Company NameCeroplast Limited
Company StatusActive
Company Number00863416
CategoryPrivate Limited Company
Incorporation Date5 November 1965(58 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Andrew Alan George
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Bricklehampton
Pershore
Worcestershire
WR10 3HJ
Director NameMr Kenneth John Burns
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(57 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Thomas Robin Lavery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(57 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Robert Gerald Tunstall
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address70 Linksview Crescent
Worcester
Worcestershire
WR5 1JJ
Director NameMr Alan George
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration31 years, 8 months (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift Norchard Lane
Peopleton
Pershore
Worcestershire
WR10 2ED
Secretary NameSheila Mary George
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift Norchard Lane
Peopleton
Pershore
Worcestershire
WR10 2ED
Secretary NameCatherine Anne George
NationalityBritish
StatusResigned
Appointed08 November 2000(35 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressYew Tree House
Bricklehampton
Pershore
Worcestershire
WR10 3HJ
Director NameSheila Mary George
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(43 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift Norchard Lane
Peopleton
Pershore
Worcestershire
WR10 2ED

Contact

Websitewww.ceroplast.co.uk
Telephone01905 425151
Telephone regionWorcester

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

46 at £1Andrew Alan George
51.11%
Ordinary
22 at £1Alan George
24.44%
Ordinary
22 at £1Sheila George
24.44%
Ordinary

Financials

Year2014
Net Worth£713,574
Cash£477,201
Current Liabilities£91,856

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

22 June 1999Delivered on: 25 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 October 1998Delivered on: 17 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 bromyard terrace worcester-HW54331, HW53563, HW92876 and WR30458. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 90
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 90
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 90
(5 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 90
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 90
(5 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 90
(5 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 July 2012Termination of appointment of Catherine George as a secretary (1 page)
10 July 2012Termination of appointment of Catherine George as a secretary (1 page)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
31 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
25 January 2010Director's details changed for Mr Alan George on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Andrew Alan George on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Alan George on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Sheila Mary George on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Sheila Mary George on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Andrew Alan George on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Sheila Mary George on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Andrew Alan George on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Alan George on 1 November 2009 (2 pages)
6 June 2009Director appointed sheila mary george (2 pages)
6 June 2009Director appointed sheila mary george (2 pages)
7 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
7 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
17 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
17 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
26 June 2008Return made up to 28/11/07; full list of members (4 pages)
26 June 2008Return made up to 28/11/07; full list of members (4 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 28/11/06; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 28/11/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Return made up to 28/11/05; full list of members (7 pages)
8 December 2005Return made up to 28/11/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 28/11/04; full list of members (7 pages)
3 December 2004Return made up to 28/11/04; full list of members (7 pages)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
6 January 2004Return made up to 12/12/03; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2002Return made up to 12/12/02; full list of members (7 pages)
4 December 2002Return made up to 12/12/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 December 2001Return made up to 12/12/01; full list of members (6 pages)
24 December 2001Return made up to 12/12/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2000Registered office changed on 21/01/00 from: 11 bromyard terrace worcester worcestershire WR2 5BW (1 page)
21 January 2000Registered office changed on 21/01/00 from: 11 bromyard terrace worcester worcestershire WR2 5BW (1 page)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
7 January 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
24 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1986Return made up to 08/10/86; full list of members (4 pages)
30 December 1986Return made up to 08/10/86; full list of members (4 pages)