Sheffield Refractories Limited SHEFFIELD


Sheffield Refractories started in year 1976 as Private Limited Company with registration number 01279115. The Sheffield Refractories company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Sheffield at Bradshaw Works Swinston Hill Road. Postal code: S25 2RY.

At present there are 5 directors in the the company, namely Joe S., Mark P. and Dheeraj P. and others. In addition one secretary - Trevor S. - is with the firm. At present 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.

Sheffield Refractories Limited Address / Contact

Office Address Bradshaw Works Swinston Hill Road
Office Address2 Dinnington
Town Sheffield
Post code S25 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01279115
Date of Incorporation Tue, 28th Sep 1976
Industry Manufacture of refractory products
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Joe S.

Position: Director

Appointed: 24 February 2023

Mark P.

Position: Director

Appointed: 24 February 2023

Dheeraj P.

Position: Director

Appointed: 24 February 2023

Trevor S.

Position: Secretary

Appointed: 28 February 2010

Julian G.

Position: Director

Appointed: 02 October 2006

Trevor S.

Position: Director

Appointed: 02 October 2006

Geoffrey E.

Position: Secretary

Resigned: 21 September 1994

Lesley W.

Position: Director

Appointed: 01 January 2007

Resigned: 28 September 2007

Lesley W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 28 February 2010

Anthony C.

Position: Director

Appointed: 01 January 2007

Resigned: 01 August 2010

Stephen W.

Position: Director

Appointed: 02 October 2006

Resigned: 28 February 2010

Trevor S.

Position: Secretary

Appointed: 02 October 2006

Resigned: 01 January 2007

Anthony C.

Position: Director

Appointed: 29 March 1995

Resigned: 02 October 2006

Garry G.

Position: Director

Appointed: 29 March 1995

Resigned: 02 October 2006

Alan D.

Position: Director

Appointed: 29 March 1995

Resigned: 02 October 2006

Sallie M.

Position: Secretary

Appointed: 28 March 1995

Resigned: 02 October 2006

Philip B.

Position: Director

Appointed: 21 September 1994

Resigned: 29 March 1995

David E.

Position: Director

Appointed: 21 September 1994

Resigned: 29 March 1995

Sylvia V.

Position: Secretary

Appointed: 21 September 1994

Resigned: 29 March 1995

Justin W.

Position: Director

Appointed: 09 December 1992

Resigned: 21 September 1994

Geoffrey E.

Position: Director

Appointed: 25 September 1991

Resigned: 29 March 1995

Trevor S.

Position: Director

Appointed: 25 September 1991

Resigned: 31 January 1994

Jeffrey M.

Position: Director

Appointed: 25 September 1991

Resigned: 02 October 2006

Alan H.

Position: Director

Appointed: 25 September 1991

Resigned: 21 January 1992

Michael C.

Position: Director

Appointed: 25 September 1991

Resigned: 21 September 1994

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Monocon International Refractories Limited from Doncaster, England. The abovementioned PSC is classified as "a private company limited by shares", 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 entity in the PSC register is Tjs Holdings Ltd that put Sheffield, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Julian G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Monocon International Refractories Limited

Denaby Main Industrial Estate Denaby Lane, Old Denaby, Doncaster, DN12 4LQ, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Register Of England And Wales
Registration number 01141077
Notified on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tjs Holdings Ltd

Bradshaw Works Swinston Hill Road, Dinnington, Sheffield, S25 2RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05823840
Notified on 1 October 2016
Ceased on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian G.

Notified on 1 October 2016
Ceased on 18 August 2022
Nature of control: significiant influence or control

Trevor S.

Notified on 1 October 2016
Ceased on 18 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-03-31
Balance Sheet
Cash Bank On Hand504 13382 187262 578
Current Assets8 275 0146 777 6746 840 927
Debtors5 701 9274 208 9074 020 169
Net Assets Liabilities3 097 7122 682 3892 927 346
Other Debtors6 953  
Property Plant Equipment679 3851 821 4811 785 154
Total Inventories2 068 9542 486 5802 558 180
Other
Total Fees To Auditors8 000  
Company Contributions To Money Purchase Plans Directors12 800  
Director Remuneration Benefits Including Payments To Third Parties185 600  
Salaries Fees Directors172 800  
Director Remuneration172 800174 961101 572
Dividend Recommended By Directors 857 061 
Number Directors Accruing Benefits Under Money Purchase Scheme1  
Accrued Liabilities71 19775 75793 829
Accumulated Depreciation Impairment Property Plant Equipment1 373 615182 005219 117
Administrative Expenses2 179 0853 826 4911 337 276
Average Number Employees During Period555860
Bank Borrowings Overdrafts343 568174 989139 797
Bank Overdrafts 143 449 
Cash Cash Equivalents Cash Flow Value504 133-61 262 
Comprehensive Income Expense391 369441 738244 957
Cost Sales11 720 07313 521 8807 289 641
Creditors343 568174 989139 797
Depreciation Amortisation Expense116 03491 24737 113
Depreciation Expense Property Plant Equipment116 03491 24737 112
Distribution Costs1 057 0991 084 114506 771
Dividend Per Share Final 857 
Dividends Paid 857 061 
Dividends Paid Classified As Financing Activities -857 061 
Dividends Paid On Shares Final 857 061 
Finished Goods998 578769 6321 094 910
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 1 215 006 
Further Item Interest Expense Component Total Interest Expense25 038102 77418 724
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 506 095258 37266 094
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-1 317 5811 493 020188 738
Gain Loss On Disposal Assets Income Statement Subtotal34 340  
Gain Loss On Disposals Property Plant Equipment34 340  
Gross Profit Loss3 720 6354 296 4682 207 876
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation33 666-565 395323 840
Increase Decrease In Stocks Inventories Finished Goods Work In Progress126 745417 62671 600
Increase From Depreciation Charge For Year Property Plant Equipment 91 24737 112
Interest Expense On Bank Overdrafts79 17835 6329 602
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts250  
Interest Paid Classified As Operating Activities-79 178-35 632-9 602
Interest Payable Similar Charges Finance Costs127 086159 152119 164
Loans Owed By Related Parties1 237 844  
Net Cash Flows From Used In Financing Activities343 9371 198 804140 677
Net Cash Flows From Used In Investing Activities157 22618 336498
Net Cash Flows From Used In Operating Activities-534 829-651 745-465 015
Net Cash Generated From Operations-661 915-810 897-584 179
Net Current Assets Liabilities2 761 8951 035 8971 281 989
Net Interest Received Paid Classified As Investing Activities-3 -287
Number Shares Issued Fully Paid 11
Operating Profit Loss518 452-614 116363 834
Other Comprehensive Income Expense Net Tax 1 215 006 
Other Creditors73 33121 0248 920
Other Interest Receivable Similar Income Finance Income3 287
Other Operating Income Format134 001215
Other Remaining Borrowings355 849187 68682 202
Other Taxation Social Security Payable117 93711 349207 684
Par Value Share 11
Payments Finance Lease Liabilities Classified As Financing Activities-16 936  
Payments To Related Parties586 634  
Pension Other Post-employment Benefit Costs Other Pension Costs109 984107 47054 612
Prepayments Accrued Income37 23844 76255 942
Proceeds From Sales Property Plant Equipment27 960  
Profit Loss391 369-773 268244 957
Profit Loss On Ordinary Activities Before Tax391 369-773 268244 957
Property Plant Equipment Gross Cost2 053 0002 003 4862 004 271
Purchase Property Plant Equipment-129 269-18 336-785
Raw Materials1 070 3761 595 1741 463 270
Repayments Borrowings Classified As Financing Activities-327 001-336 743-140 677
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -1 282 857 
Social Security Costs192 334200 081108 140
Staff Costs Employee Benefits Expense2 616 8332 617 0741 317 720
Total Additions Including From Business Combinations Property Plant Equipment 18 336785
Total Assets Less Current Liabilities3 441 2802 857 3783 067 143
Total Borrowings355 849331 13582 202
Total Increase Decrease From Revaluations Property Plant Equipment -67 850 
Total Operating Lease Payments294 728434 985313 246
Trade Creditors Trade Payables2 052 7941 728 9182 352 992
Trade Debtors Trade Receivables4 261 5654 164 1453 964 227
Turnover Revenue15 440 70817 818 3489 497 517
Wages Salaries2 314 5152 309 5231 154 968
Work In Progress 121 774 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 30th, September 2023
Free Download (29 pages)

Company search

Advertisements