Background WavePink WaveYellow Wave

SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED (00909697)

SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED (00909697) is an active UK company. incorporated on 30 June 1967. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED has been registered for 58 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
00909697
Status
active
Type
ltd
Incorporated
30 June 1967
Age
58 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED

SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED is an active company incorporated on 30 June 1967 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

00909697

LTD Company

Age

58 Years

Incorporated 30 June 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

THE CARBORUNDUM COMPANY LTD.
From: 31 December 1996To: 12 October 2000
WQT LIMITED
From: 12 November 1992To: 31 December 1996
NORTON CHRISTENSEN UK LIMITED
From: 24 May 1984To: 12 November 1992
CHRISTENSEN DIAMOND PRODUCTS (U.K.) LIMITED
From: 30 June 1967To: 24 May 1984
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom
From: 18 December 2019To: 15 October 2020
Mill Lane Rainford St Helens Merseyside WA11 8LP
From: 30 June 1967To: 18 December 2019
Timeline

12 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Jun 67
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jul 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 Oct 2024

ENGLISH, Barry Alexander

Resigned
282 Bramhall Lane South, StockportSK7 3DJ
Secretary
Appointed 07 Jan 1997
Resigned 31 May 2002

KOFRON, Edward John

Resigned
2 Peggy Drive, Massachusetts
Secretary
Appointed N/A
Resigned 01 Jul 1995

LARDIN, Claude

Resigned
3 Oakhurst Crescent, Stoke On TrentST3 7XA
Secretary
Appointed 01 Jul 1995
Resigned 07 Jan 1997

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 31 May 2002
Resigned 01 May 2020

BURLEY, Christopher George

Resigned
Winter Nellis, St HelensWA11 8PE
Born June 1943
Director
Appointed 07 Jan 1997
Resigned 07 Dec 2000

BUYS, William Frederick

Resigned
Brawns, Henley On ThamesRG9 4RY
Born May 1947
Director
Appointed 01 Feb 2003
Resigned 31 May 2005

CHALDECOTT, Michael Strickland

Resigned
East Leake, LeicestershireLE12 6JU
Born October 1960
Director
Appointed 01 Jan 2016
Resigned 01 Oct 2024

CROUZET, Philippe Jacques Georges

Resigned
3 Avenue Constant, Paris
Born October 1956
Director
Appointed 07 Jan 1997
Resigned 07 Dec 2000

DU MOULIN, Emmanuel

Resigned
Binley Business Park, CoventryCV3 2TT
Born August 1953
Director
Appointed 31 Jan 2015
Resigned 01 Feb 2017

DUVAL, Olivier Marie Xaviel

Resigned
30 Rue Claude Lorrain, FranceFOREIGN
Born March 1948
Director
Appointed 07 Jan 1997
Resigned 13 May 2005

ENGLISH, Barry Alexander

Resigned
282 Bramhall Lane South, StockportSK7 3DJ
Born June 1942
Director
Appointed 07 Dec 2000
Resigned 31 May 2002

GRANGER, Robert

Resigned
21 Durvale Court, SheffieldS17 3PT
Born July 1952
Director
Appointed 01 Dec 1997
Resigned 31 Jan 2015

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2018

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 24 Feb 2009
Resigned 01 Jan 2016

JANNY, Francois

Resigned
6 Rue Du General Pershing, Paris
Born September 1952
Director
Appointed 20 Jul 1995
Resigned 27 Mar 2000

KOFRON, Edward John

Resigned
2 Peggy Drive, Massachusetts
Born June 1949
Director
Appointed N/A
Resigned 01 Jul 1995

LARDIN, Claude

Resigned
3 Oakhurst Crescent, Stoke On TrentST3 7XA
Born January 1951
Director
Appointed 01 Jul 1995
Resigned 07 Jan 1997

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 01 Dec 1997
Resigned 24 Feb 2009

LEWIS, Jennifer Mary

Resigned
11 River Lea Mews, CreweCW3 9EH
Born April 1950
Director
Appointed 07 Jan 1997
Resigned 01 Dec 1997

TOWNSEND, Keith

Resigned
9 Cranborne Road, HatfieldAL10 8AW
Born January 1944
Director
Appointed N/A
Resigned 20 Jul 1995

WRIGHT, Douglas

Resigned
10 Pheasant Field, LiverpoolL24 5SD
Born February 1935
Director
Appointed 07 Jan 1997
Resigned 27 Mar 2000

YARDLEY, Edward Duncan Barton

Resigned
33 Pine Dale, St HelensWA11 8DP
Born June 1959
Director
Appointed 08 Jun 1998
Resigned 07 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Mar 2017
East Leake,, LoughboroughLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Statement Of Companys Objects
24 September 2014
CC04CC04
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
14 February 2014
MISCMISC
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Resolution
20 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Auditors Resignation Company
12 May 2005
AUDAUD
Legacy
11 April 2005
288cChange of Particulars
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Legacy
5 July 2003
363aAnnual Return
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
6 October 2002
353353
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
88(2)R88(2)R
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
122122
Legacy
6 March 1996
123Notice of Increase in Nominal Capital
Legacy
20 December 1995
287Change of Registered Office
Legacy
20 December 1995
288288
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
12 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 August 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Accounts With Accounts Type Dormant
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
18 June 1990
288288
Accounts With Accounts Type Dormant
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
13 April 1989
287Change of Registered Office
Legacy
12 September 1988
287Change of Registered Office
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
4 December 1987
287Change of Registered Office
Legacy
28 August 1987
363363
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
288288
Legacy
13 August 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
288288
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Certificate Change Of Name Company
24 May 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1967
NEWINCIncorporation