Download leads from Nexok and grow your business. Find out more

Fairey Industrial Ceramics Limited

Documents

Total Documents301
Total Pages1,849

Filing History

9 February 2021Confirmation statement made on 4 February 2021 with updates
27 January 2021Termination of appointment of David Roberts as a director on 20 January 2021
27 January 2021Appointment of Mr Andre John Argus Misso as a director on 20 January 2021
8 January 2021Notification of Mantec Group Limited as a person with significant control on 24 December 2020
8 January 2021Cessation of The Doulton Group Limited as a person with significant control on 24 December 2020
31 December 2020Full accounts made up to 31 December 2019
7 December 2020Appointment of Mr Mark Francis Pittaway as a director on 4 December 2020
21 October 2020Confirmation statement made on 16 October 2020 with updates
15 October 2020Termination of appointment of Andrew Sylvain Bernhardt as a director on 1 October 2020
15 October 2020Notification of The Doulton Group Limited as a person with significant control on 14 October 2020
15 October 2020Cessation of Mantec Group Limited as a person with significant control on 14 October 2020
15 October 2020Appointment of Mr David Roberts as a director on 14 October 2020
15 May 2020Confirmation statement made on 7 April 2020 with no updates
1 October 2019Full accounts made up to 31 December 2018
30 August 2019Satisfaction of charge 35 in full
30 August 2019Satisfaction of charge 012325800036 in full
30 August 2019Satisfaction of charge 012325800037 in full
30 August 2019Satisfaction of charge 33 in full
27 June 2019Satisfaction of charge 34 in full
1 May 2019Confirmation statement made on 7 April 2019 with no updates
15 April 2019Change of details for Mantec Group Limited as a person with significant control on 6 April 2016
1 April 2019Registration of charge 012325800040, created on 28 March 2019
25 February 2019Termination of appointment of Timothy Patrick Kelly as a director on 18 February 2019
20 August 2018Full accounts made up to 31 December 2017
6 June 2018Appointment of Mr Robert John Massey as a secretary on 31 May 2018
24 May 2018Termination of appointment of Christopher Lowndes as a director on 21 May 2018
24 May 2018Termination of appointment of Christopher Lowndes as a secretary on 21 May 2018
13 April 2018Confirmation statement made on 7 April 2018 with no updates
19 March 2018Appointment of Mr Robert John Massey as a director on 13 March 2018
5 February 2018Registration of charge 012325800038, created on 5 February 2018
5 February 2018Registration of charge 012325800039, created on 5 February 2018
4 January 2018Termination of appointment of Stephen James Oakes as a director on 23 December 2017
22 August 2017Full accounts made up to 31 December 2016
22 August 2017Full accounts made up to 31 December 2016
12 July 2017Director's details changed for Simeon James Walter Gabriel on 1 July 2017
12 July 2017Director's details changed for Simeon James Walter Gabriel on 1 July 2017
21 April 2017Confirmation statement made on 7 April 2017 with updates
21 April 2017Confirmation statement made on 7 April 2017 with updates
12 April 2017Termination of appointment of Nigel Paul Hipkiss as a director on 31 March 2017
12 April 2017Termination of appointment of Nigel Paul Hipkiss as a director on 31 March 2017
20 January 2017Appointment of Simeon James Walter Gabriel as a director on 5 January 2017
20 January 2017Appointment of Simeon James Walter Gabriel as a director on 5 January 2017
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
16 August 2016Appointment of Mr Andrew Sylvain Bernhardt as a director on 4 August 2016
16 August 2016Appointment of Mr Andrew Sylvain Bernhardt as a director on 4 August 2016
16 May 2016Director's details changed for Mr Christopher Lowndes on 11 March 2016
16 May 2016Director's details changed for Mr Christopher Lowndes on 11 March 2016
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,000
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,000
10 December 2015Termination of appointment of Scott Paul Shea as a director on 9 December 2015
10 December 2015Termination of appointment of Scott Paul Shea as a director on 9 December 2015
12 October 2015Registration of charge 012325800037, created on 12 October 2015
12 October 2015Registration of charge 012325800037, created on 12 October 2015
26 August 2015Registration of charge 012325800036, created on 26 August 2015
26 August 2015Registration of charge 012325800036, created on 26 August 2015
20 August 2015Full accounts made up to 30 December 2014
20 August 2015Full accounts made up to 30 December 2014
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 45,000
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 45,000
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 45,000
7 September 2014Full accounts made up to 31 December 2013
7 September 2014Full accounts made up to 31 December 2013
20 August 2014Appointment of Mr Scott Paul Shea as a director on 4 August 2014
20 August 2014Appointment of Mr Scott Paul Shea as a director on 4 August 2014
20 August 2014Appointment of Mr Scott Paul Shea as a director on 4 August 2014
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 45,000
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 45,000
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 45,000
12 September 2013Full accounts made up to 31 December 2012
12 September 2013Full accounts made up to 31 December 2012
6 September 2013Termination of appointment of Simon Gabriel as a director
6 September 2013Termination of appointment of Simon Gabriel as a director
5 September 2013Appointment of Nigel Paul Hipkiss as a director
5 September 2013Appointment of Nigel Paul Hipkiss as a director
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
11 September 2012Full accounts made up to 31 December 2011
11 September 2012Full accounts made up to 31 December 2011
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2011Statement of company's objects
3 November 2011Statement of company's objects
9 August 2011Full accounts made up to 31 December 2010
9 August 2011Full accounts made up to 31 December 2010
22 July 2011Appointment of Simon James Walter Gabriel as a director
22 July 2011Appointment of Simon James Walter Gabriel as a director
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
21 September 2010Full accounts made up to 31 December 2009
21 September 2010Full accounts made up to 31 December 2009
14 September 2010Particulars of a mortgage or charge / charge no: 35
14 September 2010Particulars of a mortgage or charge / charge no: 35
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
11 May 2010Secretary's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Director's details changed for Timothy Patrick Kelly on 1 April 2010
11 May 2010Director's details changed for Stephen James Oakes on 1 April 2010
11 May 2010Secretary's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Director's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Secretary's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Director's details changed for Timothy Patrick Kelly on 1 April 2010
11 May 2010Director's details changed for Timothy Patrick Kelly on 1 April 2010
11 May 2010Director's details changed for Stephen James Oakes on 1 April 2010
11 May 2010Director's details changed for Christopher Lowndes on 1 April 2010
11 May 2010Director's details changed for Stephen James Oakes on 1 April 2010
11 May 2010Director's details changed for Christopher Lowndes on 1 April 2010
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
21 October 2009Particulars of a mortgage or charge / charge no: 34
21 October 2009Particulars of a mortgage or charge / charge no: 34
21 October 2009Particulars of a mortgage or charge / charge no: 33
21 October 2009Particulars of a mortgage or charge / charge no: 33
20 July 2009Full accounts made up to 31 December 2008
20 July 2009Full accounts made up to 31 December 2008
23 April 2009Return made up to 07/04/09; full list of members
23 April 2009Return made up to 07/04/09; full list of members
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
15 September 2008Full accounts made up to 31 December 2007
15 September 2008Full accounts made up to 31 December 2007
30 May 2008Return made up to 07/04/08; full list of members
30 May 2008Return made up to 07/04/08; full list of members
27 February 2008Location of register of members
27 February 2008Location of register of members
27 November 2007Declaration of mortgage charge released/ceased
27 November 2007Declaration of mortgage charge released/ceased
27 November 2007Declaration of mortgage charge released/ceased
27 November 2007Declaration of mortgage charge released/ceased
12 November 2007Director resigned
12 November 2007Director resigned
12 November 2007Director resigned
12 November 2007Director resigned
11 August 2007Declaration of mortgage charge released/ceased
11 August 2007Declaration of mortgage charge released/ceased
11 August 2007Declaration of mortgage charge released/ceased
11 August 2007Declaration of mortgage charge released/ceased
16 June 2007Accounts for a small company made up to 31 December 2006
16 June 2007Accounts for a small company made up to 31 December 2006
19 April 2007Return made up to 07/04/07; full list of members
19 April 2007Return made up to 07/04/07; full list of members
23 January 2007Director resigned
23 January 2007New director appointed
23 January 2007New director appointed
23 January 2007Director resigned
31 October 2006Accounts for a small company made up to 31 December 2005
31 October 2006Accounts for a small company made up to 31 December 2005
21 September 2006New director appointed
21 September 2006New director appointed
13 September 2006Particulars of mortgage/charge
13 September 2006Particulars of mortgage/charge
10 July 2006Director's particulars changed
10 July 2006Director's particulars changed
19 April 2006Return made up to 07/04/06; full list of members
19 April 2006Return made up to 07/04/06; full list of members
31 January 2006Registered office changed on 31/01/06 from: 8 baltic street east london EC1Y 0UP
31 January 2006Registered office changed on 31/01/06 from: 8 baltic street east london EC1Y 0UP
12 December 2005New secretary appointed
12 December 2005Secretary resigned
12 December 2005Secretary resigned
12 December 2005New secretary appointed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
16 September 2005Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet hertfordshire EN4 8RN
16 September 2005Registered office changed on 16/09/05 from: oliver house 27 east barnet road new barnet hertfordshire EN4 8RN
26 April 2005Return made up to 07/04/05; full list of members
26 April 2005Return made up to 07/04/05; full list of members
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
17 May 2004Location of register of members
17 May 2004Location of register of members
27 April 2004Return made up to 07/04/04; full list of members
27 April 2004Return made up to 07/04/04; full list of members
1 March 2004Secretary's particulars changed
1 March 2004Secretary's particulars changed
15 January 2004Return made up to 04/07/03; full list of members
15 January 2004Return made up to 04/07/03; full list of members
2 October 2003Full accounts made up to 31 December 2002
2 October 2003Full accounts made up to 31 December 2002
2 October 2003Particulars of mortgage/charge
2 October 2003Particulars of mortgage/charge
27 May 2003New director appointed
27 May 2003New director appointed
27 May 2003New director appointed
27 May 2003New director appointed
25 February 2003New director appointed
25 February 2003Secretary resigned
25 February 2003New secretary appointed
25 February 2003New director appointed
25 February 2003Director resigned
25 February 2003Secretary resigned
25 February 2003Director resigned
25 February 2003Registered office changed on 25/02/03 from: moor lane derby derbyshire DE24 8BJ
25 February 2003New director appointed
25 February 2003New secretary appointed
25 February 2003Director resigned
25 February 2003Director resigned
25 February 2003Secretary resigned
25 February 2003Secretary resigned
25 February 2003Director resigned
25 February 2003Director resigned
25 February 2003New director appointed
25 February 2003Director resigned
25 February 2003Director resigned
25 February 2003Director resigned
25 February 2003Director resigned
25 February 2003Registered office changed on 25/02/03 from: moor lane derby derbyshire DE24 8BJ
24 January 2003Director resigned
24 January 2003Director resigned
20 September 2002Full accounts made up to 31 December 2001
20 September 2002Full accounts made up to 31 December 2001
21 July 2002Return made up to 04/07/02; full list of members
21 July 2002Return made up to 04/07/02; full list of members
15 April 2002Registered office changed on 15/04/02 from: filleybrooks stone staffs ST15 0PU
15 April 2002New director appointed
15 April 2002New secretary appointed
15 April 2002New director appointed
15 April 2002New director appointed
15 April 2002New director appointed
15 April 2002Registered office changed on 15/04/02 from: filleybrooks stone staffs ST15 0PU
15 April 2002New director appointed
15 April 2002Director resigned
15 April 2002New secretary appointed
15 April 2002New director appointed
15 April 2002Director resigned
22 January 2002£ ic 100000/45000 17/12/01 £ sr 55000@1=55000
22 January 2002£ ic 100000/45000 17/12/01 £ sr 55000@1=55000
27 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 September 2001Full accounts made up to 31 December 2000
11 September 2001Full accounts made up to 31 December 2000
27 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 June 2001Secretary's particulars changed;director's particulars changed
22 June 2001Secretary's particulars changed;director's particulars changed
20 September 2000Full accounts made up to 31 December 1999
20 September 2000Full accounts made up to 31 December 1999
6 September 2000New secretary appointed;new director appointed
6 September 2000New secretary appointed;new director appointed
10 July 2000Return made up to 04/07/00; full list of members
10 July 2000Return made up to 04/07/00; full list of members
4 May 2000Secretary resigned;director resigned
4 May 2000Secretary resigned;director resigned
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
23 September 1999Full accounts made up to 31 December 1998
23 September 1999Full accounts made up to 31 December 1998
28 July 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/99
28 July 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/99
30 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
30 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
12 October 1998Secretary's particulars changed;director's particulars changed
12 October 1998Secretary's particulars changed;director's particulars changed
23 September 1998Full accounts made up to 31 December 1997
23 September 1998Full accounts made up to 31 December 1997
30 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 July 1998Director resigned
9 July 1998Director resigned
29 April 1998Auditor's resignation
29 April 1998Auditor's resignation
11 March 1998New secretary appointed;new director appointed
11 March 1998New secretary appointed;new director appointed
4 March 1998Secretary resigned;director resigned
4 March 1998Secretary resigned;director resigned
2 July 1997Return made up to 04/07/97; no change of members
2 July 1997Return made up to 04/07/97; no change of members
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
3 September 1996Full accounts made up to 31 December 1995
3 September 1996Full accounts made up to 31 December 1995
7 August 1996Resolutions
  • SRES13 ‐ Special resolution
7 August 1996Resolutions
  • SRES13 ‐ Special resolution
26 June 1996Return made up to 04/07/96; no change of members
26 June 1996Return made up to 04/07/96; no change of members
6 May 1996Director resigned
6 May 1996Director resigned
12 September 1995Full accounts made up to 31 December 1994
12 September 1995Full accounts made up to 31 December 1994
25 July 1995Return made up to 04/07/95; full list of members
25 July 1995Return made up to 04/07/95; full list of members
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 July 1985Company name changed\certificate issued on 30/07/85
30 July 1985Company name changed\certificate issued on 30/07/85
5 December 1975Company name changed\certificate issued on 05/12/75
5 December 1975Company name changed\certificate issued on 05/12/75
6 November 1975Certificate of incorporation
6 November 1975Incorporation
6 November 1975Certificate of incorporation
6 November 1975Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed