VESUVIUS UK LIMITED

Address:
1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA

VESUVIUS UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00054713. The registration start date is November 5, 1897. The current status is Active.

Company Overview

Company Number 00054713
Company Name VESUVIUS UK LIMITED
Registered Address 1 Midland Way
Central Park
Barlborough Links
Derbyshire
S43 4XA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1897-11-05
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-06
Returns Last Update 2015-10-09
Confirmation Statement Due Date 2021-10-23
Confirmation Statement Last Update 2020-10-09
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
23200 Manufacture of refractory products

Office Location

Address 1 MIDLAND WAY
CENTRAL PARK
Post Town BARLBOROUGH LINKS
County DERBYSHIRE
Post Code S43 4XA

Companies with the same location

Entity Name Office Address
FOSECO (FS) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
NEW FOSECO (UK) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
JOHN G. STEIN & COMPANY LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
FOSECO STEEL (UK) LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
FOSECO INTERNATIONAL LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA
VESUVIUS K.S.R. LIMITED 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA

Companies with the same post code

Entity Name Office Address
HARVEST ASSOCIATES LIMITED 9 Midland Way, Barlborough Links Barlborough, Chesterfield, Derbyshire, S43 4XA
RECORD POWER LIMITED Centenary House 11 Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA
APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED 9 Midland Way, Barlborough Links, Barlborough, Derbyshire, S43 4XA
CORDORA LIMITED Midland Way, Barlborough Links Bus Park, Barlborough, Chesterfield, S43 4XA
CRISPA PRODUCE LIMITED Greencore Group Uk Centre, Midland Way Barlborough, Links Business Park Barlborough, Chesterfield, S43 4XA
SHCL VAN NEWCO SPINOUT 5 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO SPINOUT 5 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO 2 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
SHCL AVN NEWCO 3 LIMITED Avn House 7 Midland Way, Barlborough Links, Chesterfield, Derbyshire, S43 4XA, England
BWS FEE PROTECTION LIMITED Avn House 7 Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SATTERTHWAITE, Michael Secretary (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA /
31 December 2006
/
KNOWLES, Henry James Director (Active) 165 Fleet Street, London, England, EC4A 2AE March 1969 /
2 December 2013
British /
United Kingdom
Company Secretary
LAWSON, Ian James Director (Active) 165 Fleet Street, London, England, EC4A 2AE March 1968 /
5 April 2017
British /
United Kingdom
Accountant
PATTERSON, William Robertson Director (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA February 1963 /
11 May 2015
British /
England
Vice President Advanced Refractories Europe
SATTERTHWAITE, Michael Director (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA November 1967 /
21 March 2013
British /
England
Finance Director
VENKRATRAMAN, Sunderrajan Director (Active) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, S43 4XA September 1960 /
15 September 2016
Indian /
England
Vice President Finance - Advanced Refractories
DALEY, Adrian John Secretary (Resigned) Hurley House 180 Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JS /
26 August 1999
/
SHELTON, David Secretary (Resigned) 111 Dalewood Road, Beauchief, Sheffield, South Yorkshire, S8 0EE /
17 February 1992
/
STORK, Geoffrey Secretary (Resigned) 32 St Quentin Drive, Sheffield, South Yorkshire, S17 4PP /
1 November 1991
/
SYKES, Richard Mark Secretary (Resigned) Loxley House, York Street, East Markham, Newark, Nottinghamshire, NG22 0QW /
20 September 2004
British /
Finance Director
SYKES, Richard Mark Secretary (Resigned) 9 Machin Grove, Gateford, Worksop, Nottinghamshire, S81 8TB /
9 October 1997
/
SYKES, Richard Mark Secretary (Resigned) 9 Machin Grove, Gateford, Worksop, Nottinghamshire, S81 8TB /
1 February 1996
/
TEBBETT, Jeremy Richard Secretary (Resigned) Edgemount, Hawkhill Road Eyam, Sheffield, S30 1QP /
/
ANDERSON, John O'Neil Director (Resigned) Pond House, Lincoln Road, East Markham, Nottinghamshire, NG22 0SH January 1947 /
30 November 2000
British /
United Kingdom
President
BROOK, Roger Walker Director (Resigned) Gowodean, Lochgoilhead, Argyll, PA24 8AH October 1947 /
24 August 1999
British /
Scotland
President
CARTER, John Douglas Director (Resigned) Woodlands Dalefords Lane, Whitegate, Northwich, Cheshire, CW8 2BW April 1945 /
10 March 1992
British /
Director
CASEWELL, John Frederick Director (Resigned) Manor Court, Oldbury, Bridgnorth, Shropshire, WV16 5HG July 1944 /
17 July 1997
British /
Sales Director
CASEWELL, John Frederick Director (Resigned) Manor Court, Oldbury, Bridgnorth, Shropshire, WV16 5HG July 1944 /
1 March 1996
British /
Sales Dir
CASEY, James Director (Resigned) 11 Oatlands Park, Linlithgow, West Lothian, EH49 6AS January 1941 /
17 July 1997
British /
Operations Director
CASEY, James Director (Resigned) 11 Oatlands Park, Linlithgow, West Lothian, EH49 6AS January 1941 /
British /
Director
CLARK, William Angus Director (Resigned) Folds Head Close, Folds Head, Calver, Hope Valley, Derbyshire, S32 3XJ June 1942 /
British /
Managing Director
COOPER, James Director (Resigned) 7 Kirkstyle Avenue, Carluke, Lanarkshire, ML8 5AQ January 1944 /
17 July 1997
British /
Scotland
Business Consultant
COURTNEY, Timothy Director (Resigned) The Coach House, Stanwick, Richmond, North Yorkshire, DL11 7RT December 1956 /
1 December 1998
British /
Sales & Marketing Director
DE LA ROCHE, Michel Bernard Louis Cazenave Director (Resigned) Rozenlaan 6, Kapellenbos, Province Of Anvers, Belgium January 1940 /
1 January 1996
Belgian /
Director
ELBAUM, Steven Salomon Director (Resigned) 136 Essex Fells Road, Essex Fells, New Jersey 07021 Usa, FOREIGN December 1948 /
15 April 1997
Usa /
Cheif Executive
ELLISTON, Bryan Richard Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA March 1958 /
8 August 2007
British /
England
Financial Controller
EVANS, David Thomas Director (Resigned) 61a Folds Crescent, Sheffield, South Yorkshire, S8 0EP April 1949 /
17 July 1997
British /
Technical Director
FELL, Rachel Sara Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA March 1975 /
17 February 2010
British /
England
Company Secretary
FLOOD, James Director (Resigned) 2 Manor Park South, Knutsford, Cheshire, WA16 8AD May 1945 /
British /
England
Director
FRANKEN, Pierre Louis Director (Resigned) 145 Hampton Lane, Solihull, West Midlands, B91 2RS July 1942 /
15 November 1999
Belgian /
Director
FRANKEN, Pierre Louis Director (Resigned) 145 Hampton Lane, Solihull, West Midlands, B91 2RS July 1942 /
1 March 1998
Belgian /
Managing Director
HARDY, Leon Kenneth Director (Resigned) 3 Rowan Crescent, Worksop, Nottinghamshire, S80 1BA April 1945 /
British /
Director
HARRISON, Anthony James Director (Resigned) 1 Midland Way, Central Park, Barlborough Links, Derbyshire, United Kingdom, S43 4XA February 1960 /
21 March 2013
British /
United Kingdom
Group Head Of Treasury
HUTCHINSON, Ian Graham Director (Resigned) 8 Holkham Rise, Whirlowdale Park, Ecclesall, Sheffield, S11 9QT December 1962 /
17 July 1997
British /
Marketing Director
HUTCHINSON, Ian Graham Director (Resigned) 8 Holkham Rise, Whirlowdale Park, Ecclesall, Sheffield, S11 9QT December 1962 /
1 May 1993
British /
Marketing Director

Competitor

Search similar business entities

Post Town BARLBOROUGH LINKS
Post Code S43 4XA
SIC Code 23200 - Manufacture of refractory products

Improve Information

Please provide details on VESUVIUS UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches