Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CERAMIC PRODUCT DESIGN LIMITED
Company Information for

CERAMIC PRODUCT DESIGN LIMITED

BUILDING 1 BROOKLANDS PLACE, BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SD,
Company Registration Number
02445303
Private Limited Company
Active

Company Overview

About Ceramic Product Design Ltd
CERAMIC PRODUCT DESIGN LIMITED was founded on 1989-11-22 and has its registered office in Sale. The organisation's status is listed as "Active". Ceramic Product Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CERAMIC PRODUCT DESIGN LIMITED
 
Legal Registered Office
BUILDING 1 BROOKLANDS PLACE
BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SD
 
Previous Names
DISABLED CARE SERVICES LIMITED28/01/2014
Filing Information
Company Number 02445303
Company ID Number 02445303
Date formed 1989-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERAMIC PRODUCT DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CERAMIC PRODUCT DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JULIA GAIL ELIZABETH WILLAN
Company Secretary 2015-01-19
GRAHAM LESLIE DRONFIELD
Director 2014-01-30
BRIAN JOHN HOARE
Director 2014-01-30
JULIA GAIL ELIZABETH WILLAN
Director 2002-06-06
LINDA ELIZABETH WILLAN
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ELIZABETH WILLAN
Director 2002-06-06 2014-01-30
ROBERT PETER ANTHONY WILLAN
Company Secretary 2002-01-01 2013-12-22
ROBERT PETER ANTHONY WILLAN
Director 2002-01-01 2013-12-22
ROBERT MATTHEW WILLAN
Director 1991-03-31 2002-05-18
MADGE WILLAN
Company Secretary 1991-03-31 2001-12-10
MADGE WILLAN
Director 1991-03-31 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LESLIE DRONFIELD BPD MANUFACTURING SOLUTIONS LIMITED Director 2014-01-08 CURRENT 1996-12-23 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD Z' LED (D.P.C.) CO. LIMITED Director 2014-01-08 CURRENT 1984-03-16 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD Z LED LIMITED Director 2014-01-08 CURRENT 2000-06-27 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD GLIDEVALE LIMITED Director 2014-01-08 CURRENT 1986-01-24 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CO2NSERVE LIMITED Director 2014-01-08 CURRENT 1989-03-09 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD KINGFISHER LOUVRE SYSTEMS LIMITED Director 2014-01-08 CURRENT 1990-03-16 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD WILLAN BUILDING SERVICES LIMITED Director 2014-01-08 CURRENT 1986-08-04 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD PROTECT MEMBRANES LIMITED Director 2014-01-08 CURRENT 1962-07-19 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD GLIDEVALE BUILDING AND PRODUCTS LIMITED Director 2014-01-08 CURRENT 1981-04-10 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD PASSIVENT LIMITED Director 2014-01-08 CURRENT 2000-01-26 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CLOSOMAT (GREAT BRITAIN) LIMITED Director 2013-03-01 CURRENT 1962-05-01 Active
GRAHAM LESLIE DRONFIELD BPD HOLDINGS LIMITED Director 2007-04-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD BUILDING PRODUCT DESIGN LIMITED Director 2000-10-19 CURRENT 2000-03-09 Active
BRIAN JOHN HOARE CLOSOMAT LIMITED Director 2008-01-01 CURRENT 1990-04-05 Active
BRIAN JOHN HOARE CLOSOMAT (GREAT BRITAIN) LIMITED Director 2008-01-01 CURRENT 1962-05-01 Active
JULIA GAIL ELIZABETH WILLAN CLOSOMAT HYGIENE SERVICES LIMITED Director 2002-06-06 CURRENT 1989-11-22 Active
JULIA GAIL ELIZABETH WILLAN CLOSOMAT CARE LIMITED Director 2002-06-06 CURRENT 1989-11-22 Active
LINDA ELIZABETH WILLAN CLOSOMAT LIMITED Director 2018-02-14 CURRENT 1990-04-05 Active
LINDA ELIZABETH WILLAN CLOSOMAT (GREAT BRITAIN) LIMITED Director 2018-02-14 CURRENT 1962-05-01 Active
LINDA ELIZABETH WILLAN WILLAN GROUP LIMITED Director 2008-06-23 CURRENT 2000-03-31 Active
LINDA ELIZABETH WILLAN CLOSOMAT HYGIENE SERVICES LIMITED Director 2002-06-06 CURRENT 1989-11-22 Active
LINDA ELIZABETH WILLAN CLOSOMAT CARE LIMITED Director 2002-06-06 CURRENT 1989-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-02CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-22CH01Director's details changed for Miss Julia Gail Elizabeth Willan on 2022-06-09
2022-02-11CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-11-22PSC04Change of details for Mrs Linda Elizabeth Willan as a person with significant control on 2021-10-20
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22RES01ADOPT ARTICLES 22/11/21
2021-11-22SH02Sub-division of shares on 2021-10-20
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-19AP01DIRECTOR APPOINTED MR KEITH BRIAN ALDERSON
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MRS TRACY ANN WORRALL
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE DRONFIELD
2019-05-10CH01Director's details changed for Mrs Linda Elizabeth Willan on 2019-05-10
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-22AP01DIRECTOR APPOINTED MRS LINDA ELIZABETH WILLAN
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-03-10CH01Director's details changed for Mr Brian John Hoare on 2017-02-27
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 2 Brooklands Road, Sale, Cheshire, M33 3SS.
2016-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0129/01/16 FULL LIST
2016-03-22AR0129/01/16 FULL LIST
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0129/01/15 ANNUAL RETURN FULL LIST
2015-03-16CH01Director's details changed for Julia Gail Elizabeth Willan on 2015-01-19
2015-03-16AP03Appointment of Miss Julia Gail Elizabeth Willan as company secretary on 2015-01-19
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WILLAN
2014-07-03AP01DIRECTOR APPOINTED MR BRIAN JOHN HOARE
2014-07-03AP01DIRECTOR APPOINTED MR GRAHAM DRONFIELD
2014-06-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-01-29
2014-06-16ANNOTATIONClarification
2014-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WILLAN
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN
2014-01-29LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-28RES15CHANGE OF NAME 27/01/2014
2014-01-28CERTNMCOMPANY NAME CHANGED DISABLED CARE SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/14
2013-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-14AR0131/03/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-23AR0131/03/12 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-12AR0131/03/11 FULL LIST
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-03AR0131/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA GAIL ELIZABETH WILLAN / 30/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA GAIL ELIZABETH WILLAN / 30/03/2010
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-01363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-24363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-15288bDIRECTOR RESIGNED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-10363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-27363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-30363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/97
1997-05-04363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-13363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-21363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-10-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-17363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-08-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-26363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-05363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CERAMIC PRODUCT DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CERAMIC PRODUCT DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CERAMIC PRODUCT DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CERAMIC PRODUCT DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of CERAMIC PRODUCT DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERAMIC PRODUCT DESIGN LIMITED
Trademarks
We have not found any records of CERAMIC PRODUCT DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERAMIC PRODUCT DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CERAMIC PRODUCT DESIGN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CERAMIC PRODUCT DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERAMIC PRODUCT DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CERAMIC PRODUCT DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.