Company NameCeramic Design (Wholesale) Ltd
DirectorsPaul Howard and John Howard
Company StatusActive
Company Number02720185
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Paul Howard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
Director NameMr John Howard
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(31 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
Secretary NameBraywood Ltd (Corporation)
StatusCurrent
Appointed04 February 2008(15 years, 8 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Richard William Bond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 26 May 2001)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 School Close
Guildford
Surrey
GU1 1QJ
Secretary NameMrs Diane Beverly Howard
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month after company formation)
Appointment Duration15 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address3 Copper Beech Close
Hook Heath
Woking
Surrey
GU22 0QA
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Contact

Websiteceramictileswoking.co.uk
Email address[email protected]
Telephone01483 747478
Telephone regionGuildford

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Howard
50.00%
Ordinary
50 at £1Paul Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£67,797
Cash£150,843
Current Liabilities£164,715

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
14 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
18 September 2017Director's details changed for Mr Paul Howard on 11 July 2017 (2 pages)
18 September 2017Director's details changed for Mr Paul Howard on 11 July 2017 (2 pages)
18 September 2017Change of details for Mr Paul Howard as a person with significant control on 11 July 2017 (2 pages)
18 September 2017Director's details changed for Mr Paul Howard on 11 July 2017 (2 pages)
18 September 2017Director's details changed for Mr Paul Howard on 11 July 2017 (2 pages)
18 September 2017Change of details for Mr Paul Howard as a person with significant control on 11 July 2017 (2 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
4 April 2017Micro company accounts made up to 31 October 2016 (6 pages)
4 April 2017Micro company accounts made up to 31 October 2016 (6 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
6 June 2016Micro company accounts made up to 31 October 2015 (6 pages)
6 June 2016Micro company accounts made up to 31 October 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
4 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 June 2010Secretary's details changed for Braywood Limited on 29 January 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Paul Howard on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Paul Howard on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Paul Howard on 3 June 2010 (2 pages)
7 June 2010Secretary's details changed for Braywood Limited on 29 January 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 February 2010Registered office address changed from 184 New Haw Road Addlestone Surrey KT15 2DS on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 184 New Haw Road Addlestone Surrey KT15 2DS on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 184 New Haw Road Addlestone Surrey KT15 2DS on 1 February 2010 (2 pages)
6 June 2009Secretary's change of particulars / braywood LIMITED / 28/05/2009 (1 page)
6 June 2009Secretary's change of particulars / braywood LIMITED / 28/05/2009 (1 page)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / braywood LIMITED / 28/05/2009 (1 page)
3 June 2009Secretary's change of particulars / braywood LIMITED / 28/05/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
28 February 2008Appointment terminated secretary diane howard (1 page)
28 February 2008Secretary appointed braywood LIMITED (2 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 February 2008Appointment terminated secretary diane howard (1 page)
28 February 2008Secretary appointed braywood LIMITED (2 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 June 2006Return made up to 03/06/06; full list of members (2 pages)
8 June 2006Return made up to 03/06/06; full list of members (2 pages)
16 June 2005Return made up to 03/06/05; full list of members (6 pages)
16 June 2005Return made up to 03/06/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Return made up to 03/06/04; full list of members (6 pages)
5 July 2004Return made up to 03/06/04; full list of members (6 pages)
27 September 2003Return made up to 03/06/03; full list of members (6 pages)
27 September 2003Return made up to 03/06/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 September 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 June 2002Return made up to 03/06/02; full list of members (6 pages)
10 June 2002Return made up to 03/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 03/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 03/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 August 2000Auditor's resignation (1 page)
31 August 2000Auditor's resignation (1 page)
31 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
31 July 2000Registered office changed on 31/07/00 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
31 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
31 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 July 2000Registered office changed on 31/07/00 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
3 July 2000Return made up to 03/06/00; full list of members (5 pages)
3 July 2000Return made up to 03/06/00; full list of members (5 pages)
5 July 1999Location of register of members (1 page)
5 July 1999Registered office changed on 05/07/99 from: 33 old woking road west byfleet surrey. KT14 6LG (1 page)
5 July 1999Return made up to 03/06/99; full list of members (5 pages)
5 July 1999Registered office changed on 05/07/99 from: 33 old woking road west byfleet surrey. KT14 6LG (1 page)
5 July 1999Location of register of members (1 page)
5 July 1999Return made up to 03/06/99; full list of members (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 June 1998Return made up to 03/06/98; no change of members (4 pages)
17 June 1998Return made up to 03/06/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
31 July 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Secretary's particulars changed (1 page)
22 July 1997Secretary's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
12 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 June 1996Return made up to 03/06/96; full list of members (6 pages)
22 June 1996Return made up to 03/06/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 June 1995Return made up to 03/06/95; no change of members (4 pages)
20 June 1995Return made up to 03/06/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)