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

AMBRIDGE CERAMICS LIMITED

PREMIER HOUSE KILN COURT, COLLEGE ROAD, RIPON, NORTH YORKSHIRE, HG4 2BP,
Company Registration Number
04281372
Private Limited Company
Active

Company Overview

About Ambridge Ceramics Ltd
AMBRIDGE CERAMICS LIMITED was founded on 2001-09-04 and has its registered office in Ripon. The organisation's status is listed as "Active". Ambridge Ceramics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBRIDGE CERAMICS LIMITED
 
Legal Registered Office
PREMIER HOUSE KILN COURT
COLLEGE ROAD
RIPON
NORTH YORKSHIRE
HG4 2BP
Other companies in HG4
 
Filing Information
Company Number 04281372
Company ID Number 04281372
Date formed 2001-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBRIDGE CERAMICS 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 AMBRIDGE CERAMICS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA CATHERINE KELLY
Company Secretary 2001-09-04
OLIVER RUPERT AMBRIDGE
Director 2018-05-04
ROBERT MARK AMBRIDGE
Director 2001-09-04
ANGELA CATHERINE KELLY
Director 2001-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WILLIAM CAMPBELL
Director 2012-09-10 2015-01-05
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-09-04 2001-09-04
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-09-04 2001-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK AMBRIDGE SMART GUIDE SYSTEM LTD Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
ROBERT MARK AMBRIDGE ARKIVE DENTAL LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
ROBERT MARK AMBRIDGE AC HOLDINGS (UK) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2017-03-14

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
2024-01-2529/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-07Change of details for Mrs Angela Catherine Kelly as a person with significant control on 2024-01-05
2024-01-07Change of details for Mr Robert Mark Ambridge as a person with significant control on 2024-01-05
2024-01-05Director's details changed for Mr Robert Mark Ambridge on 2024-01-05
2024-01-05Director's details changed for Mrs Angela Catherine Kelly on 2024-01-05
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-01-0929/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-09-24AA29/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14PSC04Change of details for Mr Oliver Rupert Ambridge as a person with significant control on 2021-09-10
2021-09-13CH01Director's details changed for Mr Oliver Rupert Ambridge on 2021-09-10
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-08-25SH08Change of share class name or designation
2021-05-26PSC04Change of details for Ms Angela Catherine Kelly as a person with significant control on 2021-05-19
2021-05-25CH01Director's details changed for Ms Angela Catherine Kelly on 2021-05-19
2021-01-09AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CATHERINE KELLY
2020-09-03AP01DIRECTOR APPOINTED MS ANGELA CATHERINE KELLY
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CATHERINE KELLY
2020-09-03PSC07CESSATION OF ANGELA CATHERINE KELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20CH01Director's details changed for Mr Oliver Rupert Ambridge on 2019-12-20
2019-12-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-02-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-16PSC07CESSATION OF ROBERT MARK AMBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04AP01DIRECTOR APPOINTED MR OLIVER RUPERT AMBRIDGE
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CATHERINE KELLY
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK AMBRIDGE
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER RUPERT AMBRIDGE
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0104/09/15 ANNUAL RETURN FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM CAMPBELL
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM The Coach House Phoenix Business Centre Ripon North Yorkshire HG4 1NS
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042813720002
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0104/09/14 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042813720001
2013-12-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0104/09/13 ANNUAL RETURN FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK AMBRIDGE / 21/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE KELLY / 21/02/2013
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CATHERINE KELLY / 21/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM CAMPBELL / 21/02/2013
2013-02-04SH0131/03/12 STATEMENT OF CAPITAL GBP 100.00
2013-02-04SH0110/09/12 STATEMENT OF CAPITAL GBP 100.00
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-27SH0110/09/12 STATEMENT OF CAPITAL GBP 100.00
2012-11-01AR0104/09/12 FULL LIST
2012-10-11AP01DIRECTOR APPOINTED STEVEN WILLIAM CAMPBELL
2011-09-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-14AR0104/09/11 FULL LIST
2010-10-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-24AR0104/09/10 FULL LIST
2010-09-01RES12VARYING SHARE RIGHTS AND NAMES
2010-09-01RES01ADOPT ARTICLES 25/08/2010
2010-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-25363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-25353LOCATION OF REGISTER OF MEMBERS
2009-07-28AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2007-09-27363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-04363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-1488(2)RAD 04/09/01--------- £ SI 99@1
2005-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/05
2005-09-22363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-13363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/03
2003-09-07363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-09-23225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-09-1388(2)RAD 04/09/02--------- £ SI 99@1=99 £ IC 1/100
2001-09-13288bSECRETARY RESIGNED
2001-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

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 AMBRIDGE CERAMICS 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 AMBRIDGE CERAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding LLOYDS BANK PLC
2014-09-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 AMBRIDGE CERAMICS LIMITED

Intangible Assets
Patents
We have not found any records of AMBRIDGE CERAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBRIDGE CERAMICS LIMITED
Trademarks
We have not found any records of AMBRIDGE CERAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBRIDGE CERAMICS 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 (32500 - Manufacture of medical and dental instruments and supplies) as AMBRIDGE CERAMICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBRIDGE CERAMICS 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 AMBRIDGE CERAMICS 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 AMBRIDGE CERAMICS 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.