Company NameTab Refractory Construction & Maintenance Co. Limited
DirectorsDonald Z Ting and Simon Charles Taberham
Company StatusActive
Company Number01183174
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products

Directors

Director NameDonald Z Ting
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2004(30 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleEngineer
Country of ResidenceUnited States
Correspondence Address1609 S. Crest Road
Spokane
Washington 99203
United States
Director NameMr Simon Charles Taberham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(36 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence AddressUnit 7 Parkdale Industrial Estat
Wharf Street Howley
Warrington
Cheshire
WA1 2HT
Secretary NameMr Peter Conrad Kitsz
StatusCurrent
Appointed12 August 2011(36 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressUnit 7 Parkdale Industrial Estat
Wharf Street Howley
Warrington
Cheshire
WA1 2HT
Director NameMr Eric Alsop
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleRefractory Engineer
Correspondence Address30 Oaklands
Guilden Sutton
Chester
Cheshire
CH3 7HE
Wales
Director NameMr Kenneth James Stephens
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2005)
RoleRefractory Engineer
Correspondence Address9 The Dell
Guilden Sutton
Chester
Cheshire
CH3 7ST
Wales
Director NameMr James Brian Taberham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1997)
RoleRefractory Engineer
Correspondence Address1 Baron Close
Woolston
Warrington
Cheshire
WA1 4EU
Director NameMr Paul Andrew Taberham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 2 months after company formation)
Appointment Duration25 years (resigned 13 December 2016)
RoleRefractory Engineer
Country of ResidenceUnied States Of America
Correspondence Address1910 Lake Roberts Landings Drive
Winter Garden
Orlando
34787
Secretary NameMrs Alice Taberham
NationalityBritish
StatusResigned
Appointed22 November 1991(17 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address1 Baron Close
Woolston
Warrington
Cheshire
WA1 4EU
Director NameSimon Charles Taberham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(22 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 April 2003)
RoleEngineer
Correspondence Address510 Old Manchester Road
Paddington
Warrington
WA1 3TZ
Director NameDavid Lees
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleRefractory Engineer
Correspondence Address60 Irby Road
Heswall
Merseyside
CH61 6XF
Wales
Secretary NameMr Michael James Hartley Robinson
NationalityBritish
StatusResigned
Appointed21 July 1999(24 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameMr Michael Bradshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(27 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Barford Close
Westbrook
Warrington
WA5 8TL
Director NameDuncan Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(28 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address28 Hinderton Road
Neston
Wirral
CH64 9PQ
Wales
Director NameMr Michael James Hartley Robinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(30 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameAllan George Roy
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(30 years, 3 months after company formation)
Appointment Duration18 years (resigned 29 November 2022)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address54308 Conklin Road
Green Acres
Washington
United States
Director NameMr Leandro Vera
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(35 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Parkdale Industrial Estat
Wharf Street Howley
Warrington
Cheshire
WA1 2HT
Secretary NameMr Leandro Vera
StatusResigned
Appointed01 February 2010(35 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2011)
RoleCompany Director
Correspondence AddressUnit 7 Parkdale Industrial Estat
Wharf Street Howley
Warrington
Cheshire
WA1 2HT

Contact

Websitetabrefractory.com
Telephone01925 230222
Telephone regionWarrington

Location

Registered AddressUnit 7 Parkdale Industrial Estat
Wharf Street Howley
Warrington
Cheshire
WA1 2HT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

1.7k at £1Pyrotek Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£7,061,329
Gross Profit£2,359,958
Net Worth£2,759,706
Cash£616,591
Current Liabilities£763,706

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

26 November 2010Delivered on: 1 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 October 1989Delivered on: 6 November 1989
Satisfied on: 22 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 November 2023Director's details changed for Mr Simon Charles Taberham on 1 January 2023 (2 pages)
23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
10 August 2023Accounts for a small company made up to 30 June 2023 (16 pages)
2 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
29 November 2022Termination of appointment of Allan George Roy as a director on 29 November 2022 (1 page)
9 August 2022Accounts for a small company made up to 30 June 2022 (24 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 30 June 2021 (26 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 30 June 2020 (26 pages)
15 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 30 June 2019 (26 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 30 June 2018 (27 pages)
29 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 30 June 2017 (27 pages)
15 August 2017Full accounts made up to 30 June 2017 (27 pages)
13 December 2016Termination of appointment of Paul Andrew Taberham as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Paul Andrew Taberham as a director on 13 December 2016 (1 page)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
6 September 2016Full accounts made up to 30 June 2016 (29 pages)
6 September 2016Full accounts made up to 30 June 2016 (29 pages)
4 December 2015Full accounts made up to 30 June 2015 (23 pages)
4 December 2015Full accounts made up to 30 June 2015 (23 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,665
(6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,665
(6 pages)
18 November 2014Full accounts made up to 30 June 2014 (22 pages)
18 November 2014Full accounts made up to 30 June 2014 (22 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,665
(6 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,665
(6 pages)
2 December 2013Full accounts made up to 30 June 2013 (19 pages)
2 December 2013Full accounts made up to 30 June 2013 (19 pages)
13 November 2013Director's details changed for Mr Paul Andrew Taberham on 21 July 2010 (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,665
(6 pages)
13 November 2013Director's details changed for Mr Paul Andrew Taberham on 21 July 2010 (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,665
(6 pages)
19 March 2013Full accounts made up to 30 June 2012 (16 pages)
19 March 2013Full accounts made up to 30 June 2012 (16 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
24 October 2011Full accounts made up to 30 June 2011 (15 pages)
24 October 2011Full accounts made up to 30 June 2011 (15 pages)
12 August 2011Appointment of Mr Simon Charles Taberham as a director (2 pages)
12 August 2011Appointment of Mr Simon Charles Taberham as a director (2 pages)
12 August 2011Termination of appointment of Leandro Vera as a secretary (1 page)
12 August 2011Appointment of Mr Peter Conrad Kitsz as a secretary (1 page)
12 August 2011Termination of appointment of Leandro Vera as a secretary (1 page)
12 August 2011Appointment of Mr Peter Conrad Kitsz as a secretary (1 page)
12 August 2011Termination of appointment of Leandro Vera as a director (1 page)
12 August 2011Termination of appointment of Leandro Vera as a director (1 page)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Full accounts made up to 30 June 2010 (15 pages)
1 February 2011Full accounts made up to 30 June 2010 (15 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
8 December 2010Termination of appointment of Michael Bradshaw as a director (1 page)
8 December 2010Termination of appointment of Duncan Jones as a director (1 page)
8 December 2010Termination of appointment of Duncan Jones as a director (1 page)
8 December 2010Termination of appointment of Michael Bradshaw as a director (1 page)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 September 2010Termination of appointment of Michael Robinson as a director (1 page)
8 September 2010Termination of appointment of Michael Robinson as a director (1 page)
30 July 2010Appointment of Mr Leandro Vera as a secretary (1 page)
30 July 2010Appointment of Mr Leandro Vera as a secretary (1 page)
22 July 2010Termination of appointment of Michael Robinson as a secretary (1 page)
22 July 2010Termination of appointment of Michael Robinson as a secretary (1 page)
8 July 2010Appointment of Mr Leandro Vera as a director (2 pages)
8 July 2010Appointment of Mr Leandro Vera as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
22 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
22 February 2010Director's details changed for Allan George Roy on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Allan George Roy on 19 February 2010 (2 pages)
22 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Michael Bradshaw on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Bradshaw on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Paul Andrew Taberham on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Duncan Jones on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Michael James Hartley Robinson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Duncan Jones on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Paul Andrew Taberham on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Michael James Hartley Robinson on 19 February 2010 (2 pages)
18 February 2009Return made up to 22/11/08; full list of members (5 pages)
18 February 2009Return made up to 22/11/08; full list of members (5 pages)
17 February 2009Return made up to 22/11/07; full list of members (5 pages)
17 February 2009Return made up to 22/11/07; full list of members (5 pages)
2 November 2008Full accounts made up to 30 June 2008 (16 pages)
2 November 2008Full accounts made up to 30 June 2008 (16 pages)
23 December 2007Full accounts made up to 30 June 2007 (17 pages)
23 December 2007Full accounts made up to 30 June 2007 (17 pages)
20 March 2007Return made up to 22/11/06; full list of members (9 pages)
20 March 2007Return made up to 22/11/06; full list of members (9 pages)
8 September 2006Full accounts made up to 30 June 2006 (18 pages)
8 September 2006Full accounts made up to 30 June 2006 (18 pages)
27 January 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 January 2006Director resigned (1 page)
10 October 2005Full accounts made up to 30 June 2005 (18 pages)
10 October 2005Full accounts made up to 30 June 2005 (18 pages)
14 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
14 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
9 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
9 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
5 February 2005Return made up to 22/11/04; full list of members (11 pages)
5 February 2005Return made up to 22/11/04; full list of members (11 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 2004£ ic 2135/1665 22/10/04 £ sr 470@1=470 (1 page)
2 December 2004£ ic 2135/1665 22/10/04 £ sr 470@1=470 (1 page)
2 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
23 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
13 April 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
13 April 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
2 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 December 2001Return made up to 22/11/01; full list of members (10 pages)
27 December 2001Return made up to 22/11/01; full list of members (10 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: rowswood works warrington road higher walton warrington cheshire WA4 5LU (1 page)
24 September 2001Registered office changed on 24/09/01 from: rowswood works warrington road higher walton warrington cheshire WA4 5LU (1 page)
21 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
5 December 2000Return made up to 22/11/00; full list of members (9 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
5 December 2000Return made up to 22/11/00; full list of members (9 pages)
5 December 2000Ad 01/09/00--------- £ si 150@1=150 £ ic 1985/2135 (2 pages)
5 December 2000Ad 01/09/00--------- £ si 150@1=150 £ ic 1985/2135 (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 January 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
18 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 January 1998Return made up to 22/11/97; full list of members (8 pages)
26 January 1998Return made up to 22/11/97; full list of members (8 pages)
9 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 December 1997£ ic 3653/1985 30/10/97 £ sr 1668@1=1668 (1 page)
2 December 1997£ ic 3653/1985 30/10/97 £ sr 1668@1=1668 (1 page)
21 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 June 1997Ad 01/05/96--------- £ si 20@1 (2 pages)
10 June 1997Ad 01/05/96--------- £ si 20@1 (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
13 February 1997Ad 27/01/97--------- £ si 20@1=20 £ ic 3633/3653 (2 pages)
13 February 1997Ad 27/01/97--------- £ si 20@1=20 £ ic 3633/3653 (2 pages)
26 November 1996Return made up to 22/11/96; no change of members (4 pages)
26 November 1996Return made up to 22/11/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 November 1995Return made up to 22/11/95; change of members (6 pages)
24 November 1995Return made up to 22/11/95; change of members (6 pages)
6 September 1974Incorporation (15 pages)
6 September 1974Incorporation (15 pages)
6 September 1974Certificate of incorporation (1 page)
6 September 1974Certificate of incorporation (1 page)