About

Registered Number: 02724390
Date of Incorporation: 19/06/1992 (32 years ago)
Company Status: Active
Registered Address: Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX

 

Keramikos Ltd was registered on 19 June 1992 and has its registered office in Derbyshire. We do not know the number of employees at the business. There are 2 directors listed as O'donnell, Godfrey James, Herrick, Philip Raymond for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, Godfrey James 14 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HERRICK, Philip Raymond 16 April 2010 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
MR01 - N/A 04 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 10 July 2015
MR04 - N/A 29 May 2015
MR04 - N/A 29 May 2015
MR04 - N/A 29 May 2015
MR04 - N/A 29 May 2015
MR01 - N/A 11 November 2014
MR01 - N/A 11 November 2014
MR01 - N/A 10 November 2014
MR01 - N/A 10 November 2014
MR01 - N/A 10 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 July 2014
TM02 - Termination of appointment of secretary 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
MR01 - N/A 09 April 2014
MR04 - N/A 25 March 2014
CH01 - Change of particulars for director 20 March 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 August 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 27 June 2006
RESOLUTIONS - N/A 13 January 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 28 June 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 31 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 29 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
395 - Particulars of a mortgage or charge 17 January 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 17 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
363s - Annual Return 25 July 1998
AA - Annual Accounts 25 July 1998
395 - Particulars of a mortgage or charge 30 January 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 20 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 14 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
287 - Change in situation or address of Registered Office 30 June 1992
NEWINC - New incorporation documents 19 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2016 Outstanding

N/A

A registered charge 11 November 2014 Outstanding

N/A

A registered charge 11 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 08 April 2014 Fully Satisfied

N/A

Legal mortgage 29 July 2010 Fully Satisfied

N/A

Legal mortgage 29 July 2010 Fully Satisfied

N/A

Debenture 09 June 2010 Fully Satisfied

N/A

Legal charge 09 October 2007 Fully Satisfied

N/A

Debenture 09 October 2007 Fully Satisfied

N/A

Legal charge 09 October 2007 Fully Satisfied

N/A

Debenture 26 September 2007 Fully Satisfied

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

All assets debenture 09 January 2001 Fully Satisfied

N/A

Legal charge 20 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.