Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHI REFRACTORIES (SITE SERVICES) LIMITED
Company Information for

RHI REFRACTORIES (SITE SERVICES) LIMITED

UNIT 8 CLOCK COURT, CAMPBELL WAY, DINNINGTON, YORKSHIRE, S25 3QD,
Company Registration Number
03523514
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rhi Refractories (site Services) Ltd
RHI REFRACTORIES (SITE SERVICES) LIMITED was founded on 1998-03-09 and has its registered office in Dinnington. The organisation's status is listed as "Active - Proposal to Strike off". Rhi Refractories (site Services) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RHI REFRACTORIES (SITE SERVICES) LIMITED
 
Legal Registered Office
UNIT 8 CLOCK COURT
CAMPBELL WAY
DINNINGTON
YORKSHIRE
S25 3QD
Other companies in NG24
 
Filing Information
Company Number 03523514
Company ID Number 03523514
Date formed 1998-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHI REFRACTORIES (SITE SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RHI REFRACTORIES (SITE SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
BRYCE ROBERT SLOAN
Company Secretary 2005-07-25
DANIELE GIUNTA
Director 2018-03-13
ULF MORBERG
Director 2014-02-06
BRYCE ROBERT SLOAN
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SHAUN BARNFIELD
Director 2003-06-10 2017-12-31
BERND KULL
Director 1998-03-09 2013-12-31
ALEXANDER BROWN BARR
Director 2001-11-06 2012-04-26
ANNE PATRICIA MCCUSKER
Company Secretary 2004-10-08 2005-07-22
FRANCES TIGHE
Company Secretary 2001-11-06 2004-10-08
TERENCE JOSEPH DRISCOLL
Director 2000-05-28 2003-06-03
ALEXANDER BROWN BARR
Company Secretary 1999-04-01 2001-11-06
EDMAR ALLITSCH
Director 2000-12-11 2001-11-06
UWE SCHATZ
Director 1998-05-01 1999-12-09
MICHAEL JOHN WILLIAMS
Company Secretary 1998-03-09 1999-03-31
MICHAEL JOHN WILLIAMS
Director 1998-03-09 1999-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-09 1998-03-09
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-09 1998-03-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-02-29Application to strike the company off the register
2023-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-13Solvency Statement dated 13/12/23
2023-12-13Statement by Directors
2023-12-13Statement of capital on GBP 1.00
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIELE GIUNTA
2020-11-16AP01DIRECTOR APPOINTED MR DANIEL SIMON TAYLOR
2020-09-17RES01ADOPT ARTICLES 17/09/20
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17CC04Statement of company's objects
2020-07-24PSC02Notification of Rhi Magnesita N.V. as a person with significant control on 2016-04-06
2020-07-24PSC07CESSATION OF RHI FEUERFEST GMBH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MCFADDEN
2020-07-24TM02Termination of appointment of Gerald Mcfadden on 2020-06-30
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17AP03Appointment of Mr Gerald Mcfadden as company secretary on 2018-06-30
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYCE ROBERT SLOAN
2018-07-17AP01DIRECTOR APPOINTED MR GERALD MCFADDEN
2018-07-17TM02Termination of appointment of Bryce Robert Sloan on 2018-06-30
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Unit 2 Northern Road Newark Industrial Estate Newark Notts NG24 2EU
2018-03-14AP01DIRECTOR APPOINTED MR DANIELE GIUNTA
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-13AP01DIRECTOR APPOINTED MR. DANIELE GIUNTA
2018-01-25PSC05Change of details for Rhi Ag as a person with significant control on 2017-10-31
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAUN BARNFIELD
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1350000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-08-22CH01Director's details changed for Mr Ulf Andersson on 2016-08-22
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1350000
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1350000
2015-03-17AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BRYCE ROBERT SLOAN on 2014-11-01
2015-03-17CH01Director's details changed for Mr. Bryce Robert Sloan on 2014-11-01
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1350000
2014-03-11AR0109/03/14 ANNUAL RETURN FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR ULF ANDERSSON
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BERND KULL
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0109/03/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAUN BARNFIELD / 15/03/2013
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AP01DIRECTOR APPOINTED MR. BRYCE ROBERT SLOAN
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARR
2012-03-15AR0109/03/12 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0109/03/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BROWN BARR / 09/03/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / BRYCE ROBERT SLOAN / 09/03/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0109/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND KULL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAUN BARNFIELD / 10/03/2010
2010-01-11AUDAUDITOR'S RESIGNATION
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: INTERNATIONAL HOUSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2005-07-2288(2)RAD 28/06/05--------- £ SI 1349998@1=1349998 £ IC 2/1350000
2005-07-12123£ NC 10000/1350000 28/06/05
2005-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-12RES04NC INC ALREADY ADJUSTED 28/06/05
2005-04-06363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07288aNEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-04-04363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-02-20RES13RE:AUDS APPOINT. 13/02/03
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-12-03288aNEW DIRECTOR APPOINTED
2001-11-29CERTNMCOMPANY NAME CHANGED R.H.I. REFRACTORIES SPAETER (SIT E SERVICES) LIMITED CERTIFICATE ISSUED ON 29/11/01
2001-11-26288bSECRETARY RESIGNED
2001-11-26288aNEW SECRETARY APPOINTED
2001-11-26288bDIRECTOR RESIGNED
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-15CERTNMCOMPANY NAME CHANGED VRD-S (SITE SERVICES) LTD. CERTIFICATE ISSUED ON 15/03/01
2000-12-12288aNEW DIRECTOR APPOINTED
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-06363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-04-06288bDIRECTOR RESIGNED
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: SOUTHWAY HOUSE SOUTH WAY CIRENCESTER GLOUCESTERSHIRE GL7 1LW
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RHI REFRACTORIES (SITE SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHI REFRACTORIES (SITE SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHI REFRACTORIES (SITE SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of RHI REFRACTORIES (SITE SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHI REFRACTORIES (SITE SERVICES) LIMITED
Trademarks
We have not found any records of RHI REFRACTORIES (SITE SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHI REFRACTORIES (SITE SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as RHI REFRACTORIES (SITE SERVICES) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where RHI REFRACTORIES (SITE SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHI REFRACTORIES (SITE SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHI REFRACTORIES (SITE SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1