CERAMTEC UK LTD

Register to unlock more data on OkredoRegister

CERAMTEC UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00851165

Incorporation date

08/06/1965

Size

Full

Contacts

Registered address

Registered address

Antelope Park Bursledon Road, Thornhill, Southampton, Hampshire SO19 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1965)
dot icon20/04/2026
Termination of appointment of Sharon Doyle as a director on 2025-12-10
dot icon20/04/2026
Termination of appointment of Hadi Saleh as a director on 2025-12-10
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon27/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon28/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon28/04/2024
Secretary's details changed for Tw Secretarial Limited on 2024-04-12
dot icon06/01/2024
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon19/03/2023
Cessation of Bc Partners Llp as a person with significant control on 2023-03-17
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon01/04/2022
Termination of appointment of Richard Montford Boulter as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr John Paul Jones as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Horst Wilhelm Rolf Garbrecht as a director on 2022-04-01
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Change of details for Bc Partners Llp as a person with significant control on 2020-09-15
dot icon23/06/2020
Appointment of Mr Paul Turnbull as a director on 2020-06-09
dot icon19/05/2020
Termination of appointment of Tony John Beswick as a director on 2020-05-07
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Notification of Bc Partners Llp as a person with significant control on 2018-04-13
dot icon25/04/2019
Cessation of Cinven Limited as a person with significant control on 2018-04-13
dot icon25/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon03/03/2019
Appointment of Mr Richard Montford Boulter as a director on 2019-02-27
dot icon25/09/2018
Appointment of Mr Eric Oellerer as a director on 2018-09-24
dot icon25/09/2018
Termination of appointment of Dominique Janbon as a director on 2018-08-31
dot icon17/09/2018
Registration of charge 008511650005, created on 2018-09-13
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon26/04/2018
Appointment of Dr Hadi Saleh as a director on 2018-03-08
dot icon19/04/2018
Termination of appointment of Henri Joseph Michel Steinmetz as a director on 2018-03-08
dot icon15/11/2017
Satisfaction of charge 008511650003 in full
dot icon30/10/2017
Satisfaction of charge 008511650004 in full
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Appointment of Mrs Sharon Doyle as a director on 2017-08-18
dot icon12/07/2017
Director's details changed for Mr Henri Joseph Michel Steinmetz on 2017-07-12
dot icon12/07/2017
Director's details changed for Mr Dominique Janbon on 2017-07-12
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon05/04/2017
Appointment of Mr Henri Joseph Michel Steinmetz as a director on 2017-04-03
dot icon04/04/2017
Registered office address changed from Ceramtec Uk Ltd C/O Thomas Westcott 47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom to Antelope Park Bursledon Road Thornhill Southampton Hampshire SO19 7TG on 2017-04-04
dot icon04/04/2017
Appointment of Mr Tony John Beswick as a director on 2017-04-03
dot icon04/04/2017
Termination of appointment of Stephan Ahne as a director on 2017-04-03
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon13/04/2016
Registered office address changed from Ceramtec Uk Ltd C/O Thomas Westcott 47 Boutport Street Barnstaple Devon EX31 4TJ United Kingdom to Ceramtec Uk Ltd C/O Thomas Westcott 47 Boutport Street Barnstaple Devon EX31 1SQ on 2016-04-13
dot icon10/02/2016
Resolutions
dot icon28/01/2016
Appointment of Mr Dominique Janbon as a director on 2015-12-01
dot icon13/01/2016
Termination of appointment of Neil Stuart Bygrave as a director on 2015-12-31
dot icon13/01/2016
Registered office address changed from Ceramtec Uk Ltd Sidmouth Road Colyton Devon EX24 6JP to Ceramtec Uk Ltd C/O Thomas Westcott 47 Boutport Street Barnstaple Devon EX31 4TJ on 2016-01-13
dot icon13/01/2016
Appointment of Tw Secretarial Limited as a secretary on 2015-12-31
dot icon13/01/2016
Termination of appointment of Neil Stuart Bygrave as a secretary on 2015-12-31
dot icon08/01/2016
Termination of appointment of Norbert Karl Blume as a director on 2015-12-01
dot icon08/01/2016
Termination of appointment of Sigurd Josef Adler as a director on 2015-12-01
dot icon08/01/2016
Appointment of Dr Stephan Ahne as a director on 2015-12-01
dot icon24/09/2015
Registration of charge 008511650004, created on 2015-09-15
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon28/04/2015
Secretary's details changed for Mr Neil Stuart Bygrave on 2015-03-05
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon08/11/2013
Registration of charge 008511650003
dot icon07/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon07/05/2013
Secretary's details changed for Mr Neil Stuart Bygrave on 2012-09-18
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of Mr Neil Stuart Bygrave as a director
dot icon11/05/2012
Termination of appointment of Jurgen Langer as a director
dot icon18/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon07/03/2012
Appointment of Mr Sigurd Josef Adler as a director
dot icon19/01/2012
Termination of appointment of Jurgen Huber as a director
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Neil Stuart Bygrave on 2010-06-01
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon07/05/2010
Director's details changed for Jurgen Langer on 2010-04-12
dot icon07/05/2010
Director's details changed for Dr Jurgen Albert Huber on 2010-04-12
dot icon07/05/2010
Director's details changed for Norbert Karl Blume on 2010-04-12
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 12/04/09; full list of members
dot icon30/04/2009
Secretary's change of particulars / neil bygrave / 01/04/2009
dot icon17/03/2009
Secretary appointed neil stuart bygrave
dot icon17/03/2009
Appointment terminated secretary graham stephens
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 12/04/08; full list of members
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 12/04/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/05/2006
Return made up to 12/04/06; full list of members; amend
dot icon13/04/2006
Return made up to 12/04/06; full list of members
dot icon12/09/2005
Secretary resigned
dot icon09/09/2005
New secretary appointed
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Director resigned
dot icon28/04/2005
Return made up to 12/04/05; full list of members
dot icon06/01/2005
Notice of resolution removing auditor
dot icon06/01/2005
Miscellaneous
dot icon26/10/2004
Director resigned
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 12/04/04; full list of members
dot icon14/04/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon22/09/2003
New director appointed
dot icon25/04/2003
Return made up to 12/04/03; full list of members
dot icon03/04/2003
Director resigned
dot icon27/02/2003
Full accounts made up to 2002-09-30
dot icon29/05/2002
New director appointed
dot icon29/05/2002
Auditor's resignation
dot icon19/04/2002
Return made up to 12/04/02; full list of members
dot icon19/02/2002
Full accounts made up to 2001-09-30
dot icon18/04/2001
Return made up to 12/04/01; full list of members
dot icon19/01/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon11/01/2001
Full accounts made up to 2000-09-30
dot icon18/04/2000
Return made up to 12/04/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-09-30
dot icon26/04/1999
Return made up to 12/04/99; full list of members
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon17/12/1998
Full accounts made up to 1998-09-30
dot icon21/04/1998
Return made up to 12/04/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-09-30
dot icon29/04/1997
Return made up to 12/04/97; full list of members
dot icon26/01/1997
Full accounts made up to 1996-09-30
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon30/09/1996
Certificate of change of name
dot icon10/09/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon09/09/1996
Auditor's resignation
dot icon02/09/1996
Director resigned
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
Director resigned
dot icon07/05/1996
Return made up to 12/04/96; full list of members
dot icon10/01/1996
Ad 22/12/95--------- £ si 229400@5=1147000 £ ic 40000/1187000
dot icon10/01/1996
Resolutions
dot icon10/01/1996
£ nc 40000/1187000 14/12/95
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Return made up to 12/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Return made up to 12/04/94; no change of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Return made up to 12/04/93; full list of members
dot icon19/03/1993
Declaration of satisfaction of mortgage/charge
dot icon19/03/1993
Declaration of satisfaction of mortgage/charge
dot icon13/02/1993
Director resigned
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Return made up to 12/04/92; no change of members
dot icon17/06/1991
Return made up to 12/04/91; no change of members
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 12/04/90; full list of members
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 26/04/89; full list of members
dot icon12/10/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
Return made up to 12/05/88; full list of members
dot icon04/07/1988
Full accounts made up to 1987-12-31
dot icon08/01/1988
Declaration of mortgage charge released/ceased
dot icon10/08/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 12/05/87; full list of members
dot icon04/08/1987
Director resigned;new director appointed
dot icon27/05/1987
New director appointed
dot icon27/05/1987
Director resigned
dot icon03/11/1986
Return made up to 25/04/86; full list of members
dot icon10/10/1986
New secretary appointed
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon04/02/1985
Certificate of change of name
dot icon09/01/1985
Certificate of change of name
dot icon16/12/1982
Certificate of change of name
dot icon21/05/1981
Certificate of change of name
dot icon08/06/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oellerer, Eric
Director
24/09/2018 - Present
-
THOMAS WESTCOTT SECRETARIAL LIMITED
Corporate Secretary
31/12/2015 - Present
136
Garbrecht, Horst Wilhelm Rolf
Director
01/04/2022 - Present
1
Beswick, Tony John
Director
03/04/2017 - 07/05/2020
4
Saleh, Hadi, Dr
Director
08/03/2018 - 10/12/2025
-

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 CERAMTEC UK LTD

CERAMTEC UK LTD is an(a) Active company incorporated on 08/06/1965 with the registered office located at Antelope Park Bursledon Road, Thornhill, Southampton, Hampshire SO19 7TG. There are currently 5 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 CERAMTEC UK LTD?

toggle

CERAMTEC UK LTD is currently Active. It was registered on 08/06/1965 .

Where is CERAMTEC UK LTD located?

toggle

CERAMTEC UK LTD is registered at Antelope Park Bursledon Road, Thornhill, Southampton, Hampshire SO19 7TG.

What does CERAMTEC UK LTD do?

toggle

CERAMTEC UK LTD operates in the Manufacture of other technical ceramic products (23.44 - SIC 2007) sector.

What is the latest filing for CERAMTEC UK LTD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Sharon Doyle as a director on 2025-12-10.