UKBizDB.co.uk

ADDERLEY CERAMICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adderley Ceramics Limited. The company was founded 22 years ago and was given the registration number 04249380. The firm's registered office is in STOKE-ON-TRENT. You can find them at 57 Blythe Avenue, Meir Heath, Stoke-on-trent, Staffordshire. This company's SIC code is 23410 - Manufacture of ceramic household and ornamental articles.

Company Information

Name:ADDERLEY CERAMICS LIMITED
Company Number:04249380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23410 - Manufacture of ceramic household and ornamental articles

Office Address & Contact

Registered Address:57 Blythe Avenue, Meir Heath, Stoke-on-trent, Staffordshire, ST3 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Blythe Avenue, Meir Heath, Stoke-On-Trent, England, ST3 7JZ

Secretary10 July 2001Active
57, Blythe Avenue, Meir Heath, Stoke-On-Trent, England, ST3 7JZ

Director10 July 2001Active
57, Blythe Avenue, Meir Heath, Stoke-On-Trent, England, ST3 7JZ

Director10 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 July 2001Active
6 Terry Close, Stoke On Trent, ST3 6NS

Director10 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 July 2001Active

People with Significant Control

Mrs Patricia Davis
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:57, Blythe Avenue, Stoke-On-Trent, ST3 7JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Philip Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:57, Blythe Avenue, Stoke-On-Trent, ST3 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-04Address

Change registered office address company with date old address.

Download
2012-08-01Accounts

Change account reference date company current extended.

Download
2012-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.