Vulcan Refractories Limited STOKE-ON-TRENT


Founded in 1969, Vulcan Refractories, classified under reg no. 00952421 is an active company. Currently registered at Brookhouses Industrial Estate ST10 1PN, Stoke-on-trent the company has been in the business for 55 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Christine Z., James Z. and Stephen M. and others. Of them, Gary D. has been with the company the longest, being appointed on 1 May 2008 and Christine Z. and James Z. and Stephen M. and Brian Z. have been with the company for the least time - from 22 June 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marjorie Z. who worked with the the firm until 30 April 2008.

Vulcan Refractories Limited Address / Contact

Office Address Brookhouses Industrial Estate
Office Address2 Cheadle
Town Stoke-on-trent
Post code ST10 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952421
Date of Incorporation Fri, 18th Apr 1969
Industry Manufacture of other technical ceramic products
Industry Manufacture of refractory products
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Christine Z.

Position: Director

Appointed: 22 June 2011

James Z.

Position: Director

Appointed: 22 June 2011

Stephen M.

Position: Director

Appointed: 22 June 2011

Brian Z.

Position: Director

Appointed: 22 June 2011

Gary D.

Position: Director

Appointed: 01 May 2008

Marjorie Z.

Position: Secretary

Resigned: 30 April 2008

Marie C.

Position: Secretary

Appointed: 01 May 2008

Resigned: 18 July 2014

Marjorie Z.

Position: Director

Appointed: 10 July 1991

Resigned: 18 November 2008

Mikolaj Z.

Position: Director

Appointed: 10 July 1991

Resigned: 31 August 1989

Nicholas Z.

Position: Director

Appointed: 10 July 1991

Resigned: 24 April 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we found, there is Zampell Refractories, Inc from Newburyport, United States. The abovementioned PSC is classified as "a limited incorporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James Z. This PSC . Moving on, there is Christine Z., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Zampell Refractories, Inc

3 Stanley Tucker Drive, Newburyport, Massachusetts, United States

Legal authority Laws Of The Commonwealth Of Massachusetts
Legal form Limited Incorporation
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

James Z.

Notified on 9 July 2016
Nature of control: right to appoint and remove directors

Christine Z.

Notified on 9 July 2016
Nature of control: right to appoint and remove directors

Stephen M.

Notified on 9 July 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Brian Z.

Notified on 9 July 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Gary D.

Notified on 9 July 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand369 614435 894672 5761 047 8801 093 319950 828
Current Assets1 796 4681 966 4481 919 5472 632 0773 298 9823 543 784
Debtors537 105704 046385 215738 0651 326 2331 052 847
Net Assets Liabilities1 913 5122 060 2642 180 9352 281 4042 684 3953 804 988
Property Plant Equipment1 288 6231 257 7411 191 9021 048 7951 000 1402 541 147
Total Inventories889 749826 508861 756846 132879 4301 540 109
Other
Accumulated Depreciation Impairment Property Plant Equipment743 730904 7991 078 3611 252 0811 447 4501 597 537
Amounts Owed By Group Undertakings13 547148 17169 75386 849480 770259 050
Amounts Owed To Group Undertakings    292 37030 075
Average Number Employees During Period404036384743
Bank Borrowings522 444457 936449 468400 904338 8021 199 184
Bank Borrowings Overdrafts472 918418 913376 846334 836296 3611 199 184
Capital Commitments   16 590 1 400 000
Creditors472 918418 913392 978341 225296 3611 199 184
Finance Lease Liabilities Present Value Total  9 5839 5836 38911 924
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 06612 93913 2927 4448 75714 511
Increase From Depreciation Charge For Year Property Plant Equipment 161 069173 562173 720195 369150 087
Net Current Assets Liabilities1 134 8851 264 6691 433 3771 614 5982 044 9782 520 231
Other Creditors31 41554 19756 329176 626234 190318 852
Other Taxation Social Security Payable36 55142 789111 359175 106193 483376 226
Prepayments Accrued Income32 23839 56935 40841 242158 104273 598
Property Plant Equipment Gross Cost2 032 3532 162 5402 270 2632 300 8762 447 5904 138 684
Provisions For Liabilities Balance Sheet Subtotal37 07843 23351 36640 76464 36257 206
Recoverable Value-added Tax13 5321 080 17 7179 080156 911
Total Additions Including From Business Combinations Property Plant Equipment 130 187107 72330 613146 7141 691 094
Total Assets Less Current Liabilities2 423 5082 522 4102 625 2792 663 3933 045 1185 061 378
Total Borrowings 457 936475 183416 876345 1911 211 108
Trade Creditors Trade Payables298 250278 870199 089368 422469 378286 476
Trade Debtors Trade Receivables419 988434 279190 374528 633678 279363 288
Increase Decrease In Property Plant Equipment  28 750   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, May 2023
Free Download (10 pages)

Company search

Advertisements