Company NameTechceram Technology Centre Limited
DirectorPhilip Anthony Evans
Company StatusActive
Company Number02987764
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)
Previous NameSaxonborne Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Philip Anthony Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Overland Crescent
Bradford
West Yorkshire
BD10 9TG
Secretary NameMr Roderick Kenworthy Parkin
NationalityBritish
StatusCurrent
Appointed19 February 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Holly Drive
Leeds
West Yorkshire
LS16 6EF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDr Paul Harrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westville Avenue
Ilkley
West Yorkshire
LS29 9AH
Secretary NameDr Paul Harrison
NationalityBritish
StatusResigned
Appointed19 December 1994(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westville Avenue
Ilkley
West Yorkshire
LS29 9AH
Director NameDuncan Maxwell Anderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 1996)
RoleCompany Director
Correspondence Address9 Broad Elms Lane
Sheffield
South Yorkshire
S11 9RQ
Director NameJonathan Van Gelder
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1997)
RoleOperations Director
Correspondence Address17 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitetechceram.com
Telephone01274 416660
Telephone regionBradford

Location

Registered Address9b Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Techceram LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,116
Cash£11,017
Current Liabilities£72,472

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

1 June 2017Delivered on: 8 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
10 January 1997Delivered on: 17 January 1997
Satisfied on: 3 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 1995Delivered on: 30 March 1995
Satisfied on: 3 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or ceradent limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 July 2019Registered office address changed from No 1 Acorn Industrial Estate Acorn Park Charlestown Shipley BD17 7SW to 9B Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 23 July 2019 (1 page)
19 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 June 2017Registration of charge 029877640003, created on 1 June 2017 (23 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Dr Philip Anthony Evans on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Dr Philip Anthony Evans on 8 November 2009 (2 pages)
20 November 2009Director's details changed for Dr Philip Anthony Evans on 8 November 2009 (2 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 December 2008Return made up to 08/11/08; full list of members (3 pages)
3 December 2008Return made up to 08/11/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 January 2008Return made up to 08/11/07; full list of members (2 pages)
11 January 2008Return made up to 08/11/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 November 2006Return made up to 08/11/06; full list of members (2 pages)
13 November 2006Return made up to 08/11/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 January 2006Return made up to 08/11/05; full list of members (2 pages)
13 January 2006Return made up to 08/11/05; full list of members (2 pages)
22 November 2004Return made up to 08/11/04; full list of members (6 pages)
22 November 2004Return made up to 08/11/04; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 December 2003Return made up to 08/11/03; full list of members (6 pages)
2 December 2003Return made up to 08/11/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
3 December 2002Return made up to 08/11/02; full list of members (6 pages)
3 December 2002Return made up to 08/11/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
16 November 2001Return made up to 08/11/01; full list of members (6 pages)
16 November 2001Return made up to 08/11/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Full accounts made up to 30 June 1999 (11 pages)
26 April 2000Full accounts made up to 30 June 1999 (11 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Return made up to 08/11/99; no change of members (4 pages)
8 November 1999Secretary resigned;director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Return made up to 08/11/99; no change of members (4 pages)
8 November 1999Secretary resigned;director resigned (1 page)
4 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Company name changed saxonborne LIMITED\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed saxonborne LIMITED\certificate issued on 13/10/98 (2 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
16 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 December 1997Return made up to 08/11/97; no change of members (4 pages)
4 December 1997Return made up to 08/11/97; no change of members (4 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 08/11/96; no change of members
  • 363(287) ‐ Registered office changed on 18/11/96
(4 pages)
18 November 1996Return made up to 08/11/96; no change of members
  • 363(287) ‐ Registered office changed on 18/11/96
(4 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
3 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 November 1995Return made up to 08/11/95; full list of members (6 pages)
14 November 1995Return made up to 08/11/95; full list of members (6 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)