Monocon International Refractories Limited DONCASTER


Monocon International Refractories started in year 1973 as Private Limited Company with registration number 01141077. The Monocon International Refractories company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Doncaster at Denaby Main Industrial Estate Denaby Lane. Postal code: DN12 4LQ. Since Thursday 31st March 1994 Monocon International Refractories Limited is no longer carrying the name Monocon International.

Currently there are 5 directors in the the company, namely Anthony H., David H. and Dheeraj P. and others. In addition one secretary - Dheeraj P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Monocon International Refractories Limited Address / Contact

Office Address Denaby Main Industrial Estate Denaby Lane
Office Address2 Old Denaby
Town Doncaster
Post code DN12 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141077
Date of Incorporation Tue, 23rd Oct 1973
Industry Manufacture of refractory products
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Anthony H.

Position: Director

Appointed: 01 April 2023

David H.

Position: Director

Appointed: 20 September 2016

Dheeraj P.

Position: Director

Appointed: 01 February 2016

Dheeraj P.

Position: Secretary

Appointed: 01 February 2016

Mihir B.

Position: Director

Appointed: 02 February 2010

Mark P.

Position: Director

Appointed: 04 September 2007

Paul M.

Position: Director

Appointed: 01 April 2018

Resigned: 28 June 2019

Manoj R.

Position: Director

Appointed: 19 April 2016

Resigned: 31 July 2019

Giorgio C.

Position: Director

Appointed: 01 May 2015

Resigned: 27 June 2017

Steven C.

Position: Secretary

Appointed: 02 February 2010

Resigned: 31 January 2016

Giancarlo C.

Position: Director

Appointed: 06 October 2009

Resigned: 01 September 2016

Steven C.

Position: Director

Appointed: 04 September 2007

Resigned: 31 January 2016

Keith H.

Position: Director

Appointed: 01 February 2006

Resigned: 20 July 2007

Ashish C.

Position: Secretary

Appointed: 12 September 2005

Resigned: 31 October 2009

Rajesh A.

Position: Director

Appointed: 10 September 2005

Resigned: 22 March 2010

Ashish C.

Position: Director

Appointed: 10 September 2005

Resigned: 31 October 2009

Shishir B.

Position: Director

Appointed: 10 September 2005

Resigned: 22 March 2010

Pradeep B.

Position: Director

Appointed: 10 September 2005

Resigned: 22 March 2010

Keith H.

Position: Director

Appointed: 27 July 2005

Resigned: 10 September 2005

Ashley W.

Position: Director

Appointed: 02 March 2004

Resigned: 15 July 2005

Jamie B.

Position: Director

Appointed: 02 October 2000

Resigned: 31 January 2004

Shaun T.

Position: Director

Appointed: 11 September 2000

Resigned: 30 September 2002

Terence P.

Position: Director

Appointed: 21 July 1998

Resigned: 10 September 2005

Horace P.

Position: Director

Appointed: 29 May 1997

Resigned: 27 June 2001

David B.

Position: Secretary

Appointed: 29 May 1997

Resigned: 10 September 2005

David B.

Position: Director

Appointed: 29 May 1997

Resigned: 10 September 2005

Roger W.

Position: Secretary

Appointed: 25 March 1997

Resigned: 29 May 1997

John K.

Position: Secretary

Appointed: 25 March 1997

Resigned: 29 May 1997

Roger W.

Position: Director

Appointed: 30 January 1997

Resigned: 30 June 2001

Alan S.

Position: Director

Appointed: 30 January 1997

Resigned: 30 April 1999

Brian S.

Position: Director

Appointed: 01 July 1994

Resigned: 31 October 2000

Roland S.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 1996

Roger A.

Position: Director

Appointed: 01 July 1994

Resigned: 31 March 2003

John K.

Position: Director

Appointed: 01 July 1994

Resigned: 10 September 2005

Owen E.

Position: Director

Appointed: 13 January 1991

Resigned: 25 March 1997

Frank C.

Position: Secretary

Appointed: 13 January 1991

Resigned: 25 March 1997

Joan E.

Position: Director

Appointed: 13 January 1991

Resigned: 25 March 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Ifgl Monocon Holding Limited from Doncaster, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ifgl Monocon Holding Limited

Monocon International Refractories Limited Denaby Lane, Old Denaby, Doncaster, DN12 4LQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 05541606
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Monocon International March 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 483 4435 521 2124 085 81730 499
Current Assets11 792 36112 736 18313 552 9299 360 622
Debtors4 695 4614 188 9765 701 8385 590 741
Net Assets Liabilities11 626 48212 142 17612 574 48712 780 313
Other Debtors218 851304 755212 667213 889
Property Plant Equipment2 082 5922 086 7212 131 5933 238 198
Total Inventories2 613 4573 025 9953 765 274 
Other
Audit Fees Expenses24 70017 76216 53620 500
Accrued Liabilities Deferred Income1 864 0811 821 4462 461 3792 100 363
Accumulated Amortisation Impairment Intangible Assets5 00010 00015 00020 000
Accumulated Depreciation Impairment Property Plant Equipment3 080 4553 226 9903 383 3953 551 326
Additions Other Than Through Business Combinations Property Plant Equipment 150 664201 2791 274 533
Administrative Expenses5 519 9264 663 0575 251 0135 339 426
Amortisation Expense Intangible Assets5 0005 0005 000 
Amounts Owed By Group Undertakings617 195471 147872 622195 972
Amounts Owed To Group Undertakings6 450 0905 783 7195 872 6667 551 741
Average Number Employees During Period77808281
Bank Borrowings Overdrafts   426 743
Bank Overdrafts   426 743
Comprehensive Income Expense-1 899 058515 694  
Corporation Tax Payable 38 09215 425 
Corporation Tax Recoverable43 763  90 037
Cost Sales11 650 40510 906 63213 173 037 
Creditors9 741 6989 609 79510 002 39711 762 886
Current Tax For Period12 65491 561109 892-60 037
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period16 055-69 058  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences57 560-62 27131 70566 656
Depreciation Expense Property Plant Equipment139 639146 535156 407 
Derivative Liabilities27 407   
Dividend Income From Group Undertakings 619 000 808 767
Dividends Paid   808 767
Dividends Paid On Shares Interim   808 767
Finished Goods Goods For Resale1 350 6071 503 1621 920 0992 013 477
Fixed Assets9 769 8509 147 5489 187 42015 412 698
Further Item Tax Increase Decrease Component Adjusting Items8 119-69 058-9 1968 677
Future Minimum Lease Payments Under Non-cancellable Operating Leases124 246134 560126 23898 672
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss108 368-132 78846 456171 510
Government Grant Income 144 55911 203 
Gross Profit Loss5 512 9395 017 9125 775 799 
Impairment Loss Reversal On Investments1 986 672621 431  
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 609 24 46813 554
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 146 535156 407167 931
Intangible Assets20 00015 00010 0005 000
Intangible Assets Gross Cost25 00025 00025 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1261531 674 
Interest Income21 48213 6946 71221 993
Interest Income On Bank Deposits21 4827 22353215 615
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss21 4827 22353215 615
Interest Payable Similar Charges Finance Costs1261531 6746 468
Investments Fixed Assets7 667 2587 045 8277 045 82712 169 500
Investments In Subsidiaries7 667 2587 045 8277 045 82712 169 500
Net Current Assets Liabilities2 050 6633 126 3883 550 532-2 402 264
Net Finance Income Costs21 482632 6946 712830 760
Operating Profit Loss136 472533 874568 870 
Other Creditors89 426211 33864 24064 240
Other Interest Income 6 4716 1806 378
Other Interest Receivable Similar Income Finance Income21 482632 6946 712830 760
Other Operating Income Format1143 459179 01944 08464 559
Other Taxation Social Security Payable79 62778 03478 90198 346
Pension Other Post-employment Benefit Costs Other Pension Costs121 499118 307111 450127 314
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income137 34044 26230 88947 810
Profit Loss-1 899 058515 695432 3111 014 594
Profit Loss On Ordinary Activities After Tax 515 694  
Profit Loss On Ordinary Activities Before Tax-1 828 844544 984573 9071 021 213
Property Plant Equipment Gross Cost5 163 0475 313 7115 514 9906 789 524
Raw Materials Consumables1 117 192971 4171 596 103 
Research Development Expense Recognised In Profit Or Loss5 995   
Social Security Costs300 236274 384301 152 
Staff Costs Employee Benefits Expense3 167 9733 110 6963 205 6843 344 680
Taxation Including Deferred Taxation Balance Sheet Subtotal194 031131 760163 465230 121
Tax Decrease Increase From Effect Revenue Exempt From Taxation 136 7523 4144 179
Tax Expense Credit Applicable Tax Rate-347 480103 547109 042194 030
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-443   
Tax Increase Decrease From Effect Dividends From Companies   -153 666
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss395 572123 39646610 618
Tax Tax Credit On Profit Or Loss On Ordinary Activities70 21429 290141 5976 619
Total Assets Less Current Liabilities11 820 51312 273 93612 737 95213 010 434
Total Borrowings   426 743
Total Operating Lease Payments108 94595 63066 462 
Trade Creditors Trade Payables1 231 0671 677 1661 509 7861 521 453
Trade Debtors Trade Receivables3 678 312108 82946 4335 043 033
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -24 911-124 778
Turnover Revenue17 163 34415 924 54418 948 834 
Wages Salaries2 746 2382 718 0052 793 0822 896 415
Work In Progress145 658551 416249 072 
Company Contributions To Defined Benefit Plans Directors27 23330 85638 113 
Director Remuneration598 163485 601491 901526 901
Director Remuneration Benefits Including Payments To Third Parties625 396516 457530 014565 013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (36 pages)

Company search

Advertisements