Steetley Dolomite Limited WORKSOP


Founded in 2000, Steetley Dolomite, classified under reg no. 04071554 is an active company. Currently registered at Southfield Lane S80 3LJ, Worksop the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 12, 2004 Steetley Dolomite Limited is no longer carrying the name Lafarge Lime.

At present there are 3 directors in the the company, namely Andrew J., Vincent D. and Aurélie V.. In addition one secretary - Aurélie V. - 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.

Steetley Dolomite Limited Address / Contact

Office Address Southfield Lane
Office Address2 Whitwell
Town Worksop
Post code S80 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071554
Date of Incorporation Thu, 14th Sep 2000
Industry Manufacture of lime and plaster
Industry Manufacture of refractory products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Andrew J.

Position: Director

Appointed: 01 September 2022

Vincent D.

Position: Director

Appointed: 01 September 2022

Aurélie V.

Position: Director

Appointed: 01 July 2020

Aurélie V.

Position: Secretary

Appointed: 01 July 2020

Benjamin H.

Position: Director

Appointed: 01 July 2020

Resigned: 01 September 2022

Axel A.

Position: Director

Appointed: 15 April 2018

Resigned: 30 June 2020

Dirk D.

Position: Director

Appointed: 03 October 2014

Resigned: 30 June 2020

Dirk D.

Position: Secretary

Appointed: 03 October 2014

Resigned: 30 June 2020

Ludwig D.

Position: Director

Appointed: 03 October 2014

Resigned: 08 February 2018

Cedric D.

Position: Director

Appointed: 03 October 2014

Resigned: 01 September 2022

Helen K.

Position: Secretary

Appointed: 27 October 2005

Resigned: 03 October 2014

Helen K.

Position: Director

Appointed: 21 July 2005

Resigned: 03 October 2014

Graham E.

Position: Director

Appointed: 01 September 2004

Resigned: 03 October 2014

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 September 2004

Resigned: 27 October 2005

Bradley B.

Position: Director

Appointed: 01 September 2004

Resigned: 03 October 2014

Agnes L.

Position: Director

Appointed: 15 August 2001

Resigned: 03 October 2014

Timothy O.

Position: Director

Appointed: 10 August 2001

Resigned: 10 June 2002

John C.

Position: Director

Appointed: 10 August 2001

Resigned: 01 October 2016

Ian R.

Position: Director

Appointed: 04 December 2000

Resigned: 21 September 2001

Raymond E.

Position: Director

Appointed: 04 December 2000

Resigned: 21 September 2001

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 04 December 2000

Resigned: 01 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2000

Resigned: 22 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 September 2000

Resigned: 22 November 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Lhoist Uk Limited from Buxton, United Kingdom. This PSC is categorised as "a private company limited by shares", 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 PSC register is Cleb Holdings Limited that put Worksop, England as the official address. This PSC has a legal form of "a private 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.

Lhoist Uk Limited

Lhoist Uk Limited Buxton Road, Hindlow, Buxton, Derbyshire, SK17 0EL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 4056154
Notified on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cleb Holdings Limited

Southfield Lane Whitwell, Worksop, Nottinghamshire, S80 3LJ, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 05131479
Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lafarge Lime November 12, 2004
Safemend July 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, October 2023
Free Download (37 pages)

Company search

Advertisements