CAD CERAMICS BURY LIMITED

Register to unlock more data on OkredoRegister

CAD CERAMICS BURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609438

Incorporation date

03/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 32 Albion Mills, Albion Street, Bury, Lancashire BL8 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon28/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-06-30
dot icon28/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-06-30
dot icon29/07/2022
Confirmation statement made on 2022-06-03 with updates
dot icon09/06/2022
Registered office address changed from 9 Fernview Drive Ramsbottom Bury BL0 9XB England to Unit 32 Albion Mills Albion Street Bury Lancashire BL8 2AD on 2022-06-09
dot icon04/05/2022
Notification of Deborah Lyall as a person with significant control on 2022-05-01
dot icon18/04/2022
Cessation of Debora Lyall-Brown as a person with significant control on 2022-04-12
dot icon18/04/2022
Cessation of Daniel Lyall as a person with significant control on 2022-04-12
dot icon18/04/2022
Cessation of Phillip Graham Brown as a person with significant control on 2022-04-12
dot icon13/04/2022
Director's details changed for Mr Phillip Graham Brown on 2022-04-12
dot icon13/04/2022
Secretary's details changed for Deborah Lyall on 2022-04-12
dot icon13/04/2022
Appointment of Mr Jason Lyall as a director on 2022-04-12
dot icon13/04/2022
Appointment of Mr Daniel Lyall as a director on 2022-04-12
dot icon29/10/2021
Micro company accounts made up to 2021-06-30
dot icon02/08/2021
Registered office address changed from 72 Grantham Drive Bury Lancs BL8 1XW to 9 Fernview Drive Ramsbottom Bury BL0 9XB on 2021-08-02
dot icon17/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon01/03/2021
Micro company accounts made up to 2020-06-30
dot icon11/02/2021
Change of details for Mr Daniel Lyall as a person with significant control on 2021-02-01
dot icon15/01/2021
Change of details for Mrs Debora Lyall-Brown as a person with significant control on 2021-01-14
dot icon15/01/2021
Notification of Daniel Lyall as a person with significant control on 2021-01-14
dot icon15/01/2021
Notification of Phillip Graham Brown as a person with significant control on 2021-01-14
dot icon15/01/2021
Appointment of Mr Phillip Graham Brown as a director on 2021-01-14
dot icon30/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon28/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon23/03/2020
Termination of appointment of Daniel Lyall as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Phillip Brown as a director on 2020-03-23
dot icon23/03/2020
Cessation of Daniel Lyall as a person with significant control on 2020-03-23
dot icon23/03/2020
Cessation of Philip Brown as a person with significant control on 2020-03-23
dot icon11/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon07/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/03/2017
Appointment of Mr Daniel Lyall as a director on 2017-03-17
dot icon05/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon01/04/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon14/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/08/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon12/08/2010
Director's details changed for Deborah Lyall on 2010-06-03
dot icon12/08/2010
Director's details changed for Phillip Brown on 2010-06-03
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 03/06/09; full list of members
dot icon02/07/2009
Registered office changed on 02/07/2009 from 40A bridge street bury lancs BL9 6HH england
dot icon02/07/2009
Location of debenture register
dot icon02/07/2009
Location of register of members
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
230.90K
-
0.00
-
-
2022
9
270.80K
-
0.00
-
-
2022
9
270.80K
-
0.00
-
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

270.80K £Ascended17.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyall, Deborah
Director
03/06/2008 - Present
-
Lyall, Daniel
Director
12/04/2022 - Present
-
Brown, Phillip Graham
Director
14/01/2021 - Present
-
Lyall, Jason
Director
12/04/2022 - Present
-

Persons with Significant Control

6
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 CAD CERAMICS BURY LIMITED

CAD CERAMICS BURY LIMITED is an(a) Active company incorporated on 03/06/2008 with the registered office located at Unit 32 Albion Mills, Albion Street, Bury, Lancashire BL8 2AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAD CERAMICS BURY LIMITED?

toggle

CAD CERAMICS BURY LIMITED is currently Active. It was registered on 03/06/2008 .

Where is CAD CERAMICS BURY LIMITED located?

toggle

CAD CERAMICS BURY LIMITED is registered at Unit 32 Albion Mills, Albion Street, Bury, Lancashire BL8 2AD.

What does CAD CERAMICS BURY LIMITED do?

toggle

CAD CERAMICS BURY LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CAD CERAMICS BURY LIMITED have?

toggle

CAD CERAMICS BURY LIMITED had 9 employees in 2022.

What is the latest filing for CAD CERAMICS BURY LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-06-30.