About

Registered Number: 01435173
Date of Incorporation: 05/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Southglade Business Park, Hucknall Road, Nottingham, Nottinghamshire, NG5 9RA

 

Based in Nottingham in Nottinghamshire, East Midlands Ceramics Ltd was registered on 05 July 1979, it's status at Companies House is "Active". The companies directors are listed as Bone, Michael Anthony Taylor, Slawson, Barry, Slawson, Martyn Leyland, Slawson, Philip Barry, Slawson, Stephen Michael, Cutts, William Noel, Slawson, Carol, Slawson, Colin Henry, Stanley, Susan in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Michael Anthony Taylor 01 February 2007 - 1
SLAWSON, Barry N/A - 1
SLAWSON, Martyn Leyland 01 June 2010 - 1
SLAWSON, Philip Barry 01 June 2015 - 1
SLAWSON, Stephen Michael 01 June 2015 - 1
CUTTS, William Noel 04 November 1992 31 October 2005 1
SLAWSON, Carol N/A 31 May 2013 1
SLAWSON, Colin Henry 04 November 1992 31 May 2013 1
STANLEY, Susan N/A 31 March 1995 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
MR01 - N/A 21 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 01 October 2015
SH01 - Return of Allotment of shares 24 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 27 September 2011
RESOLUTIONS - N/A 03 March 2011
SH01 - Return of Allotment of shares 03 March 2011
MEM/ARTS - N/A 03 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AP01 - Appointment of director 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 14 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
AA - Annual Accounts 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 20 October 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 04 October 1995
RESOLUTIONS - N/A 30 April 1995
288 - N/A 07 April 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 26 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 08 February 1991
363 - Annual Return 08 February 1991
363 - Annual Return 13 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1990
AA - Annual Accounts 17 January 1990
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
RESOLUTIONS - N/A 08 November 1988
MISC - Miscellaneous document 29 October 1988
395 - Particulars of a mortgage or charge 06 November 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 29 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
MISC - Miscellaneous document 05 July 1979
NEWINC - New incorporation documents 05 July 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

Legal charge 30 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.