbyshire
    United KingdomBritish118899140001
    WRIGHT, Stephen Michael
    98 Deerlands Road
    Wingerworth
    S42 6XA Chesterfield
    Derbyshire
    Director
    98 Deerlands Road
    Wingerworth
    S42 6XA Chesterfield
    Derbyshire
    United KingdomBritish112961140001

    Who are the persons with significant control of SHEFFIELD REFRACTORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monocon International Refractories Limited
    Denaby Lane
    Old Denaby
    DN12 4LQ Doncaster
    Denaby Main Industrial Estate
    England
    Feb 24, 2023
    Denaby Lane
    Old Denaby
    DN12 4LQ Doncaster
    Denaby Main Industrial Estate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies Register Of England And Wales
    Registration Number01141077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    England
    Oct 01, 2016
    Swinston Hill Road
    Dinnington
    S25 2RY Sheffield
    Bradshaw Works
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05823840
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Trevor Staton
    Stafford Drive
    S60 3DQ Rotherham
    19
    England
    Oct 01, 2016
    Stafford Drive
    S60 3DQ Rotherham
    19
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Julian Gray
    Briers House Lane
    Dungworth, Bradfield
    S6 6HD Sheffield
    Briersoak Barn
    England
    Oct 01, 2016
    Briers House Lane
    Dungworth, Bradfield
    S6 6HD Sheffield
    Briersoak Barn
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0