AMBRIDGE CERAMICS LIMITED

Register to unlock more data on OkredoRegister

AMBRIDGE CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04281372

Incorporation date

04/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premier House Kiln Court, College Road, Ripon, North Yorkshire HG4 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2001)
dot icon11/12/2025
Total exemption full accounts made up to 2025-04-29
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-04-29
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-29
dot icon07/01/2024
Change of details for Mrs Angela Catherine Kelly as a person with significant control on 2024-01-05
dot icon07/01/2024
Change of details for Mr Robert Mark Ambridge as a person with significant control on 2024-01-05
dot icon05/01/2024
Director's details changed for Mr Robert Mark Ambridge on 2024-01-05
dot icon05/01/2024
Director's details changed for Mrs Angela Catherine Kelly on 2024-01-05
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-29
dot icon24/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-04-29
dot icon14/09/2021
Change of details for Mr Oliver Rupert Ambridge as a person with significant control on 2021-09-10
dot icon13/09/2021
Director's details changed for Mr Oliver Rupert Ambridge on 2021-09-10
dot icon27/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon25/08/2021
Change of share class name or designation
dot icon26/05/2021
Change of details for Mr Robert Mark Ambridge as a person with significant control on 2021-05-19
dot icon26/05/2021
Change of details for Ms Angela Catherine Kelly as a person with significant control on 2021-05-19
dot icon25/05/2021
Director's details changed for Mr Robert Mark Ambridge on 2021-05-19
dot icon25/05/2021
Director's details changed for Ms Angela Catherine Kelly on 2021-05-19
dot icon09/01/2021
Total exemption full accounts made up to 2020-04-29
dot icon03/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon03/09/2020
Notification of Angela Catherine Kelly as a person with significant control on 2020-08-21
dot icon03/09/2020
Appointment of Ms Angela Catherine Kelly as a director on 2020-08-21
dot icon03/09/2020
Termination of appointment of Angela Catherine Kelly as a director on 2020-08-21
dot icon03/09/2020
Cessation of Angela Catherine Kelly as a person with significant control on 2020-08-21
dot icon20/12/2019
Director's details changed for Mr Oliver Rupert Ambridge on 2019-12-20
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon16/08/2018
Cessation of Oliver Rupert Ambridge as a person with significant control on 2016-04-06
dot icon16/08/2018
Cessation of Angela Catherine Kelly as a person with significant control on 2016-04-06
dot icon16/08/2018
Cessation of Robert Mark Ambridge as a person with significant control on 2016-04-06
dot icon04/05/2018
Appointment of Mr Oliver Rupert Ambridge as a director on 2018-05-04
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon25/08/2017
Notification of Angela Catherine Kelly as a person with significant control on 2016-04-06
dot icon25/08/2017
Notification of Robert Mark Ambridge as a person with significant control on 2016-04-06
dot icon25/08/2017
Notification of Oliver Rupert Ambridge as a person with significant control on 2016-04-06
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Steven William Campbell as a director on 2015-01-05
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2015
Registered office address changed from The Coach House Phoenix Business Centre Ripon North Yorkshire HG4 1NS to Premier House Kiln Court College Road Ripon North Yorkshire HG4 2BP on 2015-01-14
dot icon14/10/2014
Registration of charge 042813720002, created on 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon02/10/2014
Registration of charge 042813720001, created on 2014-09-27
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon21/02/2013
Director's details changed for Mr Robert Mark Ambridge on 2013-02-21
dot icon21/02/2013
Director's details changed for Angela Catherine Kelly on 2013-02-21
dot icon21/02/2013
Director's details changed for Steven William Campbell on 2013-02-21
dot icon21/02/2013
Secretary's details changed for Angela Catherine Kelly on 2013-02-21
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-03-31
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-03-31
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-09-10
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon01/11/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon11/10/2012
Appointment of Steven William Campbell as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon01/09/2010
Change of share class name or designation
dot icon01/09/2010
Resolutions
dot icon25/09/2009
Return made up to 04/09/09; full list of members
dot icon25/09/2009
Location of register of members
dot icon28/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/09/2008
Return made up to 04/09/08; full list of members
dot icon27/09/2007
Return made up to 04/09/07; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/10/2006
Return made up to 04/09/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/10/2005
Ad 04/09/01--------- £ si 99@1
dot icon22/09/2005
Return made up to 04/09/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/10/2004
Return made up to 04/09/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/09/2003
Return made up to 04/09/03; full list of members
dot icon04/03/2003
Accounts made up to 2002-04-30
dot icon23/09/2002
Accounting reference date shortened from 30/09/02 to 30/04/02
dot icon20/09/2002
Return made up to 04/09/02; full list of members
dot icon13/09/2002
Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon13/09/2001
Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon04/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Angela Catherine Kelly
Director
21/08/2020 - Present
7
Mr Robert Mark Ambridge
Director
04/09/2001 - Present
11
Ambridge, Oliver Rupert
Director
04/05/2018 - Present
7

Persons with Significant Control

7
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 AMBRIDGE CERAMICS LIMITED

AMBRIDGE CERAMICS LIMITED is an(a) Active company incorporated on 04/09/2001 with the registered office located at Premier House Kiln Court, College Road, Ripon, North Yorkshire HG4 2BP. There are currently 3 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 AMBRIDGE CERAMICS LIMITED?

toggle

AMBRIDGE CERAMICS LIMITED is currently Active. It was registered on 04/09/2001 .

Where is AMBRIDGE CERAMICS LIMITED located?

toggle

AMBRIDGE CERAMICS LIMITED is registered at Premier House Kiln Court, College Road, Ripon, North Yorkshire HG4 2BP.

What does AMBRIDGE CERAMICS LIMITED do?

toggle

AMBRIDGE CERAMICS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for AMBRIDGE CERAMICS LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-04-29.