Background WavePink WaveYellow Wave

MANTEC TECHNICAL CERAMICS LIMITED (05330054)

MANTEC TECHNICAL CERAMICS LIMITED (05330054) is an active UK company. incorporated on 12 January 2005. with registered office in Stoke On Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (23440). MANTEC TECHNICAL CERAMICS LIMITED has been registered for 21 years. Current directors include CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus.

Company Number
05330054
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
Albion Works, Stoke On Trent, ST3 1PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23440)
Directors
CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus
SIC Codes
23440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTEC TECHNICAL CERAMICS LIMITED

MANTEC TECHNICAL CERAMICS LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Stoke On Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23440). MANTEC TECHNICAL CERAMICS LIMITED was registered 21 years ago.(SIC: 23440)

Status

active

Active since 21 years ago

Company No

05330054

LTD Company

Age

21 Years

Incorporated 12 January 2005

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 3 October 2025 (5 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

FAIREY FILTRATION SYSTEMS LIMITED
From: 12 January 2005To: 4 January 2012
Contact
Address

Albion Works Uttoxeter Road Longton Stoke On Trent, ST3 1PH,

Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Sept 13
Loan Secured
Aug 15
Loan Secured
Oct 15
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Joined
Apr 20
Loan Cleared
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Sept 24
Director Left
Feb 26
Loan Secured
Feb 26
Loan Secured
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CLARK, Andrew Christopher

Active
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born December 1968
Director
Appointed 18 Jul 2007

MEEHAN, Paul Andrew

Active
Uttoxeter Road, Stoke On TrentST3 1PH
Born January 1963
Director
Appointed 27 Oct 2022

MISSO, Andre John Argus

Active
Uttoxeter Road, Stoke On TrentST3 1PH
Born June 1963
Director
Appointed 05 Mar 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Secretary
Appointed 18 Nov 2005
Resigned 16 Jun 2022

MISSO, Andre John Argus

Resigned
25 Gable Thorne, Milton KeynesMK7 7RT
Secretary
Appointed 12 Jan 2005
Resigned 18 Nov 2005

CHARTERHOUSE SECRETARIAT LIMITED

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Corporate secretary
Appointed 12 Jan 2005
Resigned 12 Jan 2005

BERRISFORD, Mark

Resigned
Albion Works, Stoke On TrentST3 1PH
Born November 1963
Director
Appointed 01 Sept 2021
Resigned 03 Sept 2024

DAVIS, Ian Nigel

Resigned
Carmenstrasse 48, 8032 ZurichFOREIGN
Born April 1956
Director
Appointed 12 Jan 2005
Resigned 31 Dec 2006

HIPKISS, Nigel Paul

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born September 1959
Director
Appointed 17 Jan 2005
Resigned 01 Sept 2013

KELLY, Timothy Patrick

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born June 1960
Director
Appointed 12 Jan 2005
Resigned 01 Mar 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born January 1960
Director
Appointed 21 Dec 2006
Resigned 16 Jun 2022

MANDLEY, David Ronald

Resigned
11 Lester Close, Stoke On TrentST7 2BU
Born November 1944
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2009

OAKES, Stephen James

Resigned
77 Jonathan Road, Stoke On TrentST4 8LP
Born February 1958
Director
Appointed 17 Jan 2005
Resigned 31 Oct 2007

PITTAWAY, Mark Francis

Resigned
Uttoxeter Road, Stoke On TrentST3 1PH
Born June 1969
Director
Appointed 22 Apr 2021
Resigned 02 May 2023

SAWYER, Christopher Richard

Resigned
Uttoxeter Road, Stoke On TrentST3 1PH
Born April 1969
Director
Appointed 06 Apr 2020
Resigned 23 Feb 2026

WHITE, Roger Stanley

Resigned
34 Redford Avenue, HorshamRH12 2HJ
Born May 1945
Director
Appointed 17 Jan 2005
Resigned 31 Dec 2006

CHARTERHOUSE DIRECTORATE LIMITED

Resigned
8 Baltic Street East, LondonEC1Y 0UP
Corporate director
Appointed 12 Jan 2005
Resigned 12 Jan 2005

Persons with significant control

1

Uttoxeter Road, Stoke-On-TrentST3 1PH

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
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 June 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Resolution
20 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2012
CC04CC04
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
14 September 2010
MG01MG01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
14 December 2009
MG02MG02
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
18 September 2009
363aAnnual Return
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
27 February 2008
353353
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
22 September 2006
353353
Legacy
21 September 2006
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288cChange of Particulars
Legacy
31 January 2006
287Change of Registered Office
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
363aAnnual Return
Legacy
16 September 2005
287Change of Registered Office
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
287Change of Registered Office
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
88(2)R88(2)R
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Incorporation Company
12 January 2005
NEWINCIncorporation