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

CERAMEX LTD

THE OLD COURT HOUSE, 24 MARKET STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2BE,
Company Registration Number
05202141
Private Limited Company
Active

Company Overview

About Ceramex Ltd
CERAMEX LTD was founded on 2004-08-10 and has its registered office in Gainsborough. The organisation's status is listed as "Active". Ceramex Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CERAMEX LTD
 
Legal Registered Office
THE OLD COURT HOUSE
24 MARKET STREET
GAINSBOROUGH
LINCOLNSHIRE
DN21 2BE
Other companies in DN21
 
Previous Names
MILLES HOLDINGS LIMITED18/05/2010
EVER 2447 LIMITED16/09/2004
Filing Information
Company Number 05202141
Company ID Number 05202141
Date formed 2004-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB101680847  
Last Datalog update: 2024-03-06 07:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERAMEX LTD
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.
Companies with same name CERAMEX LTD
The following companies were found which have the same name as CERAMEX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CERAMEX LLC 372 WAGON WHEEL TRL WEATHERFORD TX 76087 Active Company formed on the 2022-03-11
CERAMEXCEL CONTRACT CERAMICS LTD UNIT 1 NETHERBANK ROAD, UNIT 1 NETHERBANK ROAD NETHERTON INDUSTRIAL ESTATE WISHAW ML2 0EB Active Company formed on the 2012-04-03
CERAMEXE CIC 17 St. Davids Hill Exeter EX4 3RG Active Company formed on the 2022-09-13
CERAMEXPERT INC. 4601 Ave. Lacombe bureau 14 Montréal Quebec H3W 1R4 Dissolved Company formed on the 2005-11-03
CERAMEXT, LLC 6121 LAKESIDE DR STE 260 RENO NV 89511 Active Company formed on the 2001-01-31

Company Officers of CERAMEX LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN HODGSON
Company Secretary 2009-09-01
COLIN ANDREW LEWIS
Director 2017-01-16
ANDREW JOSEPH MEAKIN
Director 2011-10-05
WILLIAM DAVID MILLES
Director 2014-07-01
ROBERT JOSEPH RULE
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HERBERT MILLES
Director 2004-09-15 2014-07-01
PHILIP JAMES GOODIER
Director 2010-11-16 2011-09-08
ALAN JACK COLE
Director 2004-09-15 2010-11-16
MICHAEL HENRY GALEY
Company Secretary 2004-09-15 2009-09-01
EVERSECRETARY LIMITED
Nominated Secretary 2004-08-10 2004-09-15
EVERDIRECTOR LIMITED
Nominated Director 2004-08-10 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HODGSON EMINOX LIMITED Company Secretary 2009-02-02 CURRENT 1978-01-20 Active
DAVID JOHN HODGSON SMITH & JOHNSON (KEIGHLEY) LIMITED Company Secretary 2009-01-20 CURRENT 1993-08-17 Active
DAVID JOHN HODGSON HEXADEX LIMITED Company Secretary 2009-01-01 CURRENT 1991-12-31 Active
ANDREW JOSEPH MEAKIN BELLOWS TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 2011-04-12 Active
ANDREW JOSEPH MEAKIN EMINOX NEW VENTURES LIMITED Director 2012-08-24 CURRENT 2002-08-15 Active
ANDREW JOSEPH MEAKIN VERITEX LIMITED Director 2012-04-18 CURRENT 2010-07-30 Active
ANDREW JOSEPH MEAKIN SMITH & JOHNSON (KEIGHLEY) LIMITED Director 2012-04-18 CURRENT 1993-08-17 Active
ANDREW JOSEPH MEAKIN X PURGE LIMITED Director 2012-04-18 CURRENT 2010-05-11 Active
ANDREW JOSEPH MEAKIN CONNECTORS LIMITED Director 2012-04-18 CURRENT 1974-06-18 Active
ANDREW JOSEPH MEAKIN EMINOX LIMITED Director 2011-10-05 CURRENT 1978-01-20 Active
ANDREW JOSEPH MEAKIN TECONNEX LIMITED Director 2011-10-05 CURRENT 1979-09-07 Active
ANDREW JOSEPH MEAKIN HEXADEX LIMITED Director 2006-04-18 CURRENT 1991-12-31 Active
WILLIAM DAVID MILLES EMINOX PTE LIMITED Director 2017-09-29 CURRENT 2000-12-14 Active
WILLIAM DAVID MILLES BELLOWS TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 2011-04-12 Active
WILLIAM DAVID MILLES EMINOX NEW VENTURES LIMITED Director 2014-09-10 CURRENT 2002-08-15 Active
WILLIAM DAVID MILLES VERITEX LIMITED Director 2014-08-01 CURRENT 2010-07-30 Active
WILLIAM DAVID MILLES SMITH & JOHNSON (KEIGHLEY) LIMITED Director 2014-08-01 CURRENT 1993-08-17 Active
WILLIAM DAVID MILLES X PURGE LIMITED Director 2014-08-01 CURRENT 2010-05-11 Active
WILLIAM DAVID MILLES CONNECTORS LIMITED Director 2014-08-01 CURRENT 1974-06-18 Active
WILLIAM DAVID MILLES EMINOX LIMITED Director 2014-07-01 CURRENT 1978-01-20 Active
WILLIAM DAVID MILLES TECONNEX LIMITED Director 2014-07-01 CURRENT 1979-09-07 Active
WILLIAM DAVID MILLES HEXADEX LIMITED Director 2006-04-18 CURRENT 1991-12-31 Active
ROBERT JOSEPH RULE HEXADEX LIMITED Director 2018-05-14 CURRENT 1991-12-31 Active
ROBERT JOSEPH RULE FLAVORACTIV LIMITED Director 2009-09-01 CURRENT 1996-05-30 Active
ROBERT JOSEPH RULE REDFISH VENTURES LIMITED Director 2009-07-01 CURRENT 2006-01-12 Active
ROBERT JOSEPH RULE COMBIGEN LIMITED Director 2005-08-26 CURRENT 2003-12-19 Dissolved 2014-08-19

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
2024-07-17Statement of company's objects
2024-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052021410002
2024-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052021410004
2024-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052021410005
2024-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052021410003
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH MEAKIN
2024-01-08DIRECTOR APPOINTED MR ALAN GARY LYONS
2023-08-21CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW LEWIS
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW LEWIS
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-01-27AP03Appointment of Miss Saeeda Banu Damani as company secretary on 2020-01-27
2020-01-27TM02Termination of appointment of David John Hodgson on 2020-01-27
2020-01-27CH01Director's details changed for Saeeda Banu Damani on 2020-01-27
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-19AP01DIRECTOR APPOINTED SAEEDA BANU DAMANI
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052021410005
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052021410004
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MILLES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20SH20Statement by Directors
2018-09-20SH19Statement of capital on 2018-09-20 GBP 3,550,000
2018-09-20CAP-SSSolvency Statement dated 31/08/18
2018-09-20RES13Resolutions passed:
  • Cancel share prem a/c 31/08/2018
2018-09-20SH0131/08/18 STATEMENT OF CAPITAL GBP 3550000
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH RULE
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052021410003
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052021410002
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-01-17AP01DIRECTOR APPOINTED DOCTOR COLIN ANDREW LEWIS
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-11AR0110/08/15 ANNUAL RETURN FULL LIST
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-18AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-18AP01DIRECTOR APPOINTED MR WILLIAM DAVID MILLES
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT MILLES
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0110/08/13 ANNUAL RETURN FULL LIST
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-31AR0110/08/12 FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOSEPH RULE / 06/08/2012
2012-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-19AP01DIRECTOR APPOINTED MR ANDREW JOSEPH MEAKIN
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOODIER
2011-08-22AR0110/08/11 FULL LIST
2011-02-18SH0131/01/11 STATEMENT OF CAPITAL GBP 50000
2011-02-03RES01ADOPT ARTICLES 31/01/2011
2010-11-19AP01DIRECTOR APPOINTED MR PHILIP JAMES GOODIER
2010-11-19AP01DIRECTOR APPOINTED DR ROBERT JOSEPH RULE
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLE
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23AR0110/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERBERT MILLES / 10/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JACK COLE / 10/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HODGSON / 10/08/2010
2010-05-18RES15CHANGE OF NAME 06/05/2010
2010-05-18CERTNMCOMPANY NAME CHANGED MILLES HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/05/10
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-01288aSECRETARY APPOINTED MR DAVID JOHN HODGSON
2009-09-01363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GALEY
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-10363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2006-09-11363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-31363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19123NC INC ALREADY ADJUSTED 15/09/04
2004-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-19RES04£ NC 1000/50000 15/09/
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-09-28288bDIRECTOR RESIGNED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS YORKSHIRE LS1 2JB
2004-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-28288bSECRETARY RESIGNED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-22MEM/ARTSARTICLES OF ASSOCIATION
2004-09-16CERTNMCOMPANY NAME CHANGED EVER 2447 LIMITED CERTIFICATE ISSUED ON 16/09/04
2004-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works

Licences & Regulatory approval
We could not find any licences issued to CERAMEX LTD 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 CERAMEX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS SET-OFF AGREEMENT 2012-09-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CERAMEX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CERAMEX LTD
Trademarks
We have not found any records of CERAMEX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERAMEX LTD. 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 (33170 - Repair and maintenance of other transport equipment n.e.c.) as CERAMEX LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CERAMEX LTD 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 CERAMEX LTD 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 CERAMEX LTD 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.