Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYERTON REFRACTORIES (UKAAS) LTD
Company Information for

MAYERTON REFRACTORIES (UKAAS) LTD

OFFICE 105 TO 110 REGUS, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK,, SOLIHULL, B90 8AG,
Company Registration Number
06217933
Private Limited Company
Active

Company Overview

About Mayerton Refractories (ukaas) Ltd
MAYERTON REFRACTORIES (UKAAS) LTD was founded on 2007-04-18 and has its registered office in Solihull. The organisation's status is listed as "Active". Mayerton Refractories (ukaas) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAYERTON REFRACTORIES (UKAAS) LTD
 
Legal Registered Office
OFFICE 105 TO 110 REGUS, CENTRAL BOULEVARD
BLYTHE VALLEY BUSINESS PARK,
SOLIHULL
B90 8AG
Other companies in EC4Y
 
Filing Information
Company Number 06217933
Company ID Number 06217933
Date formed 2007-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB925882391  
Last Datalog update: 2024-03-06 22:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYERTON REFRACTORIES (UKAAS) LTD
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 MAYERTON REFRACTORIES (UKAAS) LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN SMITH
Company Secretary 2015-01-12
CHRISTOPHER KEN BECKMANN
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAWSON
Company Secretary 2007-04-18 2015-01-12
ALEXANDER BROWN BARR
Director 2014-02-28 2014-10-31
CHRISTOPHER KEN BECKMAN
Director 2014-02-28 2014-02-28
CHRISTIAN WILLIAM ROBERT WEBSTER
Director 2007-06-08 2014-02-28
MELVYN FOOKES
Director 2011-09-14 2013-11-11
ANTON KRYLOV
Director 2009-10-01 2011-09-14
PAUL CHRISTOPHER STEVENS
Director 2007-04-18 2009-09-30
DMCS SECRETARIES LIMITED
Company Secretary 2007-04-18 2007-04-18
DMCS DIRECTORS LIMITED
Director 2007-04-18 2007-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KEN BECKMANN MAYERTON REFRACTORIES (EUROPE) LIMITED Director 2014-02-28 CURRENT 1998-10-27 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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-13Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM Unit 7 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-01-16Director's details changed for Christopher Ken Beckmann on 2020-12-01
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-12-24Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-24Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-24AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-05CH01Director's details changed for Christopher Ken Beckmann on 2016-04-16
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2015-02-19AP03Appointment of Mr David John Smith as company secretary on 2015-01-12
2015-01-28TM02Termination of appointment of Alan Dawson on 2015-01-12
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN BARR
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-24AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BECKMAN
2014-04-03AP01DIRECTOR APPOINTED CHRISTOPHER KEN BECKMAN
2014-04-03AP01DIRECTOR APPOINTED ALEXANDER BROWN BARR
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WEBSTER
2014-03-04AP01DIRECTOR APPOINTED MR ALEXANDER BROWN BARR
2014-03-04AP01DIRECTOR APPOINTED CHRISTOPHER KEN BECKMANN
2013-12-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN FOOKES
2013-04-22AR0118/04/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-05-09AR0118/04/12 FULL LIST
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAWSON / 01/01/2011
2011-11-24AA31/12/10 TOTAL EXEMPTION FULL
2011-11-02AP01DIRECTOR APPOINTED MR MELVYN FOOKES
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTON KRYLOV
2011-06-16AR0118/04/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON KRYLOV / 18/09/2010
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON KRYLOV / 18/09/2010
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WILLIAM ROBERT WEBSTER / 01/04/2010
2010-10-26AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17AR0118/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WILLIAM ROBERT WEBSTER / 01/10/2009
2009-10-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL STEVENS
2009-10-01288aDIRECTOR APPOINTED ANTON KRYLOV
2009-09-23AA31/12/08 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-02225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-05-14363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-03288bDIRECTOR RESIGNED
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW SECRETARY APPOINTED
2007-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to MAYERTON REFRACTORIES (UKAAS) LTD 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 MAYERTON REFRACTORIES (UKAAS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYERTON REFRACTORIES (UKAAS) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Intangible Assets
Patents
We have not found any records of MAYERTON REFRACTORIES (UKAAS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAYERTON REFRACTORIES (UKAAS) LTD
Trademarks
We have not found any records of MAYERTON REFRACTORIES (UKAAS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYERTON REFRACTORIES (UKAAS) LTD. 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 (46180 - Agents specialized in the sale of other particular products) as MAYERTON REFRACTORIES (UKAAS) LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where MAYERTON REFRACTORIES (UKAAS) LTD 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 MAYERTON REFRACTORIES (UKAAS) LTD 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 MAYERTON REFRACTORIES (UKAAS) LTD 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.