About

Registered Number: 00890443
Date of Incorporation: 26/10/1966 (57 years and 5 months ago)
Company Status: Active
Registered Address: Tebay Road, Bromborough, Wirral, Merseyside, CH62 3PH

 

Thermal Ceramics Uk Ltd was registered on 26 October 1966, it's status in the Companies House registry is set to "Active". The companies directors are listed as Price, Matthew John, Halliday, Simon John Rhodes, Bloomer, Andrew Robert, Gomarsall, Ralph Ian, Guilbert, Jean Pierre, King, Paul Anthony, Painter, Ronald Stuart, Recapet, Jean-michel, Richardson, George Rodney, Saint-march, Yves, Sharpe, Trevor Douglas, Simons, John Lawrence in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMER, Andrew Robert 14 November 2016 18 January 2019 1
GOMARSALL, Ralph Ian 27 September 2002 31 October 2010 1
GUILBERT, Jean Pierre N/A 22 March 1999 1
KING, Paul Anthony 05 May 1998 30 October 1998 1
PAINTER, Ronald Stuart 08 September 2000 27 September 2002 1
RECAPET, Jean-Michel 04 November 1992 30 June 1999 1
RICHARDSON, George Rodney 26 September 2002 28 January 2005 1
SAINT-MARCH, Yves N/A 31 May 1993 1
SHARPE, Trevor Douglas 22 March 1999 23 March 2001 1
SIMONS, John Lawrence 20 May 1994 31 October 2010 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Matthew John 14 November 2016 - 1
HALLIDAY, Simon John Rhodes 31 October 2010 14 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 26 March 2020
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 27 November 2019
RESOLUTIONS - N/A 11 November 2019
CC04 - Statement of companies objects 11 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 15 February 2019
CH01 - Change of particulars for director 15 February 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 22 November 2016
AP03 - Appointment of secretary 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 02 April 2015
MISC - Miscellaneous document 19 January 2015
AUD - Auditor's letter of resignation 12 January 2015
RP04 - N/A 17 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH03 - Change of particulars for secretary 10 December 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 29 July 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH03 - Change of particulars for secretary 03 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 21 January 2011
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AP03 - Appointment of secretary 03 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
363a - Annual Return 19 March 2008
123 - Notice of increase in nominal capital 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 2007
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 05 March 2007
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 27 May 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363a - Annual Return 15 April 2004
363a - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 December 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 05 November 2002
353 - Register of members 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
363s - Annual Return 09 April 2002
AUD - Auditor's letter of resignation 12 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
123 - Notice of increase in nominal capital 24 January 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 06 October 1999
CERTNM - Change of name certificate 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
363s - Annual Return 09 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
363s - Annual Return 14 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 1997
88(2)P - N/A 13 November 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
MEM/ARTS - N/A 16 October 1997
123 - Notice of increase in nominal capital 16 October 1997
AA - Annual Accounts 15 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 29 June 1997
88(2)P - N/A 19 June 1997
123 - Notice of increase in nominal capital 19 June 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
MEM/ARTS - N/A 03 June 1997
363s - Annual Return 10 April 1997
MEM/ARTS - N/A 05 March 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 25 October 1995
363b - Annual Return 18 July 1995
363(353) - N/A 18 July 1995
288 - N/A 01 May 1995
288 - N/A 18 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 15 June 1994
288 - N/A 25 May 1994
288 - N/A 31 August 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 30 July 1993
288 - N/A 09 December 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 08 June 1992
288 - N/A 13 April 1992
288 - N/A 08 January 1992
AA - Annual Accounts 02 September 1991
363a - Annual Return 02 September 1991
288 - N/A 12 May 1991
288 - N/A 29 January 1991
287 - Change in situation or address of Registered Office 23 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
CERTNM - Change of name certificate 03 January 1991
288 - N/A 28 November 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 19 June 1990
288 - N/A 24 May 1990
395 - Particulars of a mortgage or charge 20 December 1989
288 - N/A 27 November 1989
288 - N/A 27 November 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
288 - N/A 02 March 1989
RESOLUTIONS - N/A 05 February 1989
RESOLUTIONS - N/A 05 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 1989
123 - Notice of increase in nominal capital 05 February 1989
288 - N/A 19 January 1989
RESOLUTIONS - N/A 16 December 1988
288 - N/A 15 December 1988
288 - N/A 06 October 1988
288 - N/A 06 October 1988
363 - Annual Return 30 September 1988
288 - N/A 26 September 1988
288 - N/A 09 September 1988
288 - N/A 09 September 1988
287 - Change in situation or address of Registered Office 06 September 1988
288 - N/A 06 September 1988
288 - N/A 06 September 1988
AA - Annual Accounts 16 August 1988
CERTNM - Change of name certificate 02 June 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
288 - N/A 16 October 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
AA - Annual Accounts 15 May 1976
AA - Annual Accounts 23 April 1975
AA - Annual Accounts 03 June 1974
MISC - Miscellaneous document 26 October 1966

Mortgages & Charges

Description Date Status Charge by
Fourth supplemental trust deed 06 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.