CERAMIART DENTAL LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

CERAMIART DENTAL LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650310

Incorporation date

15/10/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon07/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon12/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon12/04/2025
Appointment of Ruth Bower as a director on 2025-03-31
dot icon12/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon12/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon12/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon12/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon24/01/2025
Amended total exemption full accounts made up to 2022-06-30
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon01/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon01/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon01/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon02/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon05/04/2024
Second filing of the annual return made up to 2016-01-20
dot icon05/04/2024
Second filing of the annual return made up to 2015-10-15
dot icon05/04/2024
Second filing of the annual return made up to 2013-10-15
dot icon05/04/2024
Second filing of the annual return made up to 2012-10-15
dot icon05/04/2024
Second filing of the annual return made up to 2011-10-15
dot icon05/04/2024
Second filing of the annual return made up to 2010-10-15
dot icon25/02/2024
Second filing of Confirmation Statement dated 2017-01-20
dot icon25/02/2024
Second filing of Confirmation Statement dated 2018-01-20
dot icon14/02/2024
Second filing of Confirmation Statement dated 2019-01-20
dot icon08/02/2024
Second filing of Confirmation Statement dated 2021-01-20
dot icon07/02/2024
Second filing of Confirmation Statement dated 2023-01-20
dot icon07/02/2024
Second filing of Confirmation Statement dated 2022-01-20
dot icon31/01/2024
20/01/24 Statement of Capital gbp 2
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon10/07/2023
Current accounting period extended from 2023-07-01 to 2023-09-30
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 036503100003 in full
dot icon13/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon13/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon13/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-13
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon03/10/2022
Registration of charge 036503100003, created on 2022-09-26
dot icon08/07/2022
Resolutions
dot icon08/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Previous accounting period extended from 2022-02-28 to 2022-07-01
dot icon04/07/2022
Termination of appointment of Marcel Jacques Roetjens as a director on 2022-07-01
dot icon04/07/2022
Cessation of Marcel Jacques Roetjens as a person with significant control on 2022-07-01
dot icon04/07/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Marcel Jacques Roetjens as a secretary on 2022-07-01
dot icon04/07/2022
Notification of Dentex Clinical Limited as a person with significant control on 2022-07-01
dot icon04/07/2022
Registered office address changed from 120a Marylebone Lane London W1U 2QG to Nicholas House River Front Enfield EN1 3FG on 2022-07-04
dot icon08/06/2022
Satisfaction of charge 2 in full
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon21/01/2016
Satisfaction of charge 1 in full
dot icon16/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Gary Hockley as a director
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon10/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon05/08/2010
Particulars of variation of rights attached to shares
dot icon05/08/2010
Change of share class name or designation
dot icon11/05/2010
Particulars of variation of rights attached to shares
dot icon11/05/2010
Change of share class name or designation
dot icon03/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon01/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/12/2009
Director's details changed for Marcel Jacques Roetjens on 2009-10-01
dot icon01/12/2009
Director's details changed for Gary Hockley on 2009-10-01
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon17/11/2008
Return made up to 15/10/08; full list of members
dot icon05/02/2008
Return made up to 15/10/07; full list of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS
dot icon04/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon18/01/2007
Return made up to 15/10/06; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon14/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon24/10/2005
Return made up to 15/10/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon06/12/2004
Return made up to 15/10/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-02-28
dot icon07/01/2004
Return made up to 15/10/03; full list of members
dot icon07/01/2004
Secretary's particulars changed;director's particulars changed
dot icon03/01/2003
Particulars of mortgage/charge
dot icon13/12/2002
Registered office changed on 13/12/02 from: southampton house 317 high holborn london WC1V 7NL
dot icon26/10/2002
Return made up to 15/10/02; full list of members
dot icon25/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Director's particulars changed
dot icon11/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon12/11/2001
Return made up to 15/10/01; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon14/05/2001
Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL
dot icon15/11/2000
Accounts made up to 2000-02-29
dot icon10/11/2000
Return made up to 15/10/00; full list of members
dot icon03/12/1999
Return made up to 15/10/99; full list of members
dot icon22/09/1999
Accounting reference date extended from 31/10/99 to 28/02/00
dot icon02/02/1999
Certificate of change of name
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Registered office changed on 13/01/99 from: 27 chancery lane london WC2A 1PA
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Registered office changed on 10/11/98 from: 1 mitchell lane bristol BS1 6BU
dot icon15/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon+23.50 % *

* during past year

Cash in Bank

£3,055,956.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.61M
-
0.00
2.47M
-
2022
14
3.24M
-
0.00
3.06M
-
2022
14
3.24M
-
0.00
3.06M
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

3.24M £Ascended24.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.06M £Ascended23.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
01/07/2022 - 31/03/2025
24
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Davis, Paul Mark
Director
06/10/2023 - 31/03/2025
215
Davidson, Robert Andrew Michael
Director
06/10/2023 - 16/08/2024
196

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CERAMIART DENTAL LABORATORIES LIMITED

CERAMIART DENTAL LABORATORIES LIMITED is an(a) Active company incorporated on 15/10/1998 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CERAMIART DENTAL LABORATORIES LIMITED?

toggle

CERAMIART DENTAL LABORATORIES LIMITED is currently Active. It was registered on 15/10/1998 .

Where is CERAMIART DENTAL LABORATORIES LIMITED located?

toggle

CERAMIART DENTAL LABORATORIES LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does CERAMIART DENTAL LABORATORIES LIMITED do?

toggle

CERAMIART DENTAL LABORATORIES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CERAMIART DENTAL LABORATORIES LIMITED have?

toggle

CERAMIART DENTAL LABORATORIES LIMITED had 14 employees in 2022.

What is the latest filing for CERAMIART DENTAL LABORATORIES LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-20 with no updates.