UKBizDB.co.uk

FAIREY INDUSTRIAL CERAMICS LIMITED

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

This company is commonly known as Fairey Industrial Ceramics Limited. The company was founded 48 years ago and was given the registration number 01232580. The firm's registered office is in STOKE ON TRENT. You can find them at Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire. This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..

Company Information

Name:FAIREY INDUSTRIAL CERAMICS LIMITED
Company Number:01232580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23490 - Manufacture of other ceramic products n.e.c.

Office Address & Contact

Registered Address:Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire, ST3 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion Works, Uttoxeter Road Longton, Stoke On Trent, ST3 1PH

Director21 July 2021Active
Albion Works, Uttoxeter Road, Longton, Stoke On Trent, United Kingdom, ST3 1PH

Director27 October 2022Active
Albion Works, Uttoxeter Road, Longton, Stoke On Trent, United Kingdom, ST3 1PH

Director20 January 2021Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Secretary09 March 2002Active
47 Benton Drive, Chester, CH2 2RD

Secretary09 March 1998Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Secretary18 November 2005Active
Albion Works, Uttoxeter Road, Stoke On Trent, United Kingdom, ST3 1PH

Secretary31 May 2018Active
Rooftops Whitgreave Lane, Whitgreave, Stafford, ST18 9SP

Secretary-Active
25 Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT

Secretary11 February 2003Active
Westgate, 54 Sandy Road Norton, Stourbridge, DY8 3AH

Secretary14 August 2000Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Director04 August 2016Active
Penmarric, Uttoxeter Road Blythe Bridge, Stoke On Trent, ST11 9HQ

Director01 July 2006Active
125 Selby Road, West Bridgford, NG2 7BB

Director09 March 2002Active
Carmenstrasse 48, 8032 Zurich, Switzerland, FOREIGN

Director11 February 2003Active
Rose Cottage, Outwoods, Newport, TF10 9DZ

Director-Active
Albion Works, Uttoxeter Road, Longton, Stoke-On -Trent, United Kingdom, ST3 1PH

Director05 January 2017Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Director01 July 2011Active
Gray Croft, 10 Bowns Hill, Crich, DE4 5DG

Director09 March 2002Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Director01 September 2013Active
The Keepings 42 Ferndale Park, Pedmore, Stourbridge, DY9 0RB

Director12 February 2003Active
47 Wood Lane, Streetly, Sutton Coldfield, B74 3LP

Director-Active
47 Benton Drive, Chester, CH2 2RD

Director09 March 1998Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Director11 February 2003Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Director21 December 2006Active
Albion Works, Uttoxeter Road, Stoke On Trent, United Kingdom, ST3 1PH

Director13 March 2018Active
Rooftops Whitgreave Lane, Whitgreave, Stafford, ST18 9SP

Director-Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Director12 February 2003Active
Newent, Fiddlers Lane, Tutbury, DE13 9HG

Director09 March 2002Active
Albion Works, Uttoxeter Road, Longton, Stoke On Trent, United Kingdom, ST3 1PH

Director04 December 2020Active
28 Sydney Road, Richmond, TW9 1UB

Director-Active
Albion Works, Uttoxeter Road, Longton, Stoke-On -Trent, United Kingdom, ST3 1PH

Director14 October 2020Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Director04 August 2014Active
5 Thomas Avenue, Stone, ST15 8FG

Director-Active
17 Burnside, Halebarns, Altrincham, WA15 0SG

Director15 November 1994Active
Ilexes, Ashton By Stone, Stone, ST15

Director-Active

People with Significant Control

Mantec Group Limited
Notified on:24 December 2020
Status:Active
Country of residence:United Kingdom
Address:Albion Works, Uttoxeter Road, Stoke-On -Trent, United Kingdom, ST3 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Doulton Group Limited
Notified on:14 October 2020
Status:Active
Country of residence:United Kingdom
Address:7, Barrie Close, Stratford-Upon-Avon, United Kingdom, CV37 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mantec Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Albion Works, Uttoxeter Road, Stoke-On -Trent, United Kingdom, ST3 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-13Officers

Second filing of director appointment with name.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.