Company NameN D S Ceramics Limited
DirectorNicholas David Simms
Company StatusActive
Company Number05754240
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameNicholas David Simms
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Secretary NameJonathan Mort
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,279
Cash£1
Current Liabilities£31,108

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

3 June 2011Delivered on: 8 June 2011
Satisfied on: 30 November 2011
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 July 2008Delivered on: 31 July 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.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 September 2023Director's details changed for Nicholas David Simms on 19 September 2023 (2 pages)
20 September 2023Secretary's details changed (1 page)
19 September 2023Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE United Kingdom to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page)
19 September 2023Change of details for Mr Nicholas David Simms as a person with significant control on 19 September 2023 (2 pages)
14 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
5 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
7 February 2020Director's details changed for Nicholas David Simms on 5 February 2020 (2 pages)
7 February 2020Secretary's details changed for Jonathan Mort on 5 February 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 August 2018Director's details changed for Nicholas David Simms on 29 August 2018 (2 pages)
29 August 2018Change of details for Mr Nicholas David Simms as a person with significant control on 29 August 2018 (2 pages)
10 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
10 April 2018Registered office address changed from C/O Bucknell Whitehouse Limited the Masters House 92a Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 10 April 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 23 March 2016
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
27 April 2016Annual return made up to 23 March 2016
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
30 December 2014Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to C/O Bucknell Whitehouse Limited the Masters House 92a Arundel Street Sheffield S1 4RE on 30 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to C/O Bucknell Whitehouse Limited the Masters House 92a Arundel Street Sheffield S1 4RE on 30 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
2 April 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2 April 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Director's details changed for Nicholas David Simms on 23 March 2011 (2 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Director's details changed for Nicholas David Simms on 23 March 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
19 February 2010Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 19 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 March 2009Return made up to 23/03/09; full list of members (5 pages)
28 March 2009Return made up to 23/03/09; full list of members (5 pages)
18 February 2009Location of register of members (non legible) (1 page)
18 February 2009Location of debenture register (non legible) (2 pages)
18 February 2009Location of register of members (non legible) (1 page)
18 February 2009Location of debenture register (non legible) (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 March 2008Return made up to 23/03/08; full list of members (5 pages)
25 March 2008Return made up to 23/03/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 23/03/07; full list of members (5 pages)
2 April 2007Return made up to 23/03/07; full list of members (5 pages)
15 March 2007Location of debenture register (non legible) (2 pages)
15 March 2007Location of debenture register (non legible) (2 pages)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location of register of members (non legible) (1 page)
15 March 2007Location of register of members (non legible) (1 page)
15 March 2007Location - directors interests register: non legible (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
20 December 2006Registered office changed on 20/12/06 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page)
20 December 2006Registered office changed on 20/12/06 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page)
17 May 2006Location - directors interests register: non legible (1 page)
17 May 2006Location of register of members (non legible) (1 page)
17 May 2006Location of debenture register (non legible) (2 pages)
17 May 2006Location of register of members (non legible) (1 page)
17 May 2006Location - directors interests register: non legible (1 page)
17 May 2006Location of debenture register (non legible) (2 pages)
17 May 2006Ad 23/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2006Ad 23/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
23 March 2006Incorporation (16 pages)
23 March 2006Incorporation (16 pages)