ABD CERAMICS LIMITED

Register to unlock more data on OkredoRegister

ABD CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385913

Incorporation date

12/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Riverside Waters Meeting Road, Bolton, Lancashire BL1 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon09/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon03/09/2025
Change of details for Mr Anthony Bryan Yates as a person with significant control on 2025-09-02
dot icon03/09/2025
Director's details changed for Mr Anthony Bryan Yates on 2025-09-02
dot icon03/09/2025
Secretary's details changed for Anne Yates on 2025-09-02
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/03/2025
Satisfaction of charge 1 in full
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon03/09/2020
Confirmation statement made on 2020-07-10 with updates
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-10-31
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/07/2018
Notification of Anthony Bryan Yates as a person with significant control on 2016-04-06
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon08/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon08/07/2016
Registered office address changed from 80 Eden Street Bolton BL1 6NU to Unit 12 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU on 2016-07-08
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Compulsory strike-off action has been discontinued
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon03/10/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/05/2012
Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 2012-05-21
dot icon03/10/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon26/07/2010
Director's details changed for Anthony Bryan Yates on 2010-06-11
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/06/2009
Return made up to 12/06/09; full list of members
dot icon19/06/2008
Return made up to 12/06/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/07/2007
Return made up to 12/06/07; full list of members
dot icon21/08/2006
Return made up to 12/06/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 12/06/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Registered office changed on 19/10/04 from: 60 market street little lever bolton BL3 1HN
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/06/2004
Return made up to 12/06/04; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-10-31
dot icon10/06/2003
Return made up to 12/06/03; full list of members
dot icon11/12/2002
Ad 31/10/02--------- £ si 8@1=8 £ ic 2/10
dot icon20/11/2002
Return made up to 12/06/02; full list of members
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New secretary appointed
dot icon06/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/06/2001
Return made up to 12/06/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon26/06/2000
Return made up to 12/06/00; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1998-10-31
dot icon21/06/1999
Return made up to 12/06/99; no change of members
dot icon21/09/1998
Accounting reference date extended from 30/06/98 to 31/10/98
dot icon12/09/1998
Particulars of mortgage/charge
dot icon04/07/1998
Return made up to 12/06/98; full list of members
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Registered office changed on 19/06/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon12/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
121.24K
-
0.00
-
-
2022
10
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Walsh
Director
11/06/1997 - 11/03/2002
10
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/06/1997 - 11/06/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/06/1997 - 11/06/1997
9606
Mr Anthony Bryan Yates
Director
12/06/1997 - Present
-
Yates, Anne
Secretary
12/03/2002 - Present
-

Persons with Significant Control

1
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 ABD CERAMICS LIMITED

ABD CERAMICS LIMITED is an(a) Active company incorporated on 12/06/1997 with the registered office located at Unit 12 Riverside Waters Meeting Road, Bolton, Lancashire BL1 8TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABD CERAMICS LIMITED?

toggle

ABD CERAMICS LIMITED is currently Active. It was registered on 12/06/1997 .

Where is ABD CERAMICS LIMITED located?

toggle

ABD CERAMICS LIMITED is registered at Unit 12 Riverside Waters Meeting Road, Bolton, Lancashire BL1 8TU.

What does ABD CERAMICS LIMITED do?

toggle

ABD CERAMICS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABD CERAMICS LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-10-31.