FAIREY INDUSTRIAL CERAMICS LIMITED
Overview
Company Name | FAIREY INDUSTRIAL CERAMICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01232580 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FAIREY INDUSTRIAL CERAMICS LIMITED?
- Manufacture of other ceramic products n.e.c. (23490) / Manufacturing
Where is FAIREY INDUSTRIAL CERAMICS LIMITED located?
Registered Office Address | Albion Works Uttoxeter Road Longton ST3 1PH Stoke On Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAIREY INDUSTRIAL CERAMICS LIMITED?
Company Name | From | Until |
---|---|---|
DOULTON INDUSTRIAL PRODUCTS LIMITED | Nov 06, 1975 | Nov 06, 1975 |
What are the latest accounts for FAIREY INDUSTRIAL CERAMICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FAIREY INDUSTRIAL CERAMICS LIMITED?
Last Confirmation Statement Made Up To | Feb 04, 2026 |
---|---|
Next Confirmation Statement Due | Feb 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 04, 2025 |
Overdue | No |
What are the latest filings for FAIREY INDUSTRIAL CERAMICS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||
Registration of charge 012325800042, created on Feb 27, 2024 | 14 pages | MR01 | ||||||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||
Second filing for the appointment of Mr Andrew Christopher Clark as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Mark Francis Pittaway as a director on May 02, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Mark Francis Pittaway on Nov 03, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Andre John Argus Misso on Nov 03, 2022 | 2 pages | CH01 | ||||||
Appointment of Mr Paul Meehan as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||
Confirmation statement made on Feb 04, 2022 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Robert John Massey as a secretary on Jan 21, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Robert John Massey as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Simeon James Walter Gabriel as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||
Appointment of Mr Andrew Christopher Clark as a director on Jul 21, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Director's details changed for Mr Mark Francis Pittaway on Jul 28, 2021 | 2 pages | CH01 | ||||||
Registration of charge 012325800041, created on Apr 30, 2021 | 11 pages | MR01 | ||||||
Confirmation statement made on Feb 04, 2021 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Andre John Argus Misso as a director on Jan 20, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of David Roberts as a director on Jan 20, 2021 | 1 pages | TM01 | ||||||
Notification of Mantec Group Limited as a person with significant control on Dec 24, 2020 | 2 pages | PSC02 | ||||||
Cessation of The Doulton Group Limited as a person with significant control on Dec 24, 2020 | 1 pages | PSC07 | ||||||
Who are the officers of FAIREY INDUSTRIAL CERAMICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Andrew Christopher | Director | Albion Works Uttoxeter Road Longton ST3 1PH Stoke On Trent Staffordshire | United Kingdom | British | Director | 256147260002 | ||||
MEEHAN, Paul Andrew | Director | Uttoxeter Road Longton ST3 1PH Stoke On Trent Albion Works Staffordshire United Kingdom | England | British | Director | 301846790001 | ||||
MISSO, Andre John Argus | Director | Uttoxeter Road Longton ST3 1PH Stoke On Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Accountant | 75365380003 | ||||
GOMA, Delrose Joy | Secretary | 8 Oakside Way Oakwood DE21 2UH Derby Derbyshire | British | 58167220001 | ||||||
HUTCHINGS, Mark Alexander | Secretary | 47 Benton Drive CH2 2RD Chester Cheshire | British | Financial Director | 57349970004 | |||||
LOWNDES, Christopher | Secretary | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | British | 55938120001 | ||||||
MASSEY, Robert John | Secretary | Uttoxeter Road ST3 1PH Stoke On Trent Albion Works Staffordshire United Kingdom | 247149370001 | |||||||
MCCONNELL, John Anthony | Secretary | Rooftops Whitgreave Lane Whitgreave ST18 9SP Stafford Staffordshire | British | 13154650002 | ||||||
MISSO, Andre John Argus | Secretary | 25 Gable Thorne Wavendon Gate MK7 7RT Milton Keynes Buckinghamshire | British | 75365380002 | ||||||
WILLIAMS, Calvin Brett | Secretary | Westgate 54 Sandy Road Norton DY8 3AH Stourbridge West Midlands | British | Company Director | 71823560003 | |||||
BERNHARDT, Andrew Sylvain | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Company Director | 133050920006 | ||||
CLARK, Andrew Christopher | Director | Penmarric Uttoxeter Road Blythe Bridge ST11 9HQ Stoke On Trent Staffordshire | United Kingdom | British | Director | 256147260001 | ||||
CONNERY, Denis Patrick | Director | 125 Selby Road NG2 7BB West Bridgford Nottinghamshire | British | Director | 95230660001 | |||||
DAVIS, Ian Nigel | Director | Carmenstrasse 48 FOREIGN 8032 Zurich Switzerland | British | Company Director | 1730400003 | |||||
FROST, Anthony | Director | Rose Cottage Outwoods TF10 9DZ Newport Salop | England | British | Director | 60817920001 | ||||
GABRIEL, Simeon James Walter | Director | Uttoxeter Road Longton ST3 1PH Stoke-On -Trent Albion Works United Kingdom | United Kingdom | British | Company Director | 295580130001 | ||||
GABRIEL, Simeon James Walter | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Company Director | 222909680001 | ||||
HARVEY, John David | Director | Gray Croft 10 Bowns Hill DE4 5DG Crich Derbyshire | British | Managing Director | 35210600001 | |||||
HIPKISS, Nigel Paul | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | England | British | Director | 89882920001 | ||||
HIPKISS, Nigel Paul | Director | The Keepings 42 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | England | British | Director | 89882920001 | ||||
HOMER, Richard William | Director | 47 Wood Lane Streetly B74 3LP Sutton Coldfield West Midlands | British | Company Director | 66734950001 | |||||
HUTCHINGS, Mark Alexander | Director | 47 Benton Drive CH2 2RD Chester Cheshire | British | Financial Director | 57349970004 | |||||
KELLY, Timothy Patrick | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Accountant | 56191900002 | ||||
LOWNDES, Christopher | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Director | 55938120002 | ||||
MASSEY, Robert John | Director | Uttoxeter Road ST3 1PH Stoke On Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Company Director | 244361290001 | ||||
MCCONNELL, John Anthony | Director | Rooftops Whitgreave Lane Whitgreave ST18 9SP Stafford Staffordshire | British | Director | 13154650002 | |||||
OAKES, Stephen James | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | British | Director | 89883170001 | |||||
OVERTON, Robert William | Director | Newent Fiddlers Lane DE13 9HG Tutbury Staffordshire | England | British | Director | 73550800001 | ||||
PITTAWAY, Mark Francis | Director | Uttoxeter Road Longton ST3 1PH Stoke On Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Company Director | 277353170003 | ||||
POULTER, John William | Director | 28 Sydney Road TW9 1UB Richmond Surrey | British | Company Director | 4333730002 | |||||
ROBERTS, David Gareth | Director | Uttoxeter Road Longton ST3 1PH Stoke-On -Trent Albion Works United Kingdom | England | British | Company Director | 231067150001 | ||||
SHEA, Scott Paul | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | England | British | Company Director | 122691570001 | ||||
TAYLOR, Derek, Dr | Director | 5 Thomas Avenue ST15 8FG Stone Staffordshire | British | Scientist | 12957520002 | |||||
TIERNAN, Colin Michael | Director | 17 Burnside Halebarns WA15 0SG Altrincham Cheshire | England | British | Company Director | 30045420002 | ||||
WEBB, Colin Edward | Director | Ilexes Ashton By Stone ST15 Stone Staffs | British | Director | 28854580001 |
Who are the persons with significant control of FAIREY INDUSTRIAL CERAMICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mantec Group Limited | Dec 24, 2020 | Uttoxeter Road Longton ST3 1PH Stoke-On -Trent Albion Works United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Doulton Group Limited | Oct 14, 2020 | Barrie Close CV37 7JE Stratford-Upon-Avon 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mantec Group Limited | Apr 06, 2016 | Uttoxeter Road Longton ST3 1PH Stoke-On -Trent Albion Works United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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