CHRIS ANDREWS CERAMICS LIMITED

Register to unlock more data on OkredoRegister

CHRIS ANDREWS CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341505

Incorporation date

17/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 47 Cannon Way, Claycliffe Business Park Barugh Green, Barnsley S75 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon12/12/2025
Change of details for Mr Chistopher David Andrews as a person with significant control on 2025-12-12
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon24/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon22/12/2022
Change of details for Mr Chistopher David Andrews as a person with significant control on 2022-12-22
dot icon22/12/2022
Change of details for Mrs Paula Elizabeth Andrews as a person with significant control on 2022-12-22
dot icon03/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/02/2019
Director's details changed for Christopher David Andrews on 2019-02-19
dot icon26/02/2019
Director's details changed for Mrs Paula Elizabeth Andrews on 2019-02-19
dot icon26/02/2019
Change of details for Mrs Paula Elizabeth Andrews as a person with significant control on 2019-01-19
dot icon26/02/2019
Change of details for Mr Chistopher David Andrews as a person with significant control on 2019-01-19
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2012-02-01
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon21/12/2009
Director's details changed for Christopher David Andrews on 2009-12-17
dot icon21/12/2009
Director's details changed for Paula Elizabeth Andrews on 2009-12-17
dot icon21/12/2009
Secretary's details changed for Paula Elizabeth Andrews on 2009-12-17
dot icon09/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/12/2008
Return made up to 17/12/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 17/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon19/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/02/2007
Return made up to 17/12/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 17/12/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 17/12/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2004
Return made up to 17/12/03; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/07/2003
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon31/12/2002
Return made up to 17/12/02; full list of members
dot icon09/01/2002
Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New secretary appointed;new director appointed
dot icon02/01/2002
New director appointed
dot icon17/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+35.48 % *

* during past year

Cash in Bank

£43,574.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
208.82K
-
0.00
24.67K
-
2022
2
204.33K
-
0.00
32.16K
-
2023
2
139.59K
-
0.00
43.57K
-
2023
2
139.59K
-
0.00
43.57K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

139.59K £Descended-31.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.57K £Ascended35.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHRIS ANDREWS CERAMICS LIMITED

CHRIS ANDREWS CERAMICS LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at Unit 47 Cannon Way, Claycliffe Business Park Barugh Green, Barnsley S75 1JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS ANDREWS CERAMICS LIMITED?

toggle

CHRIS ANDREWS CERAMICS LIMITED is currently Active. It was registered on 17/12/2001 .

Where is CHRIS ANDREWS CERAMICS LIMITED located?

toggle

CHRIS ANDREWS CERAMICS LIMITED is registered at Unit 47 Cannon Way, Claycliffe Business Park Barugh Green, Barnsley S75 1JU.

What does CHRIS ANDREWS CERAMICS LIMITED do?

toggle

CHRIS ANDREWS CERAMICS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CHRIS ANDREWS CERAMICS LIMITED have?

toggle

CHRIS ANDREWS CERAMICS LIMITED had 2 employees in 2023.

What is the latest filing for CHRIS ANDREWS CERAMICS LIMITED?

toggle

The latest filing was on 12/12/2025: Change of details for Mr Chistopher David Andrews as a person with significant control on 2025-12-12.