Bradford
West Yorkshire
BD10 9TG
Secretary Name | Mr Roderick Kenworthy Parkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1999(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Holly Drive Leeds West Yorkshire LS16 6EF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Dr Paul Harrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westville Avenue Ilkley West Yorkshire LS29 9AH |
Secretary Name | Dr Paul Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westville Avenue Ilkley West Yorkshire LS29 9AH |
Director Name | Duncan Maxwell Anderson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 9 Broad Elms Lane Sheffield South Yorkshire S11 9RQ |
Director Name | Jonathan Van Gelder |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 1997) |
Role | Operations Director |
Correspondence Address | 17 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | techceram.com |
---|---|
Telephone | 01274 416660 |
Telephone region | Bradford |
Registered Address | 9b Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Techceram LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,116 |
Cash | £11,017 |
Current Liabilities | £72,472 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
1 June 2017 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 July 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 June 2017 | Registration of charge 029877640003, created on 1 June 2017 (23 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Dr Philip Anthony Evans on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Philip Anthony Evans on 8 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Philip Anthony Evans on 8 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
13 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
22 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 08/11/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
3 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 08/11/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
16 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 December 2000 | Return made up to 08/11/00; full list of members
|
27 December 2000 | Return made up to 08/11/00; full list of members
|
26 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Return made up to 08/11/99; no change of members (4 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Return made up to 08/11/99; no change of members (4 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
4 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
6 November 1998 | Return made up to 08/11/98; full list of members
|
6 November 1998 | Return made up to 08/11/98; full list of members
|
12 October 1998 | Company name changed saxonborne LIMITED\certificate issued on 13/10/98 (2 pages) |
12 October 1998 | Company name changed saxonborne LIMITED\certificate issued on 13/10/98 (2 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
16 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
4 December 1997 | Return made up to 08/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 08/11/97; no change of members (4 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 08/11/96; no change of members
|
18 November 1996 | Return made up to 08/11/96; no change of members
|
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |