CAPITAL REFRACTORIES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL REFRACTORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01101489

Incorporation date

13/03/1973

Size

Group

Contacts

Registered address

Registered address

Station Road, Clowne, Derbyshire S43 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1973)
dot icon10/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon28/10/2025
Secretary's details changed for Mrs Deirdre Helen Newsome on 2025-10-28
dot icon28/10/2025
Director's details changed for Mrs Margot Lynne Stuart-Harris on 2025-10-28
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Memorandum and Articles of Association
dot icon06/10/2025
Cessation of James Philip Russell Newsome as a person with significant control on 2025-09-30
dot icon06/10/2025
Cessation of Margot Lynne Stuart-Harris as a person with significant control on 2025-09-30
dot icon06/10/2025
Notification of Capital Refractories Holdings Limited as a person with significant control on 2025-09-30
dot icon12/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon21/01/2025
Change of details for Mr James Philip Russell Newsome as a person with significant control on 2016-04-15
dot icon21/01/2025
Change of details for Mrs Margot Lynne Stuart-Harris as a person with significant control on 2016-04-15
dot icon22/07/2024
Group of companies' accounts made up to 2023-11-30
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon10/05/2023
Group of companies' accounts made up to 2022-11-30
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon03/05/2022
Group of companies' accounts made up to 2021-11-30
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon27/05/2021
Group of companies' accounts made up to 2020-11-30
dot icon12/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon17/06/2020
Group of companies' accounts made up to 2019-11-30
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon12/04/2019
Group of companies' accounts made up to 2018-11-30
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon14/05/2018
Group of companies' accounts made up to 2017-11-30
dot icon21/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon24/04/2017
Resolutions
dot icon24/04/2017
Accounts for a medium company made up to 2016-11-30
dot icon03/04/2017
Registration of charge 011014890004, created on 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon03/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon23/04/2015
Group of companies' accounts made up to 2014-11-30
dot icon06/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon07/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon06/03/2014
Group of companies' accounts made up to 2013-11-30
dot icon06/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon06/03/2013
Director's details changed for James Philip Russell Newsome on 2013-01-07
dot icon28/02/2013
Group of companies' accounts made up to 2012-11-30
dot icon22/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon21/02/2012
Group of companies' accounts made up to 2011-11-30
dot icon06/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon14/03/2011
Group of companies' accounts made up to 2010-11-30
dot icon19/05/2010
Group of companies' accounts made up to 2009-11-30
dot icon02/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mrs Margot Lynne Stuart-Harris on 2010-03-02
dot icon02/03/2010
Director's details changed for James Philip Russell Newsome on 2010-03-02
dot icon15/10/2009
Termination of appointment of David Newsome as a director
dot icon01/08/2009
Accounts for a medium company made up to 2008-11-30
dot icon25/03/2009
Return made up to 06/02/09; full list of members
dot icon10/04/2008
Accounts for a medium company made up to 2007-11-30
dot icon12/03/2008
Return made up to 06/02/08; full list of members
dot icon22/03/2007
Return made up to 06/02/07; full list of members
dot icon03/03/2007
Accounts for a medium company made up to 2006-11-30
dot icon10/02/2006
Return made up to 06/02/06; full list of members
dot icon10/02/2006
Accounts for a medium company made up to 2005-11-30
dot icon11/03/2005
Accounts for a medium company made up to 2004-11-30
dot icon14/02/2005
Return made up to 06/02/05; full list of members
dot icon13/02/2004
Return made up to 06/02/04; full list of members
dot icon13/02/2004
Accounts for a medium company made up to 2003-11-30
dot icon13/02/2003
Return made up to 06/02/03; full list of members
dot icon03/02/2003
Accounts for a medium company made up to 2002-11-30
dot icon13/02/2002
Accounts for a medium company made up to 2001-11-30
dot icon11/02/2002
Return made up to 06/02/02; full list of members
dot icon15/02/2001
Full accounts made up to 2000-11-30
dot icon13/02/2001
Return made up to 06/02/01; full list of members
dot icon13/02/2001
New director appointed
dot icon06/09/2000
Full accounts made up to 1999-11-30
dot icon09/02/2000
Return made up to 06/02/00; full list of members
dot icon23/02/1999
Return made up to 06/02/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-11-30
dot icon10/06/1998
Full group accounts made up to 1997-11-30
dot icon10/02/1998
Return made up to 06/02/98; no change of members
dot icon08/08/1997
Accounts for a medium company made up to 1996-11-30
dot icon06/02/1997
Memorandum and Articles of Association
dot icon03/02/1997
Return made up to 06/02/97; full list of members
dot icon25/01/1997
Resolutions
dot icon06/09/1996
Accounts for a medium company made up to 1995-11-30
dot icon18/02/1996
Return made up to 06/02/96; no change of members
dot icon09/02/1995
Return made up to 06/02/95; no change of members
dot icon19/01/1995
Accounts for a medium company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Particulars of mortgage/charge
dot icon07/03/1994
Return made up to 06/02/94; full list of members
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon19/01/1994
Accounts for a small company made up to 1993-11-30
dot icon17/02/1993
Return made up to 06/02/93; no change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-11-30
dot icon28/01/1992
Return made up to 06/02/92; full list of members
dot icon24/01/1992
Accounts for a medium company made up to 1991-11-30
dot icon03/03/1991
Return made up to 06/02/91; no change of members
dot icon16/02/1991
Accounts for a small company made up to 1990-11-30
dot icon05/02/1990
Accounts for a small company made up to 1989-11-30
dot icon05/02/1990
Return made up to 06/02/90; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1988-11-30
dot icon23/02/1989
Return made up to 06/02/89; full list of members
dot icon22/02/1988
Accounts for a small company made up to 1987-11-30
dot icon22/02/1988
Return made up to 03/02/88; full list of members
dot icon07/10/1987
Accounts for a small company made up to 1986-11-30
dot icon07/10/1987
Return made up to 26/08/87; full list of members
dot icon09/09/1986
Accounts for a small company made up to 1985-11-30
dot icon09/09/1986
Return made up to 03/09/86; full list of members
dot icon20/02/1982
Particulars of mortgage/charge
dot icon11/02/1982
Certificate of change of name
dot icon05/02/1982
Particulars of mortgage/charge
dot icon13/03/1973
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

62
2022
change arrow icon-25.54 % *

* during past year

Cash in Bank

£1,110,405.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
7.46M
-
0.00
1.49M
-
2022
62
8.70M
-
0.00
1.11M
-
2022
62
8.70M
-
0.00
1.11M
-

Employees

2022

Employees

62 Descended-5 % *

Net Assets(GBP)

8.70M £Ascended16.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Descended-25.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Philip Russell Newsome
Director
26/01/2001 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL REFRACTORIES LIMITED

CAPITAL REFRACTORIES LIMITED is an(a) Active company incorporated on 13/03/1973 with the registered office located at Station Road, Clowne, Derbyshire S43 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL REFRACTORIES LIMITED?

toggle

CAPITAL REFRACTORIES LIMITED is currently Active. It was registered on 13/03/1973 .

Where is CAPITAL REFRACTORIES LIMITED located?

toggle

CAPITAL REFRACTORIES LIMITED is registered at Station Road, Clowne, Derbyshire S43 4AB.

What does CAPITAL REFRACTORIES LIMITED do?

toggle

CAPITAL REFRACTORIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CAPITAL REFRACTORIES LIMITED have?

toggle

CAPITAL REFRACTORIES LIMITED had 62 employees in 2022.

What is the latest filing for CAPITAL REFRACTORIES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-06 with updates.