Background WavePink WaveYellow Wave

CBL CERAMICS LIMITED (02736169)

CBL CERAMICS LIMITED (02736169) is an active UK company. incorporated on 31 July 1992. with registered office in Pembrokeshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23200). CBL CERAMICS LIMITED has been registered for 33 years. Current directors include ABELES, Barbara Ann.

Company Number
02736169
Status
active
Type
ltd
Incorporated
31 July 1992
Age
33 years
Address
Marble Hall Road, Pembrokeshire, SA73 2PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23200)
Directors
ABELES, Barbara Ann
SIC Codes
23200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBL CERAMICS LIMITED

CBL CERAMICS LIMITED is an active company incorporated on 31 July 1992 with the registered office located in Pembrokeshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23200). CBL CERAMICS LIMITED was registered 33 years ago.(SIC: 23200)

Status

active

Active since 33 years ago

Company No

02736169

LTD Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CBL DEVELOPMENTS LIMITED
From: 23 September 1992To: 1 April 1998
PRAISEOFFICE LIMITED
From: 31 July 1992To: 23 September 1992
Contact
Address

Marble Hall Road Milford Haven Pembrokeshire, SA73 2PP,

Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Jul 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ABELES, Barbara Ann

Active
Marble Hall Road, PembrokeshireSA73 2PP
Born October 1948
Director
Appointed 10 Feb 1993

GRIFFITHS, Richard Evan

Resigned
The Rhos, HaverfordwestSA62 4AU
Secretary
Appointed 19 Apr 1996
Resigned 30 Jun 2001

HANNAFORD, Edwin James

Resigned
Shalimar 9 Bay View Drive, Milford HavenSA73 3RJ
Secretary
Appointed 20 Aug 1992
Resigned 19 Apr 1996

HARRIS, Terence Martin

Resigned
Swn Y Nant, CarmarthenSA33 5EY
Secretary
Appointed 22 Oct 2001
Resigned 07 Jun 2002

JONES, Stephen

Resigned
Marble Hall Road, PembrokeshireSA73 2PP
Secretary
Appointed 14 May 2004
Resigned 30 Jun 2022

PERRY, Andrea

Resigned
Woodside 13 Merlins Avenue, HaverfordwestSA61 1JS
Secretary
Appointed 23 May 2003
Resigned 14 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1992
Resigned 20 Aug 1992

COCKING, David

Resigned
Tanglewood 34 Port Lion, HaverfordwestSA62 4JT
Born October 1947
Director
Appointed 20 Aug 1992
Resigned 29 Jul 1997

HANNAFORD, Edwin James

Resigned
Shalimar 9 Bay View Drive, Milford HavenSA73 3RJ
Born April 1931
Director
Appointed 20 Aug 1992
Resigned 29 Jul 1997

MARKHAM, David

Resigned
Red Cedars Old Mill Lane, MaidenheadSL6 2BG
Born October 1940
Director
Appointed 01 Feb 1996
Resigned 07 Aug 1996

RUETZ, Ulrich

Resigned
Koehl Strasse 16, Ludwigsburg71636
Born March 1940
Director
Appointed 11 Aug 1997
Resigned 15 Oct 1998

YEOMANS, Kenneth

Resigned
Penrhyn, FishguardSA64 0BT
Born June 1938
Director
Appointed 20 Aug 1992
Resigned 29 Jul 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1992
Resigned 20 Aug 1992

Persons with significant control

1

Ms Barbara Ann Abeles

Active
Marble Hall Road, PembrokeshireSA73 2PP
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Accounts With Made Up Date
27 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Made Up Date
28 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
363aAnnual Return
Accounts With Made Up Date
3 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Accounts With Made Up Date
1 November 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
363aAnnual Return
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 October 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 October 2002
AAAnnual Accounts
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Miscellaneous
11 June 2002
MISCMISC
Auditors Resignation Company
11 June 2002
AUDAUD
Accounts With Made Up Date
17 April 2002
AAAnnual Accounts
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
169169
Legacy
17 May 1999
169169
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 1998
AAAnnual Accounts
Memorandum Articles
6 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
3 December 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
363sAnnual Return (shuttle)
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Miscellaneous
18 November 1993
MISCMISC
Accounts With Made Up Date
12 November 1993
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Legacy
4 November 1993
88(2)R88(2)R
Legacy
4 November 1993
123Notice of Increase in Nominal Capital
Legacy
11 October 1993
225(2)225(2)
Legacy
17 August 1993
288288
Legacy
16 December 1992
287Change of Registered Office
Memorandum Articles
6 October 1992
MEM/ARTSMEM/ARTS
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
287Change of Registered Office
Certificate Change Of Name Company
22 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 1992
NEWINCIncorporation