CERAMIQUE INTERNATIONALE LIMITED

Register to unlock more data on OkredoRegister

CERAMIQUE INTERNATIONALE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01171559

Incorporation date

24/05/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1974)
dot icon07/04/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon21/11/2025
Notice of deemed approval of proposals
dot icon13/11/2025
Statement of administrator's proposal
dot icon04/11/2025
Appointment of an administrator
dot icon04/11/2025
Registered office address changed from Unit 1 Royds Lane Ring Road Low Wortley, Holbeck Leeds LS12 6DU England to Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-11-04
dot icon29/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon06/05/2025
Termination of appointment of Stephen Roy Lacey as a director on 2025-04-11
dot icon07/04/2025
Appointment of Ms Zoe Amanda Eccles as a director on 2025-04-07
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/01/2025
Second filing for the appointment of Mr Stephen Roy Lacey as a director
dot icon22/01/2025
Appointment of Mr Stephen Roy Lacey as a director on 2024-12-12
dot icon22/01/2025
Appointment of Mr Robert Michael Negus as a director on 2024-11-28
dot icon13/01/2025
Registration of charge 011715590009, created on 2025-01-10
dot icon30/09/2024
Registration of charge 011715590008, created on 2024-09-20
dot icon25/09/2024
Registered office address changed from C/O Euxton Tile Supplies 137 Wigan Road Euxton Chorley PR7 6JH England to Unit 1 Royds Lane Ring Road Low Wortley, Holbeck Leeds LS12 6DU on 2024-09-25
dot icon24/09/2024
Appointment of Julian Russell Adam Palmer as a director on 2024-09-20
dot icon24/09/2024
Termination of appointment of Cameron James Fraser as a secretary on 2024-09-20
dot icon24/09/2024
Termination of appointment of Sharon Fraser as a director on 2024-09-20
dot icon24/09/2024
Registered office address changed from Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to C/O Euxton Tile Supplies 137 Wigan Road Euxton Chorley PR7 6JH on 2024-09-24
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/09/2019
Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 2019-09-25
dot icon11/09/2019
Satisfaction of charge 7 in full
dot icon25/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon06/08/2018
Change of details for Royds Holdings Limited as a person with significant control on 2018-08-06
dot icon04/06/2018
Director's details changed for Mr Peter Melville Vann on 2018-05-25
dot icon18/04/2018
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2018-04-18
dot icon12/04/2018
Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 2018-04-12
dot icon19/01/2018
Director's details changed for Mr Peter Melville Vann on 2018-01-19
dot icon10/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon07/08/2017
Termination of appointment of Sara Louise Vann as a director on 2017-07-27
dot icon24/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon15/04/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon04/12/2014
Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 2014-12-04
dot icon22/09/2014
Appointment of Mrs Sharon Fraser as a director on 2014-09-01
dot icon22/09/2014
Appointment of Mrs Sara Louise Vann as a director on 2014-09-01
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon21/07/2014
Registered office address changed from Unit 1 Royds Lane Lower Wortley Ring Road Leeds LS12 6DU to Burley House 12 Clarendon Road Leeds LS2 9NF on 2014-07-21
dot icon21/07/2014
Director's details changed for Peter Melville Vann on 2014-07-21
dot icon21/07/2014
Director's details changed for Cameron James Fraser on 2014-07-21
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/04/2013
Amended accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon08/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Termination of appointment of James Greaves as a director
dot icon22/03/2012
Termination of appointment of James Greaves as a secretary
dot icon22/03/2012
Appointment of Mr Cameron James Fraser as a secretary
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon29/06/2011
Director's details changed for James Norman Greaves on 2011-06-28
dot icon29/06/2011
Director's details changed for James Norman Greaves on 2011-06-28
dot icon29/06/2011
Director's details changed for James Norman Greaves on 2011-06-28
dot icon28/06/2011
Director's details changed for James Norman Greaves on 2011-06-28
dot icon28/06/2011
Secretary's details changed for James Norman Greaves on 2011-06-28
dot icon30/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon22/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/07/2008
Return made up to 16/07/08; full list of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/07/2007
Return made up to 18/07/07; no change of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/07/2006
Return made up to 18/07/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2005
Return made up to 18/07/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2004
Return made up to 18/07/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon12/07/2003
Return made up to 18/07/03; full list of members
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon23/07/2002
Return made up to 18/07/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon11/07/2001
Return made up to 18/07/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Auditor's resignation
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 18/07/00; full list of members
dot icon09/07/1999
Return made up to 18/07/99; full list of members
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 18/07/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
Return made up to 18/07/97; full list of members
dot icon08/08/1996
Return made up to 18/07/96; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 18/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Return made up to 18/07/94; full list of members
dot icon04/08/1994
New director appointed
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Return made up to 18/07/93; change of members
dot icon23/07/1992
Return made up to 18/07/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Director resigned
dot icon08/09/1991
Director resigned
dot icon05/08/1991
Return made up to 18/07/91; full list of members
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Director's particulars changed
dot icon20/02/1991
Particulars of mortgage/charge
dot icon27/09/1990
Return made up to 18/07/90; full list of members
dot icon20/09/1990
Registered office changed on 20/09/90 from: cyprus works leeds rd. Thackley, bradford, yorks
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon01/03/1990
Director resigned
dot icon12/10/1989
New director appointed
dot icon18/07/1989
Return made up to 13/06/89; full list of members
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon23/03/1989
Director resigned
dot icon15/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon18/07/1988
Return made up to 23/06/88; full list of members
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Return made up to 03/07/87; full list of members
dot icon01/07/1987
Director resigned
dot icon18/09/1986
Full accounts made up to 1985-12-31
dot icon11/09/1986
Return made up to 30/08/86; full list of members
dot icon11/06/1986
Director resigned
dot icon16/02/1984
Certificate of change of name
dot icon24/05/1974
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
448.49K
-
0.00
510.56K
-
2022
21
492.67K
-
0.00
256.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Julian
Director
20/09/2024 - Present
26
Vann, Peter Melville
Director
01/03/1994 - Present
6
Eccles, Zoe Amanda
Director
07/04/2025 - Present
8
Lacey, Stephen Roy
Director
28/11/2024 - 11/04/2025
4
Fraser, Sharon
Director
01/09/2014 - 20/09/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERAMIQUE INTERNATIONALE LIMITED

CERAMIQUE INTERNATIONALE LIMITED is an(a) In Administration company incorporated on 24/05/1974 with the registered office located at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 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 CERAMIQUE INTERNATIONALE LIMITED?

toggle

CERAMIQUE INTERNATIONALE LIMITED is currently In Administration. It was registered on 24/05/1974 .

Where is CERAMIQUE INTERNATIONALE LIMITED located?

toggle

CERAMIQUE INTERNATIONALE LIMITED is registered at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CERAMIQUE INTERNATIONALE LIMITED do?

toggle

CERAMIQUE INTERNATIONALE LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CERAMIQUE INTERNATIONALE LIMITED?

toggle

The latest filing was on 07/04/2026: Statement of affairs with form AM02SOA/AM02SOC.