Company NameTechceram Limited
DirectorPhilip Anthony Evans
Company StatusActive
Company Number03202913
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Previous NameFoxborne Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Philip Anthony Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(3 months after company formation)
Appointment Duration27 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Overland Crescent
Bradford
West Yorkshire
BD10 9TG
Secretary NameMr Roderick Kenworthy Parkin
NationalityBritish
StatusCurrent
Appointed31 October 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Holly Drive
Leeds
West Yorkshire
LS16 6EF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 May 1996(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
Appointed27 August 1996(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westville Avenue
Ilkley
West Yorkshire
LS29 9AH
Secretary NameDr Paul Harrison
NationalityBritish
StatusResigned
Appointed27 August 1996(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westville Avenue
Ilkley
West Yorkshire
LS29 9AH
Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameMr Julian David Rhodes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 01 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Barn
Old Hall Farm Clifton Lane
Clifton
LS21 2HE
Secretary NameNicholas Raymond Ian Young
NationalityBritish
StatusResigned
Appointed02 November 1998(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address41 Holme Park Avenue
Chesterfield
Derbyshire
S41 8XB
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitetechceram.com
Telephone01274 416664
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

977.1k at £1Honesty Dental Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£281,434
Cash£300
Current Liabilities£388,460

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months 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
27 October 2008Delivered on: 30 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
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

Filing History

30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 July 2019Registered office address changed from 1 Acorn Park Industrial Estate Charlestown Shipley, Bradford West Yorkshire BD17 7SW to 9B Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 23 July 2019 (1 page)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 September 2017Satisfaction of charge 2 in full (4 pages)
26 September 2017Satisfaction of charge 2 in full (4 pages)
8 June 2017Registration of charge 032029130003, created on 1 June 2017 (23 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 December 2016Termination of appointment of Julian David Rhodes as a director on 1 November 2016 (1 page)
12 December 2016Termination of appointment of Keith Michael Mellors as a director on 1 November 2016 (1 page)
12 December 2016Termination of appointment of Julian David Rhodes as a director on 1 November 2016 (1 page)
12 December 2016Termination of appointment of Keith Michael Mellors as a director on 1 November 2016 (1 page)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 977,136
(7 pages)
12 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 977,136
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 977,136
(6 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 977,136
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 977,136
(6 pages)
9 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 977,136
(6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 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)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 23/05/09; full list of members (11 pages)
7 July 2009Return made up to 23/05/09; full list of members (11 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 July 2008Return made up to 23/05/08; full list of members (11 pages)
30 July 2008Return made up to 23/05/08; full list of members (11 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 May 2007Return made up to 23/05/07; full list of members (8 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 23/05/07; full list of members (8 pages)
13 September 2006Nc inc already adjusted 28/03/06 (1 page)
13 September 2006Nc inc already adjusted 28/03/06 (1 page)
30 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Return made up to 23/05/06; full list of members (8 pages)
26 May 2006Return made up to 23/05/06; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 July 2005Return made up to 23/05/05; full list of members (9 pages)
21 July 2005Return made up to 23/05/05; full list of members (9 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 July 2004Return made up to 23/05/04; full list of members (9 pages)
23 July 2004Return made up to 23/05/04; full list of members (9 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2003Return made up to 23/05/03; full list of members (9 pages)
23 June 2003Return made up to 23/05/03; full list of members (9 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 November 2002Nc inc already adjusted 31/10/02 (1 page)
5 November 2002Nc inc already adjusted 31/10/02 (1 page)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2002Return made up to 23/05/02; no change of members (7 pages)
27 June 2002Return made up to 23/05/02; no change of members (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
13 June 2001Return made up to 23/05/01; change of members (7 pages)
13 June 2001Return made up to 23/05/01; change of members (7 pages)
8 June 2001Ad 06/10/00-30/03/01 £ si 123000@1=123000 £ ic 751136/874136 (2 pages)
8 June 2001Ad 06/10/00-30/03/01 £ si 123000@1=123000 £ ic 751136/874136 (2 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)
11 September 2000Ad 30/03/99-06/09/00 £ si 115000@1 (2 pages)
11 September 2000Ad 30/03/99-06/09/00 £ si 115000@1 (2 pages)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 2000Nc inc already adjusted 19/06/00 (1 page)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 2000Nc inc already adjusted 19/06/00 (1 page)
21 June 2000Return made up to 23/05/00; full list of members (8 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Return made up to 23/05/00; full list of members (8 pages)
26 April 2000Accounts made up to 30 June 1999 (13 pages)
26 April 2000Accounts made up to 30 June 1999 (13 pages)
21 March 2000Ad 18/11/99-28/02/00 £ si 90000@1=90000 £ ic 649136/739136 (2 pages)
21 March 2000Ad 18/11/99-28/02/00 £ si 90000@1=90000 £ ic 649136/739136 (2 pages)
2 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 October 1999Ad 20/08/99-19/10/99 £ si 60000@1=60000 £ ic 589136/649136 (2 pages)
25 October 1999Ad 20/08/99-19/10/99 £ si 60000@1=60000 £ ic 589136/649136 (2 pages)
27 July 1999Ad 02/07/99--------- £ si 20000@1=20000 £ ic 557599/577599 (2 pages)
27 July 1999Ad 20/07/99--------- £ si 5000@1=5000 £ ic 584136/589136 (2 pages)
27 July 1999Ad 20/07/99--------- £ si 6537@1=6537 £ ic 577599/584136 (2 pages)
27 July 1999Ad 20/07/99--------- £ si 6537@1=6537 £ ic 577599/584136 (2 pages)
27 July 1999Ad 03/06/99--------- £ si 10000@1=10000 £ ic 547599/557599 (2 pages)
27 July 1999Ad 02/07/99--------- £ si 20000@1=20000 £ ic 557599/577599 (2 pages)
27 July 1999Ad 20/07/99--------- £ si 5000@1=5000 £ ic 584136/589136 (2 pages)
27 July 1999Ad 03/06/99--------- £ si 10000@1=10000 £ ic 547599/557599 (2 pages)
21 July 1999Ad 01/10/97--------- £ si 57011@1 (3 pages)
21 July 1999Ad 29/03/99--------- £ si 20000@1 (2 pages)
21 July 1999Ad 01/10/97--------- £ si 57011@1 (3 pages)
21 July 1999Return made up to 23/05/99; change of members (6 pages)
21 July 1999Return made up to 23/05/99; change of members (6 pages)
21 July 1999Ad 29/03/99--------- £ si 20000@1 (2 pages)
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)
15 June 1999Ad 02/05/99--------- £ si 428@1=428 £ ic 535950/536378 (2 pages)
15 June 1999Ad 21/05/99--------- £ si 20000@1=20000 £ ic 515950/535950 (2 pages)
15 June 1999Ad 21/05/99--------- £ si 20000@1=20000 £ ic 515950/535950 (2 pages)
15 June 1999Ad 02/05/99--------- £ si 428@1=428 £ ic 535950/536378 (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
29 March 1999Ad 03/03/99--------- £ si 21428@1=21428 £ ic 494522/515950 (2 pages)
29 March 1999Ad 03/03/99--------- £ si 21428@1=21428 £ ic 494522/515950 (2 pages)
7 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
1 September 1998Ad 27/07/98--------- £ si 131658@1=131658 £ ic 362864/494522 (4 pages)
1 September 1998Ad 27/07/98--------- £ si 131658@1=131658 £ ic 362864/494522 (4 pages)
25 August 1998Ad 27/05/98--------- £ si 134658@1=134658 £ ic 228206/362864 (4 pages)
25 August 1998Ad 27/05/98--------- £ si 134658@1=134658 £ ic 228206/362864 (4 pages)
24 June 1998Return made up to 23/05/98; change of members (7 pages)
24 June 1998Return made up to 23/05/98; change of members (7 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)
14 October 1997Ad 01/10/97--------- £ si 65790@1=65790 £ ic 162416/228206 (3 pages)
14 October 1997Ad 01/10/97--------- £ si 65790@1=65790 £ ic 162416/228206 (3 pages)
23 June 1997Return made up to 23/05/97; full list of members
  • 363(287) ‐ Registered office changed on 23/06/97
(10 pages)
23 June 1997Return made up to 23/05/97; full list of members
  • 363(287) ‐ Registered office changed on 23/06/97
(10 pages)
2 April 1997Ad 27/02/97--------- £ si 3500@1=3500 £ ic 158916/162416 (2 pages)
2 April 1997Ad 27/02/97--------- £ si 3500@1=3500 £ ic 158916/162416 (2 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
2 December 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
2 December 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
10 November 1996Ad 05/09/96-13/09/96 £ si 158915@1 (3 pages)
10 November 1996Statement of affairs (13 pages)
10 November 1996Statement of affairs (13 pages)
10 November 1996Ad 05/09/96-13/09/96 £ si 158915@1 (3 pages)
24 October 1996Ad 05/09/96-13/09/96 £ si 158915@1=158915 £ ic 1/158916 (3 pages)
24 October 1996Ad 05/09/96-13/09/96 £ si 158915@1=158915 £ ic 1/158916 (3 pages)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 October 1996Company name changed foxborne LIMITED\certificate issued on 04/10/96 (2 pages)
3 October 1996Company name changed foxborne LIMITED\certificate issued on 04/10/96 (2 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996£ nc 100/9990100 05/09/96 (1 page)
27 September 1996£ nc 100/9990100 05/09/96 (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
30 August 1996Registered office changed on 30/08/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1996New director appointed (1 page)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Registered office changed on 30/08/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
23 May 1996Incorporation (16 pages)
23 May 1996Incorporation (16 pages)