Background WavePink WaveYellow Wave

B.C. CERAMICS LIMITED (02140375)

B.C. CERAMICS LIMITED (02140375) is an active UK company. incorporated on 12 June 1987. with registered office in Gillingham,. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. B.C. CERAMICS LIMITED has been registered for 38 years. Current directors include COLLEY, Mark Edward.

Company Number
02140375
Status
active
Type
ltd
Incorporated
12 June 1987
Age
38 years
Address
Bloors Lane,, Gillingham,, ME8 7EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COLLEY, Mark Edward
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.C. CERAMICS LIMITED

B.C. CERAMICS LIMITED is an active company incorporated on 12 June 1987 with the registered office located in Gillingham,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. B.C. CERAMICS LIMITED was registered 38 years ago.(SIC: 46900)

Status

active

Active since 38 years ago

Company No

02140375

LTD Company

Age

38 Years

Incorporated 12 June 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Bloors Lane, Rainham, Gillingham,, ME8 7EG,

Timeline

7 key events • 1987 - 2013

Funding Officers Ownership
Company Founded
Jun 87
Loan Cleared
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Nov 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLEY, Mark Edward

Active
Bloors Lane,, Gillingham,ME8 7EG
Secretary
Appointed 06 Sept 2013

COLLEY, Mark Edward

Active
Bloors Lane,, Gillingham,ME8 7EG
Born August 1984
Director
Appointed 06 Sept 2013

CLARK, Carole Jacqueline

Resigned
Bloors Lane,, Gillingham,ME8 7EG
Secretary
Appointed N/A
Resigned 06 Sept 2013

CLARK, Brian Arthur

Resigned
Bloors Lane,, Gillingham,ME8 7EG
Born May 1947
Director
Appointed N/A
Resigned 06 Sept 2013

CLARK, Carole Jacqueline

Resigned
Bloors Lane,, Gillingham,ME8 7EG
Born January 1952
Director
Appointed N/A
Resigned 06 Sept 2013

Persons with significant control

1

Mr Mark Edward Colley

Active
Bloors Lane,, Gillingham,ME8 7EG
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Made Up Date
8 December 1994
AAMDAAMD
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
30 March 1990
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
27 September 1988
225(1)225(1)
Legacy
15 July 1987
288288
Legacy
15 July 1987
288288
Legacy
15 July 1987
287Change of Registered Office
Incorporation Company
12 June 1987
NEWINCIncorporation