CAPITAL INJECTION CERAMICS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL INJECTION CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06136694

Incorporation date

05/03/2007

Size

Full

Contacts

Registered address

Registered address

C A Parsons Works, Shields Road, Newcastle Upon Tyne NE6 2YLCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon02/09/2025
Registered office address changed from C/O Capital Refractories Limited Station Road Clowne Derbyshire S43 4AB to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL on 2025-09-02
dot icon01/09/2025
Cessation of Stuart Harris as a person with significant control on 2025-09-01
dot icon01/09/2025
Cessation of James Philip Russell Newsome as a person with significant control on 2025-09-01
dot icon01/09/2025
Cessation of Margot Lynne Stuart - Harris as a person with significant control on 2025-09-01
dot icon01/09/2025
Appointment of Mr Darren John Davidson as a director on 2025-09-01
dot icon01/09/2025
Notification of Siemens Energy Limited as a person with significant control on 2025-09-01
dot icon01/09/2025
Appointment of Mr Philip Paul O'brien as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Ross Keyzer-Dean as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Philip Paul O'brien as a secretary on 2025-09-01
dot icon01/09/2025
Termination of appointment of Deirdre Helen Newsome as a secretary on 2025-09-01
dot icon01/09/2025
Termination of appointment of Stuart John Harris as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of James Philip Russell Newsome as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Margot Lynne Stuart-Harris as a director on 2025-09-01
dot icon29/08/2025
Satisfaction of charge 3 in full
dot icon29/08/2025
Satisfaction of charge 061366940005 in full
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon13/03/2025
Full accounts made up to 2024-11-30
dot icon16/12/2024
Satisfaction of charge 4 in full
dot icon13/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon22/07/2024
Full accounts made up to 2023-11-30
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon10/05/2023
Accounts for a small company made up to 2022-11-30
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon03/05/2022
Accounts for a small company made up to 2021-11-30
dot icon06/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon22/07/2021
Accounts for a small company made up to 2020-11-30
dot icon07/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon17/06/2020
Accounts for a small company made up to 2019-11-30
dot icon02/06/2020
Satisfaction of charge 1 in full
dot icon01/06/2020
Satisfaction of charge 2 in full
dot icon09/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon12/04/2019
Accounts for a small company made up to 2018-11-30
dot icon10/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon11/05/2018
Accounts for a small company made up to 2017-11-30
dot icon18/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon24/04/2017
Resolutions
dot icon21/04/2017
Accounts for a small company made up to 2016-11-30
dot icon03/04/2017
Registration of charge 061366940005, created on 2017-03-31
dot icon06/09/2016
Accounts for a small company made up to 2015-11-30
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon23/04/2015
Accounts for a small company made up to 2014-11-30
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Stuart John Harris as a director
dot icon08/04/2014
Accounts for a small company made up to 2013-11-30
dot icon31/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon06/03/2013
Director's details changed for James Philip Russell Newsome on 2013-01-07
dot icon28/02/2013
Accounts for a small company made up to 2012-11-30
dot icon27/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon21/02/2012
Accounts for a small company made up to 2011-11-30
dot icon06/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon14/03/2011
Accounts for a small company made up to 2010-11-30
dot icon07/07/2010
Accounts for a small company made up to 2009-11-30
dot icon06/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/10/2009
Termination of appointment of David Newsome as a director
dot icon17/04/2009
Return made up to 05/03/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-11-30
dot icon10/04/2008
Accounts for a small company made up to 2007-11-30
dot icon27/03/2008
Return made up to 05/03/08; full list of members
dot icon14/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
New director appointed
dot icon21/05/2007
Auditor's resignation
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Memorandum and Articles of Association
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon12/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Accounting reference date shortened from 31/03/08 to 30/11/07
dot icon24/04/2007
Ad 05/03/07--------- £ si 19999@1=19999 £ ic 1/20000
dot icon01/04/2007
Secretary resigned
dot icon01/04/2007
Director resigned
dot icon01/04/2007
New secretary appointed
dot icon01/04/2007
New director appointed
dot icon01/04/2007
New director appointed
dot icon01/04/2007
New director appointed
dot icon05/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

63
2022
change arrow icon+33.68 % *

* during past year

Cash in Bank

£2,216,573.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
4.03M
-
0.00
1.66M
-
2022
63
5.16M
-
0.00
2.22M
-
2022
63
5.16M
-
0.00
2.22M
-

Employees

2022

Employees

63 Descended-2 % *

Net Assets(GBP)

5.16M £Ascended28.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.22M £Ascended33.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuart-Harris, Margot Lynne
Director
09/05/2007 - 01/09/2025
5
Harris, Stuart John
Director
08/05/2014 - 01/09/2025
22
Mr James Philip Russell Newsome
Director
05/03/2007 - 01/09/2025
7
O'brien, Philip Paul
Director
01/09/2025 - Present
5
Keyzer-Dean, Ross
Director
01/09/2025 - 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 CAPITAL INJECTION CERAMICS LIMITED

CAPITAL INJECTION CERAMICS LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at C A Parsons Works, Shields Road, Newcastle Upon Tyne NE6 2YL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL INJECTION CERAMICS LIMITED?

toggle

CAPITAL INJECTION CERAMICS LIMITED is currently Active. It was registered on 05/03/2007 .

Where is CAPITAL INJECTION CERAMICS LIMITED located?

toggle

CAPITAL INJECTION CERAMICS LIMITED is registered at C A Parsons Works, Shields Road, Newcastle Upon Tyne NE6 2YL.

What does CAPITAL INJECTION CERAMICS LIMITED do?

toggle

CAPITAL INJECTION CERAMICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CAPITAL INJECTION CERAMICS LIMITED have?

toggle

CAPITAL INJECTION CERAMICS LIMITED had 63 employees in 2022.

What is the latest filing for CAPITAL INJECTION CERAMICS LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from C/O Capital Refractories Limited Station Road Clowne Derbyshire S43 4AB to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL on 2025-09-02.