Background WavePink WaveYellow Wave

CERDIC FOUNDRIES LIMITED (00975764)

CERDIC FOUNDRIES LIMITED (00975764) is an active UK company. incorporated on 26 March 1970. with registered office in Chard. The company operates in the Manufacturing sector, engaged in unknown sic code (24510). CERDIC FOUNDRIES LIMITED has been registered for 56 years. Current directors include FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas and 4 others.

Company Number
00975764
Status
active
Type
ltd
Incorporated
26 March 1970
Age
56 years
Address
Cerdic Foundries Limited, Chard, TA20 1BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24510)
Directors
FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas, FURNELL, Simon William, JENNINGS, Michael Gareth Brian, RICHARDSON, Jonathan Charles, WRIGHT, Aaron John
SIC Codes
24510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERDIC FOUNDRIES LIMITED

CERDIC FOUNDRIES LIMITED is an active company incorporated on 26 March 1970 with the registered office located in Chard. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24510). CERDIC FOUNDRIES LIMITED was registered 56 years ago.(SIC: 24510)

Status

active

Active since 56 years ago

Company No

00975764

LTD Company

Age

56 Years

Incorporated 26 March 1970

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Cerdic Foundries Limited Beeching Close Chard, TA20 1BB,

Previous Addresses

Cerdic Foundries Limited Beeching Close Chard TA20 1BB England
From: 13 October 2017To: 16 October 2017
Beeching Close Beeching Close Chard TA20 1BB England
From: 12 October 2017To: 13 October 2017
C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
From: 17 January 2017To: 12 October 2017
C/O C/O C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
From: 16 January 2017To: 17 January 2017
Beeching Clo. Chard Somerset TA20 1BB
From: 26 March 1970To: 16 January 2017
Timeline

25 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Mar 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Owner Exit
Aug 17
Director Joined
Aug 19
Director Left
Feb 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

FISCHER, Andrew Olaf

Active
Beeching Close, ChardTA20 1BB
Born August 1964
Director
Appointed 01 Dec 2016

FISHER, Ian

Active
Beeching Close, ChardTA20 1BB
Born August 1950
Director
Appointed 01 Dec 2016

FLETCHER, Alan Thomas

Active
Beeching Close, ChardTA20 1BB
Born December 1934
Director
Appointed 01 Dec 2016

FURNELL, Simon William

Active
Beeching Close, ChardTA20 1BB
Born September 1986
Director
Appointed 01 Jan 2023

JENNINGS, Michael Gareth Brian

Active
Beeching Close, ChardTA20 1BB
Born October 1969
Director
Appointed 08 Sept 2022

RICHARDSON, Jonathan Charles

Active
Beeching Close, ChardTA20 1BB
Born November 1960
Director
Appointed 01 Dec 2016

WRIGHT, Aaron John

Active
Beeching Close, ChardTA20 1BB
Born May 1974
Director
Appointed 01 Jan 2023

LARCOMBE, Cheryl

Resigned
Old Woolen Mill, ChardTA20 3AU
Secretary
Appointed N/A
Resigned 01 Dec 2016

MILLINER, Joan Margaret

Resigned
Mill Mead, ChardTA20 3AU
Secretary
Appointed N/A
Resigned 03 May 1991

DAVIES, Humphrey Robert

Resigned
31 Norrington Way, ChardTA20 2JP
Born August 1945
Director
Appointed N/A
Resigned 31 Dec 2010

FARNSWORTH, Nicholas Jonathon

Resigned
Beeching Close, ChardTA20 1BB
Born January 1964
Director
Appointed 01 Dec 2016
Resigned 24 Feb 2023

LARCOMBE, Cheryl

Resigned
Old Woolen Mill, ChardTA20 3AU
Born September 1957
Director
Appointed 01 May 2005
Resigned 01 Dec 2016

LARCOMBE, Stephen William

Resigned
Old Woollen Mill, ChardTA20 3AU
Born November 1952
Director
Appointed N/A
Resigned 01 Dec 2016

MEECH, Steven Gary

Resigned
Higher Way Laymore, ChardTA20 4NZ
Born October 1960
Director
Appointed N/A
Resigned 24 Feb 2023

MILLINER, Joan Margaret

Resigned
Mill Mead, ChardTA20 3AU
Born December 1931
Director
Appointed N/A
Resigned 01 Dec 2016

MILLINER, Roy

Resigned
Mill Mead, ChardTA20 3AU
Born January 1931
Director
Appointed N/A
Resigned 01 Dec 2016

PRICE, David Richard William

Resigned
Honeyhill, AxminsterEX13 7BQ
Born July 1939
Director
Appointed N/A
Resigned 31 Dec 2000

RICHARDSON, Andrew John

Resigned
Beeching Close, ChardTA20 1BB
Born April 1964
Director
Appointed 13 Aug 2019
Resigned 04 Feb 2022

TAYLOR, David

Resigned
Beeching Close, ChardTA20 1BB
Born March 1957
Director
Appointed 01 Sept 2009
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Mary Street, TauntonTA1 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 June 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 October 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Move Registers To Sail Company
30 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
31 May 1995
363sAnnual Return (shuttle)
Resolution
17 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
28 October 1991
288288
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Small
5 July 1991
AAAnnual Accounts
Legacy
28 February 1991
88(2)R88(2)R
Legacy
28 February 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
28 February 1991
MEM/ARTSMEM/ARTS
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
28 April 1989
288288
Legacy
26 October 1988
PUC 2PUC 2
Legacy
25 August 1988
288288
Legacy
25 August 1988
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
27 August 1987
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363