CERAMICS BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

CERAMICS BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011603

Incorporation date

28/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Staffordshire House, Warren Street, Longton, Staffordshire ST3 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-10-30
dot icon07/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-10-30
dot icon26/01/2024
Director's details changed for Mr Andrew Stephen William Challinor on 2024-01-26
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon10/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-10-30
dot icon06/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-10-30
dot icon12/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-30
dot icon12/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-10-30
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-10-30
dot icon06/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-10-30
dot icon07/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon07/01/2018
Notification of Andrew Challinor as a person with significant control on 2016-04-06
dot icon20/11/2017
Resolutions
dot icon17/11/2017
Change of share class name or designation
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-10-30
dot icon05/07/2016
Appointment of Mr Andrew Stephen William Challinor as a director on 2016-04-01
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/11/2015
Total exemption full accounts made up to 2015-10-30
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon11/01/2015
Director's details changed for Brian Challinor on 2014-12-25
dot icon11/01/2015
Secretary's details changed for Kim Challinor on 2014-12-25
dot icon06/01/2015
Total exemption full accounts made up to 2014-10-30
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-10-30
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon12/11/2012
Total exemption full accounts made up to 2012-10-30
dot icon08/12/2011
Total exemption full accounts made up to 2011-10-30
dot icon03/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-10-30
dot icon21/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Brian Challinor on 2009-11-28
dot icon18/12/2009
Total exemption full accounts made up to 2009-10-31
dot icon16/12/2008
Return made up to 28/11/08; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-10-31
dot icon07/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/01/2008
Accounting reference date shortened from 30/11/07 to 30/10/07
dot icon05/12/2007
Return made up to 28/11/07; full list of members
dot icon28/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon+46.78 % *

* during past year

Cash in Bank

£61,652.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
50.50K
-
0.00
42.00K
-
2022
10
48.72K
-
0.00
61.65K
-
2022
10
48.72K
-
0.00
61.65K
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

48.72K £Descended-3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.65K £Ascended46.78 % *

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
Challinor, Brian
Director
28/11/2006 - Present
-
Challinor, Andrew Steven William
Director
01/04/2016 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CERAMICS BY DESIGN LIMITED

CERAMICS BY DESIGN LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at First Floor, Staffordshire House, Warren Street, Longton, Staffordshire ST3 1QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CERAMICS BY DESIGN LIMITED?

toggle

CERAMICS BY DESIGN LIMITED is currently Active. It was registered on 28/11/2006 .

Where is CERAMICS BY DESIGN LIMITED located?

toggle

CERAMICS BY DESIGN LIMITED is registered at First Floor, Staffordshire House, Warren Street, Longton, Staffordshire ST3 1QD.

What does CERAMICS BY DESIGN LIMITED do?

toggle

CERAMICS BY DESIGN LIMITED operates in the Manufacture of ceramic household and ornamental articles (23.41 - SIC 2007) sector.

How many employees does CERAMICS BY DESIGN LIMITED have?

toggle

CERAMICS BY DESIGN LIMITED had 10 employees in 2022.

What is the latest filing for CERAMICS BY DESIGN LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-26 with updates.