Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN G. STEIN & COMPANY LIMITED
Company Information for

JOHN G. STEIN & COMPANY LIMITED

1 MIDLAND WAY, CENTRAL PARK, BARLBOROUGH LINKS, DERBYSHIRE, S43 4XA,
Company Registration Number
01163342
Private Limited Company
Active

Company Overview

About John G. Stein & Company Ltd
JOHN G. STEIN & COMPANY LIMITED was founded on 1974-03-18 and has its registered office in Barlborough Links. The organisation's status is listed as "Active". John G. Stein & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN G. STEIN & COMPANY LIMITED
 
Legal Registered Office
1 MIDLAND WAY
CENTRAL PARK
BARLBOROUGH LINKS
DERBYSHIRE
S43 4XA
Other companies in S43
 
Previous Names
VESUVIUS UK (2002) LIMITED19/12/2014
Filing Information
Company Number 01163342
Company ID Number 01163342
Date formed 1974-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 07:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN G. STEIN & COMPANY 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 JOHN G. STEIN & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SATTERTHWAITE
Company Secretary 2006-12-31
IAN JAMES LAWSON
Director 2017-04-05
MICHAEL SATTERTHWAITE
Director 2013-03-21
SUNDERRAJAN VENKATRAMAN
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERTSON PATTERSON
Director 2015-06-22 2017-12-31
NICOLAS DOMINIQUE MARIE-CECILE MATHEI
Director 2015-02-27 2016-09-07
YVES NOKERMAN
Director 2006-12-31 2015-04-30
RICHARD MARK SYKES
Director 2006-12-31 2015-03-31
ANTHONY JAMES HARRISON
Director 2013-03-21 2014-12-31
JOHN O'NEIL ANDERSON
Director 2000-11-30 2007-02-28
RICHARD MARK SYKES
Company Secretary 2004-09-20 2006-12-31
JEAN-PIERRE MALHERBE
Director 1998-02-20 2006-12-31
ADRIAN JOHN DALEY
Company Secretary 1999-04-01 2004-09-20
PIERRE LOUIS FRANKEN
Director 1999-11-15 2000-11-30
GIAN CARLO COZZANI
Director 1998-02-20 1999-12-08
ROGER WALKER BROOK
Director 1998-02-20 1999-11-15
ROBERT HETHERINGTON
Company Secretary 1998-03-31 1999-03-31
RICHARD KEVIN DAVIS
Company Secretary 1996-01-01 1998-03-31
KAY NANETTE BELLINGER
Director 1991-12-25 1998-02-20
GILBERT CLIVE HINCKLEY
Director 1991-12-25 1998-02-20
MATTHEW STUART PERCY HINCKLEY
Director 1992-04-01 1998-02-20
JONATHAN NIGEL WILDGOOSE
Director 1991-12-25 1998-02-20
MARJORY JEAN WILDGOOSE
Director 1991-12-25 1998-02-20
DOROTHY KATE HINCKLEY
Director 1991-12-25 1997-04-01
JOHN STUART HILL
Company Secretary 1994-04-01 1995-12-31
DAVID STUART MACKINNON
Company Secretary 1991-12-25 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SATTERTHWAITE FOSECO INTERNATIONAL LIMITED Company Secretary 2008-07-31 CURRENT 1949-05-06 Active
MICHAEL SATTERTHWAITE FOSECO STEEL (UK) LIMITED Company Secretary 2008-07-31 CURRENT 1964-04-21 Active
MICHAEL SATTERTHWAITE FOSECO (FS) LIMITED Company Secretary 2008-07-31 CURRENT 1968-03-28 Active
MICHAEL SATTERTHWAITE NEW FOSECO (UK) LIMITED Company Secretary 2008-07-31 CURRENT 2005-04-12 Active
MICHAEL SATTERTHWAITE VESUVIUS UK (2002) LIMITED Company Secretary 2006-12-31 CURRENT 1905-01-12 Active
MICHAEL SATTERTHWAITE VESUVIUS SCOTLAND LIMITED Company Secretary 2006-12-31 CURRENT 1963-11-15 Active - Proposal to Strike off
MICHAEL SATTERTHWAITE ISID LIMITED Company Secretary 2006-12-31 CURRENT 1965-05-04 Dissolved 2018-05-21
MICHAEL SATTERTHWAITE DORMA INDUSTRIES LIMITED Company Secretary 2006-12-31 CURRENT 1989-01-27 Active
MICHAEL SATTERTHWAITE VESUVIUS UK LIMITED Company Secretary 2006-12-31 CURRENT 1897-11-05 Active
MICHAEL SATTERTHWAITE VESUVIUS K.S.R. LIMITED Company Secretary 2006-12-31 CURRENT 1931-07-22 Active
MICHAEL SATTERTHWAITE THOMAS MARSHALL (LOXLEY) LTD. Company Secretary 2006-12-31 CURRENT 1936-12-29 Liquidation
MICHAEL SATTERTHWAITE S G BLAIR & COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 1964-07-13 Active
MICHAEL SATTERTHWAITE VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Company Secretary 2006-12-31 CURRENT 1997-04-11 Active
IAN JAMES LAWSON VESUVIUS VA LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
IAN JAMES LAWSON VESUVIUS LIFE PLAN TRUSTEE LIMITED Director 2017-07-04 CURRENT 2010-07-22 Active
IAN JAMES LAWSON FOSECO PENSION FUND TRUSTEE LIMITED Director 2017-07-04 CURRENT 2001-12-19 Active - Proposal to Strike off
IAN JAMES LAWSON TAMWORTH UK LIMITED Director 2017-04-05 CURRENT 2003-05-21 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO HOLDING B.V. Director 2017-04-05 CURRENT 2004-02-13 Active
IAN JAMES LAWSON FOSECO (JERSEY) LIMITED Director 2017-04-05 CURRENT 2005-04-15 Active
IAN JAMES LAWSON FOSECO (GB) LIMITED Director 2017-04-05 CURRENT 1877-02-20 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO OVERSEAS LIMITED Director 2017-04-05 CURRENT 1943-10-26 Active
IAN JAMES LAWSON FOSECO INTERNATIONAL LIMITED Director 2017-04-05 CURRENT 1949-05-06 Active
IAN JAMES LAWSON FOSECO HOLDING INTERNATIONAL LIMITED Director 2017-04-05 CURRENT 1932-01-19 Active
IAN JAMES LAWSON FOSECO (MRL) LIMITED Director 2017-04-05 CURRENT 1958-10-03 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO (RUL) LIMITED Director 2017-04-05 CURRENT 1963-05-23 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO STEEL (UK) LIMITED Director 2017-04-05 CURRENT 1964-04-21 Active
IAN JAMES LAWSON FOSECO TECHNOLOGY LIMITED Director 2017-04-05 CURRENT 1964-10-05 Active
IAN JAMES LAWSON FOSECO TRANSNATIONAL LIMITED Director 2017-04-05 CURRENT 1965-10-27 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO (FS) LIMITED Director 2017-04-05 CURRENT 1968-03-28 Active
IAN JAMES LAWSON VESUVIUS MANAGEMENT LIMITED Director 2017-04-05 CURRENT 1994-06-28 Active
IAN JAMES LAWSON VESUVIUS CHINA LIMITED Director 2017-04-05 CURRENT 2004-12-30 Active
IAN JAMES LAWSON VESUVIUS ZYALONS HOLDINGS LIMITED Director 2017-04-05 CURRENT 1984-11-14 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO HOLDING LIMITED Director 2017-04-05 CURRENT 2001-06-06 Active
IAN JAMES LAWSON BRAZIL 1 LIMITED Director 2017-04-05 CURRENT 2003-12-05 Active
IAN JAMES LAWSON FOSECO LIMITED Director 2017-04-05 CURRENT 2005-04-05 Active
IAN JAMES LAWSON UNICORN INDUSTRIES LIMITED Director 2017-04-05 CURRENT 1935-03-08 Active - Proposal to Strike off
IAN JAMES LAWSON VESUVIUS GROUP LIMITED Director 2017-04-05 CURRENT 1987-02-11 Active
IAN JAMES LAWSON WILKES-LUCAS LIMITED Director 2017-04-05 CURRENT 1941-07-18 Active
IAN JAMES LAWSON VESUVIUS UK LIMITED Director 2017-04-05 CURRENT 1897-11-05 Active
IAN JAMES LAWSON VESUVIUS CERAMICS LIMITED Director 2017-04-05 CURRENT 1919-04-30 Active
IAN JAMES LAWSON VESUVIUS OVERSEAS LIMITED Director 2017-04-05 CURRENT 1928-01-20 Active
IAN JAMES LAWSON VESUVIUS MINERALS LIMITED Director 2017-04-05 CURRENT 1934-01-27 Active - Proposal to Strike off
IAN JAMES LAWSON VESUVIUS INVESTMENTS LIMITED Director 2017-04-05 CURRENT 1949-12-30 Active
IAN JAMES LAWSON VESUVIUS HOLDINGS LIMITED Director 2017-04-05 CURRENT 1930-11-12 Active
IAN JAMES LAWSON VESUVIUS K.S.R. LIMITED Director 2017-04-05 CURRENT 1931-07-22 Active
IAN JAMES LAWSON VESUVIUS FINANCIAL 1 LIMITED Director 2017-04-05 CURRENT 1963-04-19 Active
IAN JAMES LAWSON S G BLAIR & COMPANY LIMITED Director 2017-04-05 CURRENT 1964-07-13 Active
IAN JAMES LAWSON MINERALS SEPARATION LIMITED Director 2017-04-05 CURRENT 1903-12-31 Active - Proposal to Strike off
IAN JAMES LAWSON VESUVIUS PIGMENTS (HOLDINGS) LIMITED Director 2017-04-05 CURRENT 1985-03-25 Active - Proposal to Strike off
IAN JAMES LAWSON VESUVIUS OVERSEAS INVESTMENTS LIMITED Director 2017-04-05 CURRENT 1994-04-15 Active
IAN JAMES LAWSON FOSECO (UK) LIMITED Director 2017-04-05 CURRENT 2001-07-12 Active
IAN JAMES LAWSON FOSECO STEEL (HOLDINGS) CHINA LIMITED Director 2017-04-05 CURRENT 2005-03-21 Active - Proposal to Strike off
IAN JAMES LAWSON FOSECO HOLDING (EUROPE) LIMITED Director 2017-04-05 CURRENT 2005-04-12 Active
IAN JAMES LAWSON WHITEHAVEN LIMITED Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-01-16
MICHAEL SATTERTHWAITE VESUVIUS PENSION PLANS TRUSTEES LIMITED Director 2017-08-30 CURRENT 1997-12-18 Active
MICHAEL SATTERTHWAITE VESUVIUS UK (2002) LIMITED Director 2013-03-21 CURRENT 1905-01-12 Active
MICHAEL SATTERTHWAITE VESUVIUS SCOTLAND LIMITED Director 2013-03-21 CURRENT 1963-11-15 Active - Proposal to Strike off
MICHAEL SATTERTHWAITE FOSECO INTERNATIONAL LIMITED Director 2013-03-21 CURRENT 1949-05-06 Active
MICHAEL SATTERTHWAITE FOSECO STEEL (UK) LIMITED Director 2013-03-21 CURRENT 1964-04-21 Active
MICHAEL SATTERTHWAITE ISID LIMITED Director 2013-03-21 CURRENT 1965-05-04 Dissolved 2018-05-21
MICHAEL SATTERTHWAITE FOSECO (FS) LIMITED Director 2013-03-21 CURRENT 1968-03-28 Active
MICHAEL SATTERTHWAITE NEW FOSECO (UK) LIMITED Director 2013-03-21 CURRENT 2005-04-12 Active
MICHAEL SATTERTHWAITE VESUVIUS UK LIMITED Director 2013-03-21 CURRENT 1897-11-05 Active
MICHAEL SATTERTHWAITE VESUVIUS K.S.R. LIMITED Director 2013-03-21 CURRENT 1931-07-22 Active
MICHAEL SATTERTHWAITE THOMAS MARSHALL (LOXLEY) LTD. Director 2013-03-21 CURRENT 1936-12-29 Liquidation
MICHAEL SATTERTHWAITE S G BLAIR & COMPANY LIMITED Director 2013-03-21 CURRENT 1964-07-13 Active
MICHAEL SATTERTHWAITE VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Director 2013-03-21 CURRENT 1997-04-11 Active
SUNDERRAJAN VENKATRAMAN FOSECO INTERNATIONAL LIMITED Director 2016-09-15 CURRENT 1949-05-06 Active
SUNDERRAJAN VENKATRAMAN FOSECO STEEL (UK) LIMITED Director 2016-09-15 CURRENT 1964-04-21 Active
SUNDERRAJAN VENKATRAMAN FOSECO (FS) LIMITED Director 2016-09-15 CURRENT 1968-03-28 Active
SUNDERRAJAN VENKATRAMAN VESUVIUS UK LIMITED Director 2016-09-15 CURRENT 1897-11-05 Active
SUNDERRAJAN VENKATRAMAN VESUVIUS K.S.R. LIMITED Director 2016-09-15 CURRENT 1931-07-22 Active
SUNDERRAJAN VENKATRAMAN S G BLAIR & COMPANY LIMITED Director 2016-09-15 CURRENT 1964-07-13 Active
SUNDERRAJAN VENKATRAMAN VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Director 2016-09-15 CURRENT 1997-04-11 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LAWSON
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON PATTERSON
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MR IAN JAMES LAWSON
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1267240
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-19AP01DIRECTOR APPOINTED MR SUNDERRAJAN VENKATRAMAN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DOMINIQUE MARIE-CECILE MATHEI
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1267240
2016-01-07AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23AP01DIRECTOR APPOINTED MR WILLIAM ROBERTSON PATTERSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR YVES NOKERMAN
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK SYKES
2015-03-02AP01DIRECTOR APPOINTED MR NICOLAS DOMINIQUE MARIE-CECILE MATHEI
2015-02-25RES01ADOPT ARTICLES 25/02/15
2015-02-25CC04Statement of company's objects
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1267240
2015-01-07AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HARRISON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON
2014-12-19RES15CHANGE OF NAME 10/12/2014
2014-12-19CERTNMCOMPANY NAME CHANGED VESUVIUS UK (2002) LIMITED CERTIFICATE ISSUED ON 19/12/14
2014-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-25AA31/12/13 TOTAL EXEMPTION FULL
2014-09-25AA31/12/13 TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1267240
2014-01-06AR0122/12/13 FULL LIST
2013-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES HARRISON
2013-05-14AP01DIRECTOR APPOINTED MR MICHAEL SATTERTHWAITE
2013-01-09AR0122/12/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0122/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0122/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0122/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES NOKERMAN / 07/12/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SATTERTHWAITE / 11/11/2009
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM BARLBOROUGH OFFICES 2 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA
2009-01-05363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-09363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-07-29CERTNMCOMPANY NAME CHANGED VESUVIUS UK LIMITED CERTIFICATE ISSUED ON 29/07/02
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-27395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: SHEEPBRIDGE WORKS SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9BS
2001-06-26288cDIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2001-01-15288aNEW DIRECTOR APPOINTED
2000-12-19288bDIRECTOR RESIGNED
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-12-21288bDIRECTOR RESIGNED
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-23288bDIRECTOR RESIGNED
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: SANDIRON HOUSE 449/453 ABBEY LANE BEAUCHIEF SHEFFIELD S7 2RA
1999-03-19288aNEW SECRETARY APPOINTED
1999-03-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
232 - Manufacture of refractory products
23200 - Manufacture of refractory products




Licences & Regulatory approval
We could not find any licences issued to JOHN G. STEIN & COMPANY 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 JOHN G. STEIN & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JOHN G. STEIN & COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN G. STEIN & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of JOHN G. STEIN & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN G. STEIN & COMPANY LIMITED
Trademarks
We have not found any records of JOHN G. STEIN & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN G. STEIN & COMPANY 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 (23200 - Manufacture of refractory products) as JOHN G. STEIN & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN G. STEIN & COMPANY 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 JOHN G. STEIN & COMPANY 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 JOHN G. STEIN & COMPANY 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.