CERAMET UK DENTAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CERAMET UK DENTAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00604307

Incorporation date

09/05/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

King Edward House, 1 Jordangate, Macclesfield SK10 1EECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Second filing of Confirmation Statement dated 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Change of share class name or designation
dot icon04/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Appointment of Miss Garnette Dawson as a director on 2022-10-31
dot icon02/11/2022
Director's details changed for Miss Garnette Dawson on 2022-10-31
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/03/2022
Registered office address changed from Suite 10 the Green Fountain Street Macclesfield Cheshire SK10 1JN to King Edward House 1 Jordangate Macclesfield SK10 1EE on 2022-03-29
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/08/2020
Appointment of Garnette Dawson as a secretary on 2020-08-18
dot icon28/07/2020
Statement by Directors
dot icon28/07/2020
Statement of capital on 2020-07-28
dot icon28/07/2020
Solvency Statement dated 08/07/20
dot icon28/07/2020
Resolutions
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon15/01/2020
Resolutions
dot icon15/01/2020
Change of name with request to seek comments from relevant body
dot icon10/01/2020
Resolutions
dot icon10/01/2020
Change of name notice
dot icon06/01/2020
Termination of appointment of Philipp Reto Von Büren as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Douchet Philippe Yves Robert as a director on 2019-12-31
dot icon03/01/2020
Resolutions
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon11/07/2019
Director's details changed for Darren Shorrocks on 2019-07-10
dot icon11/07/2019
Change of details for Mr Darren Shorrocks as a person with significant control on 2019-07-10
dot icon27/06/2019
Termination of appointment of Arne-Christian Faisst as a director on 2019-05-31
dot icon27/06/2019
Appointment of Mr Douchet Philippe Yves Robert as a director on 2019-06-01
dot icon04/02/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2018
Appointment of Philipp Reto Von Büren as a director on 2018-06-01
dot icon24/07/2018
Termination of appointment of Ralf Matthias Novacek as a director on 2018-05-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon22/05/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon08/11/2017
Accounts for a small company made up to 2017-09-30
dot icon24/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon24/07/2017
Change of details for Mr Darren Shorrocks as a person with significant control on 2016-07-18
dot icon12/06/2017
Director's details changed for Darren Shorrocks on 2017-06-12
dot icon12/12/2016
Accounts for a small company made up to 2016-09-30
dot icon25/10/2016
Appointment of Mr Ralf Matthias Novacek as a director on 2016-10-01
dot icon25/10/2016
Appointment of Dr. Arne-Christian Faisst as a director on 2016-10-01
dot icon21/10/2016
Termination of appointment of Doris Goeser as a director on 2016-10-01
dot icon21/10/2016
Termination of appointment of Thomas Zimmerman as a director on 2016-10-01
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon13/11/2015
Accounts for a small company made up to 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon24/11/2014
Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to Suite 10 the Green Fountain Street Macclesfield Cheshire SK10 1JN on 2014-11-24
dot icon05/11/2014
Accounts for a small company made up to 2014-09-30
dot icon30/09/2014
Registered office address changed from 80 Broken Cross Macclesfield Cheshire SK11 8TZ to 80 Broken Cross Macclesfield Cheshire SK11 8TZ on 2014-09-30
dot icon30/09/2014
Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 80 Broken Cross Macclesfield Cheshire SK11 8TZ on 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon20/06/2014
Accounts for a small company made up to 2013-09-30
dot icon29/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Beat Conrads as a director
dot icon15/01/2013
Accounts for a small company made up to 2012-09-30
dot icon16/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon15/08/2012
Director's details changed for Thomas Zimmerman on 2012-07-01
dot icon15/08/2012
Director's details changed for Darren Shorrocks on 2012-07-01
dot icon15/08/2012
Director's details changed for Doris Goeser on 2012-07-01
dot icon15/08/2012
Director's details changed for Beat Conrads on 2012-07-01
dot icon17/01/2012
Accounts for a small company made up to 2011-09-30
dot icon07/10/2011
Miscellaneous
dot icon08/08/2011
Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 2011-08-08
dot icon03/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-09-30
dot icon21/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon08/06/2010
Accounts for a small company made up to 2009-09-30
dot icon19/01/2010
Appointment of Doris Goeser as a director
dot icon08/01/2010
Termination of appointment of Andreas Schmidt as a director
dot icon01/12/2009
Appointment of Thomas Zimmerman as a director
dot icon01/12/2009
Appointment of Beat Conrads as a director
dot icon01/12/2009
Appointment of Darren Shorrocks as a director
dot icon26/10/2009
Termination of appointment of Urs Berchtold as a director
dot icon26/10/2009
Termination of appointment of Miriam Hersche as a secretary
dot icon26/10/2009
Termination of appointment of Rubino Di Girolamo as a director
dot icon18/09/2009
Return made up to 18/07/09; full list of members
dot icon17/09/2009
Memorandum and Articles of Association
dot icon16/09/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon14/09/2009
Certificate of change of name
dot icon05/03/2009
Accounts for a small company made up to 2008-12-31
dot icon18/12/2008
Secretary's change of particulars / miriam hersche / 08/12/2008
dot icon25/09/2008
Secretary appointed miriam hersche
dot icon25/09/2008
Appointment terminated secretary andreas schmidt
dot icon26/08/2008
Return made up to 18/07/08; full list of members
dot icon26/08/2008
Director and secretary's change of particulars / andreas schmidt / 15/07/2008
dot icon26/08/2008
Director's change of particulars / urs berchtold / 15/07/2008
dot icon26/08/2008
Director's change of particulars / rubino di girolamo / 15/07/2008
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon08/02/2008
Accounts for a small company made up to 2007-12-31
dot icon20/08/2007
Return made up to 18/07/07; full list of members
dot icon20/08/2007
Location of register of members
dot icon02/05/2007
Accounts for a small company made up to 2006-12-31
dot icon23/02/2007
Registered office changed on 23/02/07 from: 74 warstone lane birmingham west midlands B18 6NG
dot icon23/01/2007
Accounts for a small company made up to 2005-12-31
dot icon23/08/2006
Return made up to 18/07/06; full list of members
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon31/07/2006
New secretary appointed;new director appointed
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Secretary resigned;director resigned
dot icon21/07/2006
Director resigned
dot icon01/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/08/2005
Return made up to 18/07/05; full list of members
dot icon19/05/2005
Return made up to 18/07/04; full list of members
dot icon19/05/2005
Director's particulars changed
dot icon19/05/2005
Location of register of members
dot icon19/05/2005
Director's particulars changed
dot icon19/05/2005
Accounts for a dormant company made up to 2003-12-31
dot icon19/05/2005
Return made up to 18/07/03; full list of members
dot icon19/05/2005
Return made up to 18/07/02; full list of members
dot icon19/05/2005
Accounts for a dormant company made up to 2002-12-31
dot icon17/05/2005
Restoration by order of the court
dot icon21/04/2005
Bona Vacantia disclaimer
dot icon28/09/2004
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Secretary resigned;director resigned
dot icon09/07/2004
Registered office changed on 09/07/04 from: 124-130 seymour place london W1H 6BG
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon06/04/2004
First Gazette notice for compulsory strike-off
dot icon27/07/2002
Full accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 18/07/01; full list of members
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Secretary resigned
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon28/07/2000
Return made up to 18/07/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Director resigned
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New director appointed
dot icon21/10/1999
Director resigned
dot icon20/08/1999
Return made up to 18/07/99; full list of members
dot icon20/08/1999
New director appointed
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 18/07/98; full list of members; amend
dot icon09/02/1999
New director appointed
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Return made up to 18/07/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon19/08/1997
Return made up to 18/07/97; full list of members
dot icon23/04/1997
Certificate of change of name
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon02/09/1996
Return made up to 18/07/96; full list of members
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon22/08/1995
Return made up to 18/07/95; full list of members
dot icon28/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon06/09/1994
Return made up to 18/07/94; full list of members
dot icon29/03/1994
Director's particulars changed
dot icon04/08/1993
Return made up to 18/07/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon02/09/1992
Return made up to 18/07/92; full list of members
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon22/08/1991
Return made up to 06/07/91; full list of members
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon18/09/1990
Return made up to 18/07/90; full list of members
dot icon03/07/1990
Ad 05/03/90--------- £ si 95000@1=95000 £ ic 5000/100000
dot icon03/07/1990
Nc inc already adjusted 05/03/90
dot icon03/07/1990
Resolutions
dot icon03/07/1990
Resolutions
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon12/01/1990
Return made up to 09/05/89; full list of members
dot icon28/06/1989
Return made up to 16/12/88; full list of members
dot icon13/06/1989
Secretary resigned;new secretary appointed
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon14/04/1989
Registered office changed on 14/04/89 from: room 150, 20, copthall avenue, london. EC2R 7JH
dot icon03/02/1989
Full accounts made up to 1987-12-31
dot icon28/11/1988
Memorandum and Articles of Association
dot icon01/09/1988
Resolutions
dot icon22/06/1988
Auditor's resignation
dot icon14/10/1987
Registered office changed on 14/10/87 from: 124/130 seymour place london W1H 6AA
dot icon14/10/1987
Director resigned;new director appointed
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Accounting reference date extended from 31/10 to 31/12
dot icon11/08/1987
Full accounts made up to 1986-10-31
dot icon11/08/1987
Return made up to 02/07/87; full list of members
dot icon15/11/1986
Return made up to 22/07/86; full list of members
dot icon05/08/1986
Full accounts made up to 1985-10-26
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-49.21 % *

* during past year

Cash in Bank

£167,063.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
344.27K
-
0.00
328.90K
-
2022
4
363.98K
-
0.00
167.06K
-
2022
4
363.98K
-
0.00
167.06K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

363.98K £Ascended5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.06K £Descended-49.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shorrocks, Darren
Director
23/11/2009 - Present
-
Dawson, Garnette
Director
31/10/2022 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CERAMET UK DENTAL SOLUTIONS LTD

CERAMET UK DENTAL SOLUTIONS LTD is an(a) Active company incorporated on 09/05/1958 with the registered office located at King Edward House, 1 Jordangate, Macclesfield SK10 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CERAMET UK DENTAL SOLUTIONS LTD?

toggle

CERAMET UK DENTAL SOLUTIONS LTD is currently Active. It was registered on 09/05/1958 .

Where is CERAMET UK DENTAL SOLUTIONS LTD located?

toggle

CERAMET UK DENTAL SOLUTIONS LTD is registered at King Edward House, 1 Jordangate, Macclesfield SK10 1EE.

What does CERAMET UK DENTAL SOLUTIONS LTD do?

toggle

CERAMET UK DENTAL SOLUTIONS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CERAMET UK DENTAL SOLUTIONS LTD have?

toggle

CERAMET UK DENTAL SOLUTIONS LTD had 4 employees in 2022.

What is the latest filing for CERAMET UK DENTAL SOLUTIONS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.