Company NameABD Ceramics Limited
DirectorAnthony Bryan Yates
Company StatusActive
Company Number03385913
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Bryan Yates
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bradshaw Meadows
Bolton
Lancashire
BL2 4NA
Secretary NameAnne Yates
NationalityBritish
StatusCurrent
Appointed12 March 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address17 Bradshaw Meadows
Bolton
BL2 4NA
Director NameDavid Walsh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Barcroft Road
Smithills
Bolton
BL1 6JA
Secretary NameMr Anthony Bryan Yates
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bradshaw Meadows
Bolton
Lancashire
BL2 4NA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteabdceramics.co.uk

Location

Registered AddressUnit 12 Riverside Waters Meeting Road
Bolton
Lancashire
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

18 at £1Anthony Bryan Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£79,489
Current Liabilities£148,062

Accounts

Latest Accounts31 October 2023 (6 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (10 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months from now)

Charges

9 September 1998Delivered on: 12 September 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
3 September 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
30 July 2018Notification of Anthony Bryan Yates as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 18
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 18
(6 pages)
8 July 2016Registered office address changed from 80 Eden Street Bolton BL1 6NU to Unit 12 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 80 Eden Street Bolton BL1 6NU to Unit 12 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU on 8 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 18
(4 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 18
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 18
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 18
(4 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 21 May 2012 (1 page)
3 October 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Director's details changed for Anthony Bryan Yates on 11 June 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Anthony Bryan Yates on 11 June 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 June 2009Return made up to 12/06/09; full list of members (3 pages)
29 June 2009Return made up to 12/06/09; full list of members (3 pages)
19 June 2008Return made up to 12/06/08; full list of members (3 pages)
19 June 2008Return made up to 12/06/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 July 2007Return made up to 12/06/07; full list of members (2 pages)
17 July 2007Return made up to 12/06/07; full list of members (2 pages)
21 August 2006Return made up to 12/06/06; full list of members (2 pages)
21 August 2006Return made up to 12/06/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 November 2005Return made up to 12/06/05; full list of members (6 pages)
14 November 2005Return made up to 12/06/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 October 2004Registered office changed on 19/10/04 from: 60 market street little lever bolton BL3 1HN (1 page)
19 October 2004Registered office changed on 19/10/04 from: 60 market street little lever bolton BL3 1HN (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 June 2004Return made up to 12/06/04; full list of members (6 pages)
30 June 2004Return made up to 12/06/04; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 June 2003Return made up to 12/06/03; full list of members (6 pages)
10 June 2003Return made up to 12/06/03; full list of members (6 pages)
11 December 2002Ad 31/10/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 December 2002Ad 31/10/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 November 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
6 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 June 1999Return made up to 12/06/99; no change of members (4 pages)
21 June 1999Return made up to 12/06/99; no change of members (4 pages)
21 September 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
21 September 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
12 September 1998Particulars of mortgage/charge (7 pages)
12 September 1998Particulars of mortgage/charge (7 pages)
4 July 1998Return made up to 12/06/98; full list of members (6 pages)
4 July 1998Return made up to 12/06/98; full list of members (6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (14 pages)
12 June 1997Incorporation (14 pages)