Bricklehampton
Pershore
Worcestershire
WR10 3HJ
Director Name | Mr Kenneth John Burns |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(57 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Thomas Robin Lavery |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(57 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Robert Gerald Tunstall |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 70 Linksview Crescent Worcester Worcestershire WR5 1JJ |
Director Name | Mr Alan George |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindrift Norchard Lane Peopleton Pershore Worcestershire WR10 2ED |
Secretary Name | Sheila Mary George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindrift Norchard Lane Peopleton Pershore Worcestershire WR10 2ED |
Secretary Name | Catherine Anne George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(35 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | Yew Tree House Bricklehampton Pershore Worcestershire WR10 3HJ |
Director Name | Sheila Mary George |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(43 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindrift Norchard Lane Peopleton Pershore Worcestershire WR10 2ED |
Website | www.ceroplast.co.uk |
---|---|
Telephone | 01905 425151 |
Telephone region | Worcester |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
46 at £1 | Andrew Alan George 51.11% Ordinary |
---|---|
22 at £1 | Alan George 24.44% Ordinary |
22 at £1 | Sheila George 24.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £713,574 |
Cash | £477,201 |
Current Liabilities | £91,856 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
22 June 1999 | Delivered 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 1998 | Delivered 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 |
7 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Termination of appointment of Catherine George as a secretary (1 page) |
10 July 2012 | Termination of appointment of Catherine George as a secretary (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
31 March 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
25 January 2010 | Director's details changed for Mr Alan George on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew Alan George on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Alan George on 1 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Sheila Mary George on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Sheila Mary George on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew Alan George on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Sheila Mary George on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew Alan George on 1 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Alan George on 1 November 2009 (2 pages) |
6 June 2009 | Director appointed sheila mary george (2 pages) |
6 June 2009 | Director appointed sheila mary george (2 pages) |
7 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
7 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
22 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
17 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
17 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
26 June 2008 | Return made up to 28/11/07; full list of members (4 pages) |
26 June 2008 | Return made up to 28/11/07; full list of members (4 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
4 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Return made up to 31/12/00; full list of members
|
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 11 bromyard terrace worcester worcestershire WR2 5BW (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 11 bromyard terrace worcester worcestershire WR2 5BW (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members
|
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members
|
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members
|
28 January 1996 | Return made up to 31/12/95; no change of members
|
30 December 1986 | Return made up to 08/10/86; full list of members (4 pages) |
30 December 1986 | Return made up to 08/10/86; full list of members (4 pages) |