Company NamePrimeware Ceramics Limited
DirectorHarvey Stuart Herrmann
Company StatusActive
Company Number03154628
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harvey Stuart Herrmann
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleCatering Consultant
Country of ResidenceEngland
Correspondence Address27 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameGilbert Falkingham Clayton
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleSecretary
Correspondence Address93 High Street
Hampton Hill
Middlesex
TW12 1NH
Secretary NameJohan Herrmann
NationalityBritish
StatusResigned
Appointed16 January 1997(11 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Correspondence Address27 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Director NameMrs Heather Brooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 6a Skinners Lane
Ashtead
Surrey
KT21 2NR

Contact

Websitewww.primeware-ceramics.ltd.uk
Telephone020 89951119
Telephone regionLondon

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£76,198
Cash£10,273
Current Liabilities£111,172

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

30 July 1996Delivered on: 5 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the depositor may have (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

28 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
16 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
9 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
9 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
8 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
11 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
20 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
11 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
13 March 2018Termination of appointment of Heather Brooks as a director on 13 March 2018 (1 page)
12 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 February 2014Termination of appointment of Johan Herrmann as a secretary (1 page)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Termination of appointment of Johan Herrmann as a secretary (1 page)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
28 August 2013Appointment of Mrs Heather Brooks as a director (2 pages)
28 August 2013Appointment of Mrs Heather Brooks as a director (2 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Termination of appointment of Heather Brooks as a director (1 page)
28 March 2012Termination of appointment of Heather Brooks as a director (1 page)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
18 December 2009Appointment of Ms Heather Brooks as a director (2 pages)
18 December 2009Appointment of Ms Heather Brooks as a director (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2009Return made up to 02/02/09; full list of members (3 pages)
9 April 2009Return made up to 02/02/09; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
17 March 2006Return made up to 02/02/06; full list of members (2 pages)
17 March 2006Return made up to 02/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2005Return made up to 02/02/05; full list of members (6 pages)
1 March 2005Return made up to 02/02/05; full list of members (6 pages)
23 February 2004Return made up to 02/02/04; full list of members (6 pages)
23 February 2004Return made up to 02/02/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
19 February 2003Return made up to 02/02/03; full list of members (6 pages)
19 February 2003Return made up to 02/02/03; full list of members (6 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 2000Return made up to 02/02/00; full list of members (6 pages)
18 February 2000Return made up to 02/02/00; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 February 1999Return made up to 02/02/99; no change of members (4 pages)
18 February 1999Return made up to 02/02/99; no change of members (4 pages)
11 February 1998Return made up to 02/02/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 February 1998Return made up to 02/02/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
24 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
20 February 1997Registered office changed on 20/02/97 from: 129 high street teddington middlesex TW11 8HJ (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Ad 02/02/97--------- £ si 99@1 (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 129 high street teddington middlesex TW11 8HJ (1 page)
20 February 1997Ad 02/02/97--------- £ si 99@1 (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
26 September 1996Accounting reference date notified as 31/12 (1 page)
26 September 1996Accounting reference date notified as 31/12 (1 page)
5 August 1996Particulars of mortgage/charge (4 pages)
5 August 1996Particulars of mortgage/charge (4 pages)
27 March 1996New secretary appointed (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Registered office changed on 27/03/96 from: reddings, the wagon house banwell road christon, axbridge somerset BS26 2XX (1 page)
27 March 1996New secretary appointed (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: reddings, the wagon house banwell road christon, axbridge somerset BS26 2XX (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Secretary resigned (1 page)
2 February 1996Incorporation (18 pages)
2 February 1996Incorporation (18 pages)