Company NameAll Ceramics Limited
DirectorsDerek John Nightingale and Alan Jackie Besant
Company StatusActive
Company Number00930870
CategoryPrivate Limited Company
Incorporation Date22 April 1968(56 years ago)
Previous NameAdvance Ceramics Limited

Business Activity

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

Directors

Director NameMr Derek John Nightingale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(34 years after company formation)
Appointment Duration22 years
RoleDental Technician
Country of ResidenceEngland
Correspondence Address26 Chiltern Drive
Berrylands
Surbiton
Surrey
KT5 8LW
Director NameMr Alan Jackie Besant
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(34 years after company formation)
Appointment Duration22 years
RoleDental Technician
Country of ResidenceEngland
Correspondence Address94 Elm Road
New Malden
Surrey
KT3 3HW
Secretary NameAlan Jackie Besant
NationalityBritish
StatusCurrent
Appointed30 April 2002(34 years after company formation)
Appointment Duration22 years
RoleDental Laboratory
Country of ResidenceUnited Kingdom
Correspondence Address94 Elm Road
New Malden
Surrey
KT3 3HW
Secretary NameJanice Besant
StatusCurrent
Appointed01 April 2018(49 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address94 Elm Road
New Malden
Surrey
KT3 3HW
Secretary NameLinda Gaffney
StatusCurrent
Appointed01 April 2018(49 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address94 Elm Road
New Malden
Surrey
KT3 3HW
Secretary NameJane Nightingale
StatusCurrent
Appointed01 April 2018(49 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address94 Elm Road
New Malden
Surrey
KT3 3HW
Director NameMr Geoffrey John Bixley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(23 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2001)
RoleRetired
Correspondence Address7 West Meads
Horley
Surrey
RH6 9AF
Director NameMr Michael Joseph Byrne
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1991(23 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2005)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address1 Heathdale Avenue
Hounslow
Middlesex
TW4 7HD
Director NameMr Henry Stanley Morgan
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(23 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressAtalanta 29 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Secretary NameMr Henry Stanley Morgan
NationalityBritish
StatusResigned
Appointed01 October 1991(23 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressAtalanta 29 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Director NameStephen John Clarke
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(29 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2005)
RoleDental Technician
Correspondence Address278 Oswald
Court Wood Lane
Forestdale Croydon
CR0 9HJ
Director NameMr Mark Gerald Grove
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(34 years after company formation)
Appointment Duration17 years, 12 months (resigned 20 April 2020)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address1 Grafton Park Road
Worcester Park
Surrey
KT4 7HS

Contact

Telephone020 89490261
Telephone regionLondon

Location

Registered Address94 Elm Road
New Malden
Surrey
KT3 3HW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

833 at £1Derek John Nightingale
33.32%
Ordinary
833 at £1Mark Gerald Grove
33.32%
Ordinary
833 at £1Mr Alan Jackie Besant
33.32%
Ordinary
1 at £1Derek John Nightingale & Mark Gerald Grove & Mr Alan Jackie Besant
0.04%
Ordinary

Financials

Year2014
Net Worth£818,655
Cash£609
Current Liabilities£80,907

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

14 March 2005Delivered on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 elm road new malden t/no TGL89537. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2005Delivered on: 2 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 98 elm road new malden surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2005Delivered on: 24 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94-86 elm road new malden surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 February 1979Delivered on: 2 March 1979
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 elm road, new malden, surrey, title no. Sgl 24100 and goodwill all fixtures fixed plant and machinery heritable property and all other property and assets in scotland fixed and floating charges (please see doc M37). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 November 1976Delivered on: 16 November 1976
Persons entitled: H.S. Morgan

Classification: Legal charge
Secured details: £21,000.
Particulars: 94 elm rd, new malden, surrey.
Outstanding
17 November 1973Delivered on: 6 December 1973
Persons entitled: Lloyds Bank PLC

Classification: Charge registered pursuant to an order of court dated 23/11/73
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 elm rd, new malden kingston upon thames.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
12 October 2023Director's details changed for Mr Alan Jackie Besant on 12 October 2023 (2 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
3 May 2023Notification of David John Gaffney as a person with significant control on 3 May 2023 (2 pages)
25 October 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
5 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
5 October 2022Change of details for Ms Linda Gaffney as a person with significant control on 5 October 2022 (2 pages)
3 November 2021Notification of Linda Gaffney as a person with significant control on 3 November 2021 (2 pages)
3 November 2021Cessation of Mark Gerald Grove as a person with significant control on 3 November 2021 (1 page)
15 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Mark Gerald Grove as a director on 20 April 2020 (1 page)
3 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
11 April 2018Appointment of Linda Gaffney as a secretary on 1 April 2018 (2 pages)
11 April 2018Appointment of Janice Besant as a secretary on 1 April 2018 (2 pages)
11 April 2018Appointment of Jane Nightingale as a secretary on 1 April 2018 (2 pages)
6 April 2018Cessation of Derek John Nightingale as a person with significant control on 6 April 2018 (1 page)
6 April 2018Cessation of Alan Jackie Besant as a person with significant control on 6 April 2018 (1 page)
15 January 2018Satisfaction of charge 2 in full (1 page)
15 January 2018Satisfaction of charge 3 in full (2 pages)
15 January 2018Satisfaction of charge 1 in full (1 page)
15 January 2018Secretary's details changed for Alan Jackie Besant on 15 January 2018 (1 page)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 October 2015Director's details changed for Alan Jackie Besant on 12 October 2015 (2 pages)
16 October 2015Director's details changed for Alan Jackie Besant on 12 October 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,500
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,500
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,500
(7 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2,500
(7 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2,500
(7 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2,500
(7 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,500
(7 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,500
(7 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,500
(7 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 October 2008Return made up to 01/10/08; full list of members (5 pages)
14 October 2008Return made up to 01/10/08; full list of members (5 pages)
9 October 2008Memorandum and Articles of Association (8 pages)
9 October 2008Memorandum and Articles of Association (8 pages)
2 October 2008Company name changed advance ceramics LIMITED\certificate issued on 03/10/08 (2 pages)
2 October 2008Company name changed advance ceramics LIMITED\certificate issued on 03/10/08 (2 pages)
29 February 2008Return made up to 01/10/07; no change of members (7 pages)
29 February 2008Return made up to 01/10/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2005Return made up to 01/10/05; full list of members (9 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 October 2005Return made up to 01/10/05; full list of members (9 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Return made up to 01/10/03; full list of members (9 pages)
8 October 2003Return made up to 01/10/03; full list of members (9 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
18 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
23 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
31 July 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
6 October 2000Return made up to 01/10/00; full list of members (9 pages)
6 October 2000Return made up to 01/10/00; full list of members (9 pages)
13 December 1999Return made up to 01/10/99; full list of members (9 pages)
13 December 1999Return made up to 01/10/99; full list of members (9 pages)
22 October 1999Full accounts made up to 30 April 1999 (15 pages)
22 October 1999Full accounts made up to 30 April 1999 (15 pages)
24 January 1999Full accounts made up to 30 April 1998 (15 pages)
24 January 1999Full accounts made up to 30 April 1998 (15 pages)
24 September 1998Return made up to 01/10/98; no change of members (4 pages)
24 September 1998Return made up to 01/10/98; no change of members (4 pages)
19 November 1997Return made up to 01/10/97; full list of members (6 pages)
19 November 1997Return made up to 01/10/97; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
12 August 1997Full accounts made up to 30 April 1997 (14 pages)
12 August 1997Full accounts made up to 30 April 1997 (14 pages)
4 November 1996Full accounts made up to 30 April 1996 (11 pages)
4 November 1996Full accounts made up to 30 April 1996 (11 pages)
6 October 1996Return made up to 01/10/96; no change of members (4 pages)
6 October 1996Return made up to 01/10/96; no change of members (4 pages)
2 October 1995Full accounts made up to 30 April 1995 (11 pages)
2 October 1995Full accounts made up to 30 April 1995 (11 pages)
28 September 1995Return made up to 01/10/95; no change of members (4 pages)
28 September 1995Return made up to 01/10/95; no change of members (4 pages)
29 October 1974Accounts made up to 30 April 2073 (6 pages)
27 July 1973Memorandum and Articles of Association (8 pages)
27 July 1973Memorandum and Articles of Association (8 pages)
22 April 1968Incorporation (11 pages)
22 April 1968Incorporation (11 pages)
22 April 1958Certificate of incorporation (1 page)
22 April 1958Certificate of incorporation (1 page)