CERAMIC DRYING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CERAMIC DRYING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01732809

Incorporation date

20/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cds Ltd Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-On-Trent, Staffs ST3 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1983)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/08/2025
Satisfaction of charge 017328090006 in full
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon30/09/2024
Registration of charge 017328090006, created on 2024-09-25
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon03/10/2023
Change of details for Fox Hollow Investments Limited as a person with significant control on 2023-04-21
dot icon12/04/2023
Particulars of variation of rights attached to shares
dot icon12/04/2023
Change of share class name or designation
dot icon11/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Resolutions
dot icon30/03/2023
Purchase of own shares.
dot icon21/03/2023
Termination of appointment of Christopher Thomas Johnson as a director on 2023-03-01
dot icon20/03/2023
Director's details changed for Sales Director Andrew James Hall on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Lucas Gregory Dunne on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Christopher Stephen Joseph Buckley on 2023-03-17
dot icon17/03/2023
Secretary's details changed for Gillian Nora Dunne on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr Terence Patrick Dunne on 2023-03-17
dot icon17/03/2023
Director's details changed for Neil Russell Harrison on 2023-03-17
dot icon17/03/2023
Director's details changed for Christopher Thomas Johnson on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr David Gordon Walters on 2023-03-17
dot icon17/03/2023
Director's details changed for Mr David Taylor on 2023-03-17
dot icon17/03/2023
Registered office address changed from Cinderhill Trading Estate Weston Coyney Road Longton Stoke-on-Trent Staffs ST3 5JU to C/O Cds Ltd Cinderhill Trading Estate Weston Coyney Road Longton Stoke-on-Trent Staffs ST3 5JU on 2023-03-17
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/06/2022
Termination of appointment of Stephen Birch as a director on 2022-06-23
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/12/2021
Director's details changed for Mr Lucas Gregory Dunne on 2021-12-17
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/07/2021
Termination of appointment of Gagan Deep Singh as a director on 2021-07-30
dot icon12/04/2021
Registration of charge 017328090005, created on 2021-04-05
dot icon01/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-09-23 with no updates
dot icon29/06/2020
Appointment of Mr Gagan Deep Singh as a director on 2020-06-29
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/09/2019
Director's details changed for Christopher Stephen Joseph Buckley on 2019-08-31
dot icon25/01/2019
Director's details changed for Christopher Stephen Joseph Buckley on 2019-01-25
dot icon24/01/2019
Director's details changed for Christopher Stephen Joseph Buckley on 2019-01-24
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/06/2018
Second filing for the appointment of Christopher Buckley as a director
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/11/2016
Director's details changed for Mr Chris Buckley on 2016-11-29
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2015
Registration of charge 017328090004, created on 2015-12-01
dot icon13/04/2015
Appointment of Mr David Gordon Walters as a director on 2015-04-13
dot icon13/04/2015
Appointment of Mr David Taylor as a director on 2015-04-13
dot icon13/04/2015
Appointment of Mr Chris Buckley as a director on 2015-04-13
dot icon23/03/2015
Termination of appointment of Darren Peter Mcquade as a director on 2015-03-23
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/06/2013
Change of share class name or designation
dot icon20/05/2013
Resolutions
dot icon20/05/2013
Resolutions
dot icon10/04/2013
Satisfaction of charge 3 in full
dot icon10/04/2013
Satisfaction of charge 1 in full
dot icon10/04/2013
Satisfaction of charge 2 in full
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Alan Jones as a director
dot icon17/12/2012
Termination of appointment of Graham Bird as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/08/2012
Cancellation of shares. Statement of capital on 2012-08-29
dot icon17/07/2012
Cancellation of shares. Statement of capital on 2012-07-17
dot icon16/07/2012
Purchase of own shares.
dot icon12/07/2012
Purchase of own shares.
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Stephen Birch as a director
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Lucas Gregory Dunne as a director
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Termination of appointment of Kenneth Wainwright as a director
dot icon02/06/2010
Previous accounting period shortened from 2010-07-31 to 2010-04-30
dot icon27/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for Kenneth Wainwright on 2009-12-01
dot icon08/02/2010
Director's details changed for Alan Jones on 2009-12-01
dot icon08/02/2010
Director's details changed for Darren Peter Mcquade on 2009-12-01
dot icon08/02/2010
Director's details changed for Christopher Thomas Johnson on 2009-12-01
dot icon08/02/2010
Secretary's details changed for Gillian Nora Dunne on 2009-12-01
dot icon08/02/2010
Director's details changed for Andrew James Hall on 2009-12-01
dot icon08/02/2010
Director's details changed for Graham Bird on 2009-12-01
dot icon08/02/2010
Director's details changed for Terence Patrick Dunne on 2009-12-01
dot icon08/02/2010
Director's details changed for Neil Russell Harrison on 2009-12-01
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon03/06/2008
Accounts for a medium company made up to 2007-07-31
dot icon20/03/2008
Gbp ic 35100/34142\28/02/08\gbp sr 958@1=958\
dot icon20/03/2008
Gbp ic 36058/35100\31/01/08\gbp sr 958@1=958\
dot icon20/03/2008
Gbp ic 37016/36058\31/12/07\gbp sr 958@1=958\
dot icon20/03/2008
Capitals not rolled up
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
£ ic 39890/38932 31/08/07 £ sr 958@1=958
dot icon28/11/2007
£ ic 40848/39890 30/09/07 £ sr 958@1=958
dot icon28/11/2007
£ ic 41806/40848 31/10/07 £ sr 958@1=958
dot icon04/09/2007
£ ic 42764/41806 31/07/07 £ sr 958@1=958
dot icon04/09/2007
£ ic 43722/42764 30/06/07 £ sr 958@1=958
dot icon04/09/2007
£ ic 44680/43722 31/05/07 £ sr 958@1=958
dot icon04/09/2007
£ ic 45638/44680 30/04/07 £ sr 958@1=958
dot icon27/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon14/05/2007
£ ic 46596/45638 31/03/07 £ sr 958@1=958
dot icon14/05/2007
£ ic 47554/46596 28/02/07 £ sr 958@1=958
dot icon14/05/2007
£ ic 48512/47554 31/01/07 £ sr 958@1=958
dot icon16/02/2007
£ sr 958@1 30/11/06
dot icon16/02/2007
£ sr 958@1 31/10/06
dot icon16/02/2007
£ sr 958@1 31/12/06
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
£ ic 52344/51386 30/09/06 £ sr 958@1=958
dot icon03/11/2006
£ ic 53302/52344 31/08/06 £ sr 958@1=958
dot icon22/08/2006
£ ic 54260/53302 31/07/06 £ sr 958@1=958
dot icon22/08/2006
£ ic 55218/54260 30/06/06 £ sr 958@1=958
dot icon16/08/2006
Director resigned
dot icon16/08/2006
£ ic 56176/55218 30/04/06 £ sr 958@1=958
dot icon16/08/2006
£ ic 57134/56176 31/05/06 £ sr 958@1=958
dot icon16/08/2006
Resolutions
dot icon01/08/2006
Accounts for a medium company made up to 2005-07-31
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon25/05/2006
£ ic 60000/57134 07/04/06 £ sr 2866@1=2866
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon02/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon01/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon20/10/2003
Director resigned
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon16/12/2002
Director resigned
dot icon06/06/2002
Accounts for a medium company made up to 2001-07-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon07/11/2001
Auditor's resignation
dot icon05/06/2001
Accounts for a medium company made up to 2000-07-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon31/05/2000
Accounts for a medium company made up to 1999-07-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon05/10/1999
Particulars of contract relating to shares
dot icon01/09/1999
Ad 31/07/99--------- £ si 10000@1=10000 £ ic 50000/60000
dot icon01/09/1999
£ nc 50000/60000 31/07/99
dot icon28/05/1999
Full accounts made up to 1998-07-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon19/01/1998
Accounts for a medium company made up to 1997-07-31
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon17/02/1997
Return made up to 31/12/96; full list of members
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon05/02/1996
Return made up to 31/12/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-07-31
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New director appointed
dot icon27/05/1994
Accounts for a small company made up to 1993-07-31
dot icon12/05/1994
Particulars of mortgage/charge
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon12/02/1993
Particulars of mortgage/charge
dot icon25/01/1993
Return made up to 31/12/92; no change of members
dot icon26/05/1992
Accounts for a small company made up to 1991-07-31
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon23/07/1991
Accounts for a small company made up to 1990-07-31
dot icon11/03/1991
New director appointed
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon17/08/1990
Ad 31/07/90--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon17/08/1990
Resolutions
dot icon10/07/1990
Accounts for a small company made up to 1989-07-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon23/08/1989
Full accounts made up to 1988-07-31
dot icon16/03/1989
Return made up to 31/12/88; full list of members
dot icon24/08/1988
Accounts for a small company made up to 1987-07-31
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon27/11/1986
Full accounts made up to 1986-07-31
dot icon19/09/1986
Return made up to 31/12/85; full list of members
dot icon19/07/1986
Full accounts made up to 1985-07-31
dot icon11/07/1986
Registered office changed on 11/07/86 from: moor house 64 moorland rd burslem stoke-on-trent
dot icon20/06/1983
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
1.06M
-
0.00
642.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Lucas Gregory
Director
17/01/2011 - Present
14
Buckley, Christopher Stephen Joseph
Director
13/04/2015 - Present
5
Harrison, Neil Russell
Director
17/07/2006 - Present
1
Taylor, David
Director
13/04/2015 - Present
1
Hall, Andrew James
Director
15/12/1997 - Present
2

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

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 CERAMIC DRYING SYSTEMS LIMITED

CERAMIC DRYING SYSTEMS LIMITED is an(a) Active company incorporated on 20/06/1983 with the registered office located at C/O Cds Ltd Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-On-Trent, Staffs ST3 5JU. There are currently 6 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 CERAMIC DRYING SYSTEMS LIMITED?

toggle

CERAMIC DRYING SYSTEMS LIMITED is currently Active. It was registered on 20/06/1983 .

Where is CERAMIC DRYING SYSTEMS LIMITED located?

toggle

CERAMIC DRYING SYSTEMS LIMITED is registered at C/O Cds Ltd Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-On-Trent, Staffs ST3 5JU.

What does CERAMIC DRYING SYSTEMS LIMITED do?

toggle

CERAMIC DRYING SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CERAMIC DRYING SYSTEMS LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.