BRITISH CERAMIC RESEARCH

BRITISH CERAMIC RESEARCH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH CERAMIC RESEARCH
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00453225
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH CERAMIC RESEARCH?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is BRITISH CERAMIC RESEARCH located?

    Registered Office Address
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH CERAMIC RESEARCH?

    Previous Company Names
    Company NameFromUntil
    BRITISH CERAMIC RESEARCH LIMITEDFeb 11, 1986Feb 11, 1986
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITEDJul 02, 1982Jul 02, 1982
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE)Apr 27, 1948Apr 27, 1948

    What are the latest accounts for BRITISH CERAMIC RESEARCH?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BRITISH CERAMIC RESEARCH?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 29, 2017 with updates

    6 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Allotment of a new class of shares by an unlimited company

    3 pagesSH09

    Miscellaneous

    Reregistration as UNLIMITED company
    2 pagesMISC

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    17 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Annual return made up to May 29, 2016 no member list

    4 pagesAR01

    Group of companies' accounts made up to Mar 31, 2015

    41 pagesAA

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Group of companies' accounts made up to Dec 30, 2014

    38 pagesAA

    Termination of appointment of Anthony Kinsella as a secretary on Aug 03, 2015

    1 pagesTM02

    Appointment of Mr Michael Alan Fawcett as a secretary on Aug 03, 2015

    2 pagesAP03

    Appointment of Mr Michael Alan Fawcett as a director on Aug 03, 2015

    2 pagesAP01

    Court order

    Scheme of arrangement
    4 pagesOC

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 29, 2015 no member list

    8 pagesAR01

    Termination of appointment of Andrew Joseph Hosty as a director on Jun 03, 2015

    1 pagesTM01

    Termination of appointment of John Rollo Wood as a director on Jun 03, 2015

    1 pagesTM01

    Termination of appointment of David William Dry as a director on Jun 03, 2015

    1 pagesTM01

    Termination of appointment of Mark Ian Chilton as a director on Jun 03, 2015

    1 pagesTM01

    Who are the officers of BRITISH CERAMIC RESEARCH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAWCETT, Michael Alan
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    Secretary
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    200138270001
    EDGELL, Geoffrey John, Dr
    King Street
    ST13 5NW Leek
    5
    Staffordshire
    United Kingdom
    Director
    King Street
    ST13 5NW Leek
    5
    Staffordshire
    United Kingdom
    United KingdomBritish122492860002
    FAWCETT, Michael Alan
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    Director
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    United KingdomBritish38913590003
    KINSELLA, Anthony
    Lawton
    119 Park Lane
    CW11 1EJ Sandbach
    Cheshire
    Director
    Lawton
    119 Park Lane
    CW11 1EJ Sandbach
    Cheshire
    EnglandBritish66347060001
    KINSELLA, Anthony
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    Secretary
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    150242650001
    ROWE, Richard Henry
    Sandwood Sovereign Lane
    Ashley
    TF9 4LS Market Drayton
    Salop
    Secretary
    Sandwood Sovereign Lane
    Ashley
    TF9 4LS Market Drayton
    Salop
    British7162480001
    WOOD, Philip Edwin
    26 Widecombe Road
    Birches Head
    ST1 6SL Stoke On Trent
    Staffordshire
    Secretary
    26 Widecombe Road
    Birches Head
    ST1 6SL Stoke On Trent
    Staffordshire
    British13727540001
    BAILEY, Richard John, Sir
    Lea Cottage School Lane
    Aston
    TF9 4JD Market Drayton
    Shropshire
    Director
    Lea Cottage School Lane
    Aston
    TF9 4JD Market Drayton
    Shropshire
    British2197450001
    BIRCHALL, James Derek, Professor
    Braeside
    Stable Lane Mouldworth
    CH3 8AN Chester
    Director
    Braeside
    Stable Lane Mouldworth
    CH3 8AN Chester
    British37354440001
    BROOK, Richard Anthony
    6 Logs Hill
    BR7 5LW Chislehurst
    Kent
    Director
    6 Logs Hill
    BR7 5LW Chislehurst
    Kent
    EnglandBritish32564880001
    BURNETT, John Michael Victor
    Chapel Cottage Winsford Road
    Wettenhall
    CW7 4DL Winsford
    Cheshire
    Director
    Chapel Cottage Winsford Road
    Wettenhall
    CW7 4DL Winsford
    Cheshire
    British59362710001
    CARVER, John Philip
    Main Street
    Cropthorne
    WR10 3LT Pershore
    Southern Court
    Worcestershire
    Director
    Main Street
    Cropthorne
    WR10 3LT Pershore
    Southern Court
    Worcestershire
    United KingdomBritish84577610002
    CHILTON, Mark Ian
    Millbrook Way
    ST10 1XW Cheadle
    19
    Staffordshire
    United Kingdom
    Director
    Millbrook Way
    ST10 1XW Cheadle
    19
    Staffordshire
    United Kingdom
    United KingdomBritish51039780003
    CLARK, William Angus
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    Director
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    British80223540001
    CUBBON, Robert Charles Patrick, Dr
    The Knoll 158 Northwood Lane
    ST5 4BZ Newcastle Under Lyme
    Staffordshire
    Director
    The Knoll 158 Northwood Lane
    ST5 4BZ Newcastle Under Lyme
    Staffordshire
    British7162490001
    CUDBY, Joseph William
    42 Rushley Road
    Dore
    S17 3EJ Sheffield
    Yorkshire
    Director
    42 Rushley Road
    Dore
    S17 3EJ Sheffield
    Yorkshire
    British45058440001
    DAVIES, Michael John
    Maplecroft
    31 Goughs Lane
    WA16 8QN Knutsford
    Cheshire
    Director
    Maplecroft
    31 Goughs Lane
    WA16 8QN Knutsford
    Cheshire
    United KingdomBritish32250050001
    DAVIES, Michael John
    Maplecroft
    31 Goughs Lane
    WA16 8QN Knutsford
    Cheshire
    Director
    Maplecroft
    31 Goughs Lane
    WA16 8QN Knutsford
    Cheshire
    United KingdomBritish32250050001
    DRY, David William
    Manchester Road
    SK9 2JX Wilmslow
    Hollyoak 106
    Cheshire
    United Kingdom
    Director
    Manchester Road
    SK9 2JX Wilmslow
    Hollyoak 106
    Cheshire
    United Kingdom
    United KingdomBritish39797300004
    DUDSON, Ian James
    The Old Vicarage Malthouse Lane
    Barlaston
    ST12 9AQ Stoke On Trent
    Staffordshire
    Director
    The Old Vicarage Malthouse Lane
    Barlaston
    ST12 9AQ Stoke On Trent
    Staffordshire
    EnglandBritish3196610001
    HODGKINSON, Roy William, Dr
    71 Kent Road
    B62 8PE Halesowen
    West Midlands
    Director
    71 Kent Road
    B62 8PE Halesowen
    West Midlands
    EnglandBritish28074540001
    HOLLAND, David Neil
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    Director
    Queens Road
    Penkhull
    ST4 7LQ Stoke-On-Trent
    Staffs
    United KingdomBritish180397710001
    HOSTY, Andrew Joseph, Dr
    The Spinneys
    Park Avenue
    GU15 2NG Camberley
    Surrey
    Director
    The Spinneys
    Park Avenue
    GU15 2NG Camberley
    Surrey
    EnglandBritish124591480001
    JOHNSON, Christopher John Staley
    Kibblestone House
    Oulton Heath
    ST15 8US Stone
    Staffordshire
    Director
    Kibblestone House
    Oulton Heath
    ST15 8US Stone
    Staffordshire
    British8248530001
    LYONS, Stuart Randolph
    Seymour Walk
    SW10 9NF London
    50
    Director
    Seymour Walk
    SW10 9NF London
    50
    EnglandBritish3928000001
    MASON, Ronald, Professor Sir
    Chestnuts Farm
    Weedon
    HP22 4NH Aylesbury
    Buckinghamshire
    Director
    Chestnuts Farm
    Weedon
    HP22 4NH Aylesbury
    Buckinghamshire
    British35924040001
    MITCHELL, Dennis
    2 Old Manor Close
    Ashburton
    TQ13 7JF Newton Abbot
    Devon
    Director
    2 Old Manor Close
    Ashburton
    TQ13 7JF Newton Abbot
    Devon
    United KingdomBritish8169300001
    SANDERSON, Neil Edward
    Grays 11 Churchfields
    Sandiway
    CW8 2JS Northwich
    Cheshire
    Director
    Grays 11 Churchfields
    Sandiway
    CW8 2JS Northwich
    Cheshire
    EnglandBritish7162500002
    SYKES, John Keith
    Longcause House
    TQ9 6DQ Dartington
    Devon
    Director
    Longcause House
    TQ9 6DQ Dartington
    Devon
    EnglandBritish5432520003
    TAYLOR, Brian John
    Red Gables Longford
    Nr Edgmond
    TF10 9AA Newport
    Shropshire
    Director
    Red Gables Longford
    Nr Edgmond
    TF10 9AA Newport
    Shropshire
    British15070680001
    WILCOCK, Michael Joseph
    The Laurels
    London Road
    CW5 7JU Stapeley
    Cheshire
    Director
    The Laurels
    London Road
    CW5 7JU Stapeley
    Cheshire
    British95125050001
    WOOD, John Rollo
    1 Beech Drive
    Thurlaston
    CV23 9JT Rugby
    Warwickshire
    Director
    1 Beech Drive
    Thurlaston
    CV23 9JT Rugby
    Warwickshire
    United KingdomBritish4986490002
    WROE, Jonathan
    18-20 Front Street
    CW11 1EU Sandbach
    Cheshire
    Director
    18-20 Front Street
    CW11 1EU Sandbach
    Cheshire
    British67913870001

    Who are the persons with significant control of BRITISH CERAMIC RESEARCH?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lucideon Group Limited
    Queens Road
    ST4 7LQ Stoke-On-Trent
    Lucideon Limted
    England
    Apr 06, 2016
    Queens Road
    ST4 7LQ Stoke-On-Trent
    Lucideon Limted
    England
    No
    Legal FormCompany With Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredComapnies House
    Registration Number8877014
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BRITISH CERAMIC RESEARCH have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 23, 1989
    Delivered On Mar 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • 3I PLC
    Transactions
    • Mar 01, 1989Registration of a charge
    • Jan 24, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0