Background WavePink WaveYellow Wave

CAPITAL INJECTION CERAMICS LIMITED (06136694)

CAPITAL INJECTION CERAMICS LIMITED (06136694) is an active UK company. incorporated on 5 March 2007. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CAPITAL INJECTION CERAMICS LIMITED has been registered for 19 years. Current directors include DAVIDSON, Darren John, KEYZER-DEAN, Ross, O'BRIEN, Philip Paul.

Company Number
06136694
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
C A Parsons Works, Newcastle Upon Tyne, NE6 2YL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DAVIDSON, Darren John, KEYZER-DEAN, Ross, O'BRIEN, Philip Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL INJECTION CERAMICS LIMITED

CAPITAL INJECTION CERAMICS LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CAPITAL INJECTION CERAMICS LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

06136694

LTD Company

Age

19 Years

Incorporated 5 March 2007

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 13 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

C A Parsons Works Shields Road Newcastle Upon Tyne, NE6 2YL,

Previous Addresses

C/O Capital Refractories Limited Station Road Clowne Derbyshire S43 4AB
From: 5 March 2007To: 2 September 2025
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 09
Director Joined
Jun 14
Loan Secured
Apr 17
Loan Cleared
May 20
Loan Cleared
Jun 20
Loan Cleared
Dec 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

O'BRIEN, Philip Paul

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Secretary
Appointed 01 Sept 2025

DAVIDSON, Darren John

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Born August 1972
Director
Appointed 01 Sept 2025

KEYZER-DEAN, Ross

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Born February 1976
Director
Appointed 01 Sept 2025

O'BRIEN, Philip Paul

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Born April 1981
Director
Appointed 01 Sept 2025

NEWSOME, Deirdre Helen

Resigned
Wyvern, ColtonWS15 3LN
Secretary
Appointed 05 Mar 2007
Resigned 01 Sept 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Mar 2007
Resigned 05 Mar 2007

HARRIS, Stuart John

Resigned
The Avenue, NorthamptonNN5 7AN
Born October 1968
Director
Appointed 08 May 2014
Resigned 01 Sept 2025

NEWSOME, David Russel

Resigned
Wyvern, ColtonWS15 3LN
Born April 1942
Director
Appointed 27 Apr 2007
Resigned 19 Sept 2009

NEWSOME, David Russel

Resigned
Wyvern, ColtonWS15 3LN
Born April 1942
Director
Appointed 05 Mar 2007
Resigned 12 Apr 2007

NEWSOME, James Philip Russell

Resigned
C/O Capital Refractories Limited, ClowneS43 4AB
Born January 1969
Director
Appointed 05 Mar 2007
Resigned 01 Sept 2025

STUART-HARRIS, Margot Lynne

Resigned
Jowitt House, SheffieldS10 4GP
Born November 1944
Director
Appointed 09 May 2007
Resigned 01 Sept 2025

STUART-HARRIS, Margot Lynne

Resigned
Jowitt House, SheffieldS10 4GP
Born November 1944
Director
Appointed 05 Mar 2007
Resigned 27 Apr 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Mar 2007
Resigned 05 Mar 2007

Persons with significant control

4

1 Active
3 Ceased
Shields Road, Newcastle Upon TyneNE6 2YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mrs Margot Lynne Stuart - Harris

Ceased
C/O Capital Refractories Limited, ClowneS43 4AB
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Aug 2016
Ceased 01 Sept 2025

Mr James Philip Russell Newsome

Ceased
C/O Capital Refractories Limited, ClowneS43 4AB
Born January 1969

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Sept 2025

Mr Stuart Harris

Ceased
C/O Capital Refractories Limited, ClowneS43 4AB
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
14 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
21 May 2007
AUDAUD
Legacy
15 May 2007
155(6)a155(6)a
Memorandum Articles
15 May 2007
MEM/ARTSMEM/ARTS
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
24 April 2007
88(2)R88(2)R
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation