Background WavePink WaveYellow Wave

CERAMIC PRODUCT DESIGN LIMITED (02445303)

CERAMIC PRODUCT DESIGN LIMITED (02445303) is an active UK company. incorporated on 22 November 1989. with registered office in Sale. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CERAMIC PRODUCT DESIGN LIMITED has been registered for 36 years. Current directors include ALDERSON, Keith Brian, ENTWISTLE, Adele Tracy, WILLAN, Julia Gail Elizabeth and 3 others.

Company Number
02445303
Status
active
Type
ltd
Incorporated
22 November 1989
Age
36 years
Address
Building 1 Brooklands Place, Sale, M33 3SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ALDERSON, Keith Brian, ENTWISTLE, Adele Tracy, WILLAN, Julia Gail Elizabeth, WILLAN, Linda Elizabeth, WILLAN, Richard James, WORRALL, Tracy Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERAMIC PRODUCT DESIGN LIMITED

CERAMIC PRODUCT DESIGN LIMITED is an active company incorporated on 22 November 1989 with the registered office located in Sale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CERAMIC PRODUCT DESIGN LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02445303

LTD Company

Age

36 Years

Incorporated 22 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

DISABLED CARE SERVICES LIMITED
From: 22 November 1989To: 28 January 2014
Contact
Address

Building 1 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

2 Brooklands Road, Sale, Cheshire, M33 3SS.
From: 22 November 1989To: 10 March 2017
Timeline

13 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Feb 18
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Joined
Mar 21
Share Issue
Nov 21
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

WILLAN, Julia Gail Elizabeth

Active
Brooklands Place, SaleM33 3SD
Secretary
Appointed 19 Jan 2015

ALDERSON, Keith Brian

Active
Brooklands Place, SaleM33 3SD
Born February 1960
Director
Appointed 04 Jan 2021

ENTWISTLE, Adele Tracy

Active
Brooklands Place, SaleM33 3SD
Born May 1975
Director
Appointed 10 Sept 2024

WILLAN, Julia Gail Elizabeth

Active
Brooklands Place, SaleM33 3SD
Born June 1974
Director
Appointed 06 Jun 2002

WILLAN, Linda Elizabeth

Active
Brooklands Place, SaleM33 3SD
Born October 1949
Director
Appointed 14 Feb 2018

WILLAN, Richard James

Active
Brooklands Place, SaleM33 3SD
Born July 1976
Director
Appointed 01 Jul 2020

WORRALL, Tracy Ann

Active
Brooklands Place, SaleM33 3SD
Born August 1973
Director
Appointed 01 Dec 2019

WILLAN, Madge

Resigned
37 Taunton Road, SaleM33 5DD
Secretary
Appointed N/A
Resigned 10 Dec 2001

WILLAN, Robert Peter Anthony

Resigned
Birchwood, CreweCW4 8HA
Secretary
Appointed 01 Jan 2002
Resigned 22 Dec 2013

DRONFIELD, Graham Leslie

Resigned
Brooklands Place, SaleM33 3SD
Born May 1964
Director
Appointed 30 Jan 2014
Resigned 29 Jul 2019

HOARE, Brian John

Resigned
Brooklands Place, SaleM33 3SD
Born September 1965
Director
Appointed 30 Jan 2014
Resigned 13 Sept 2024

WILLAN, Linda Elizabeth

Resigned
Birchwood, CranageCW4 8HA
Born October 1949
Director
Appointed 06 Jun 2002
Resigned 30 Jan 2014

WILLAN, Madge

Resigned
37 Taunton Road, SaleM33 5DD
Born March 1923
Director
Appointed N/A
Resigned 10 Dec 2001

WILLAN, Robert Peter Anthony

Resigned
Birchwood, CreweCW4 8HA
Born August 1948
Director
Appointed 01 Jan 2002
Resigned 22 Dec 2013

WILLAN, Robert Matthew

Resigned
37 Taunton Road, SaleM33 5DD
Born October 1922
Director
Appointed N/A
Resigned 18 May 2002

Persons with significant control

1

Mrs Linda Elizabeth Willan

Active
Brooklands Place, SaleM33 3SD
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 November 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
16 June 2014
RP04RP04
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
27 November 1989
287Change of Registered Office
Legacy
27 November 1989
288288
Incorporation Company
22 November 1989
NEWINCIncorporation