Rhi Refractories Uk Limited BONNYBRIDGE


Founded in 1981, Rhi Refractories Uk, classified under reg no. SC075200 is an active company. Currently registered at Rhi Refractories Uk Limited FK4 2EH, Bonnybridge the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 5th Nov 2001 Rhi Refractories Uk Limited is no longer carrying the name R.h.i. Refractories Uk.

The firm has 2 directors, namely Dennis F., Craig R.. Of them, Craig R. has been with the company the longest, being appointed on 30 June 2020 and Dennis F. has been with the company for the least time - from 1 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rhi Refractories Uk Limited Address / Contact

Office Address Rhi Refractories Uk Limited
Office Address2 Hillview Road
Town Bonnybridge
Post code FK4 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075200
Date of Incorporation Thu, 11th Jun 1981
Industry Combined office administrative service activities
Industry Manufacture of refractory products
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Dennis F.

Position: Director

Appointed: 01 March 2021

Craig R.

Position: Director

Appointed: 30 June 2020

Peter S.

Position: Director

Appointed: 01 August 2019

Resigned: 30 June 2020

Frank M.

Position: Director

Appointed: 01 June 2019

Resigned: 01 March 2021

Miguel C.

Position: Director

Appointed: 01 November 2017

Resigned: 01 August 2019

Gerd S.

Position: Director

Appointed: 08 February 2017

Resigned: 31 May 2018

Reinhold S.

Position: Director

Appointed: 14 June 2013

Resigned: 01 November 2017

Franz B.

Position: Director

Appointed: 01 June 2013

Resigned: 22 December 2016

David L.

Position: Director

Appointed: 01 May 2012

Resigned: 31 May 2018

William W.

Position: Director

Appointed: 01 October 2009

Resigned: 28 February 2010

Thomas S.

Position: Director

Appointed: 01 November 2007

Resigned: 31 August 2011

Gerald M.

Position: Director

Appointed: 01 November 2007

Resigned: 30 June 2020

Giorgio C.

Position: Director

Appointed: 01 December 2004

Resigned: 30 June 2013

Gerald M.

Position: Secretary

Appointed: 01 January 2000

Resigned: 30 June 2020

Andreas M.

Position: Director

Appointed: 01 January 1999

Resigned: 14 September 2001

Ingo G.

Position: Director

Appointed: 01 January 1999

Resigned: 18 September 2001

Ian P.

Position: Director

Appointed: 22 October 1998

Resigned: 24 September 2007

Dirk M.

Position: Director

Appointed: 01 July 1998

Resigned: 09 June 2000

Wilfred K.

Position: Director

Appointed: 26 October 1995

Resigned: 31 December 1998

Ian P.

Position: Director

Appointed: 26 October 1995

Resigned: 31 December 1997

Walther V.

Position: Director

Appointed: 26 October 1995

Resigned: 31 December 1998

Alexander B.

Position: Director

Appointed: 01 October 1994

Resigned: 27 April 2012

Martin K.

Position: Director

Appointed: 01 July 1994

Resigned: 21 April 1995

James M.

Position: Director

Appointed: 06 May 1993

Resigned: 31 December 1997

Peter J.

Position: Director

Appointed: 06 May 1993

Resigned: 23 June 1994

Helmut G.

Position: Director

Appointed: 06 May 1993

Resigned: 31 July 1995

Stephen L.

Position: Director

Appointed: 17 December 1991

Resigned: 31 December 1997

Alexander B.

Position: Secretary

Appointed: 17 December 1991

Resigned: 31 December 1999

Graham R.

Position: Director

Appointed: 17 December 1991

Resigned: 31 October 2001

Werner G.

Position: Director

Appointed: 13 June 1989

Resigned: 06 May 1993

Dietrich V.

Position: Director

Appointed: 13 June 1989

Resigned: 30 June 1994

Herbert S.

Position: Director

Appointed: 13 June 1989

Resigned: 06 May 1993

Peter S.

Position: Secretary

Appointed: 31 December 1988

Resigned: 01 January 1989

James T.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1991

Christina T.

Position: Director

Appointed: 31 December 1988

Resigned: 13 June 1989

Alan T.

Position: Director

Appointed: 31 December 1988

Resigned: 06 April 1998

Thomas A.

Position: Director

Appointed: 31 December 1988

Resigned: 31 May 1989

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Rhi Magnesita N.v. from Vienna, Austria. This PSC is classified as "a naamloze vennootschap (comparable with public limited liability company)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Didier Werke Ag that entered Wiesbaden, Germany as the address. This PSC has a legal form of "an ag", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rhi Magnesita N.V.

6 Kranichberggasse, Vienna, Austria

Legal authority Dutch Civil Code
Legal form Naamloze Vennootschap (Comparable With Public Limited Liability Company)
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce
Registration number 68991665
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Didier Werke Ag

Hagenauer Str. 53-55a, 65203 Wiesbaden, Germany Haganaur Strasse 53-55a, Wiesbaden, 65203, Germany

Legal authority German Law
Legal form Ag
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

R.h.i. Refractories Uk November 5, 2001
Thor Ceramics March 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand329 304641 607
Current Assets10 920 10310 700 530
Debtors9 174 6208 681 179
Net Assets Liabilities10 838 00111 418 979
Other Debtors 14 293
Property Plant Equipment2 287 4562 496 143
Total Inventories1 416 1791 377 744
Other
Accrued Liabilities Deferred Income790 746464 868
Accumulated Depreciation Impairment Property Plant Equipment3 840 1204 223 918
Administrative Expenses5 037 1705 001 310
Average Number Employees During Period10394
Bank Borrowings Overdrafts28 100 
Cost Sales6 888 3606 051 393
Creditors2 213 5581 621 694
Distribution Costs2 067 2971 818 297
Fixed Assets2 287 4562 496 143
Gross Profit Loss6 376 8125 951 495
Increase From Depreciation Charge For Year Property Plant Equipment 383 798
Net Current Assets Liabilities8 706 5459 078 836
Operating Profit Loss541 115492 461
Other Creditors532 844387 923
Other Interest Receivable Similar Income Finance Income26 50837 189
Other Inventories1 416 1791 377 744
Other Operating Income1 268 7701 360 573
Prepayments Accrued Income184 910221 673
Profit Loss On Ordinary Activities After Tax488 643580 978
Profit Loss On Ordinary Activities Before Tax567 623529 650
Property Plant Equipment Gross Cost6 127 5766 720 061
Provisions For Liabilities Balance Sheet Subtotal156 000156 000
Taxation Social Security Payable46 470 
Tax Tax Credit On Profit Or Loss On Ordinary Activities78 98051 328
Total Additions Including From Business Combinations Property Plant Equipment 592 485
Total Assets Less Current Liabilities10 994 00111 574 979
Trade Creditors Trade Payables815 398768 903
Trade Debtors Trade Receivables8 989 7108 445 213
Turnover Revenue13 265 17212 002 888

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, October 2023
Free Download (25 pages)

Company search

Advertisements