About

Registered Number: 02491374
Date of Incorporation: 10/04/1990 (34 years ago)
Company Status: Active
Registered Address: Unit 2 Brindley Close, Tollgate Industrial Estate, Stafford, ST16 3SU,

 

Henson Ceramics Ltd was established in 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Deane, June Mavis, Harper, David John, Dr are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, David John, Dr N/A 02 May 2000 1
Secretary Name Appointed Resigned Total Appointments
DEANE, June Mavis N/A 02 May 2000 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 03 January 2020
TM02 - Termination of appointment of secretary 16 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 April 2018
AD01 - Change of registered office address 16 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 May 2012
RESOLUTIONS - N/A 09 January 2012
SH01 - Return of Allotment of shares 09 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 05 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 13 January 2010
AD01 - Change of registered office address 02 December 2009
363a - Annual Return 18 May 2009
RESOLUTIONS - N/A 23 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 08 June 2007
225 - Change of Accounting Reference Date 03 May 2007
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
123 - Notice of increase in nominal capital 08 November 2006
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
MEM/ARTS - N/A 01 August 2006
CERTNM - Change of name certificate 25 July 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 09 May 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 01 June 2001
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
RESOLUTIONS - N/A 05 June 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 08 May 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 24 November 1998
225 - Change of Accounting Reference Date 24 November 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1996
287 - Change in situation or address of Registered Office 28 February 1996
288 - N/A 28 February 1996
AA - Annual Accounts 22 January 1996
363x - Annual Return 28 April 1995
363(353) - N/A 28 April 1995
363(190) - N/A 28 April 1995
AA - Annual Accounts 15 June 1994
363x - Annual Return 17 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1993
AA - Annual Accounts 31 October 1993
363x - Annual Return 06 May 1993
AA - Annual Accounts 08 February 1993
363x - Annual Return 22 September 1992
AA - Annual Accounts 11 March 1992
288 - N/A 11 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1992
363a - Annual Return 21 June 1991
RESOLUTIONS - N/A 01 November 1990
288 - N/A 01 November 1990
287 - Change in situation or address of Registered Office 01 November 1990
NEWINC - New incorporation documents 10 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.