Background WavePink WaveYellow Wave

CERAMIC PRODUCTS LIMITED (06431031)

CERAMIC PRODUCTS LIMITED (06431031) is an active UK company. incorporated on 19 November 2007. with registered office in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CERAMIC PRODUCTS LIMITED has been registered for 18 years. Current directors include VERRIER, Carol, VERRIER, John Alun, Dr.

Company Number
06431031
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
Unit 6, 117 Oak Drive Hartley Trading Estate, Kidderminster, DY10 4JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VERRIER, Carol, VERRIER, John Alun, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERAMIC PRODUCTS LIMITED

CERAMIC PRODUCTS LIMITED is an active company incorporated on 19 November 2007 with the registered office located in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CERAMIC PRODUCTS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06431031

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 6, 117 Oak Drive Hartley Trading Estate Kidderminster, DY10 4JB,

Previous Addresses

33a Milton Road Hampton Middlesex TW12 2LL
From: 19 November 2007To: 20 February 2017
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 09
New Owner
Jan 18
Owner Exit
Nov 18
Loan Secured
Jul 19
Loan Secured
Mar 21
Loan Secured
Dec 21
Director Joined
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

VERRIER, John Alun, Dr

Active
High Street, LydneyGL15 6TA
Secretary
Appointed 19 Nov 2007

VERRIER, Carol

Active
High Street, LydneyGL15 6TA
Born August 1958
Director
Appointed 14 Nov 2023

VERRIER, John Alun, Dr

Active
High Street, LydneyGL15 6TA
Born June 1961
Director
Appointed 19 Nov 2007

CHURCH, Theodore Hutchinson

Resigned
600 Industrial Avenue, Vermont 05478
Born February 1925
Director
Appointed 19 Nov 2007
Resigned 23 Dec 2008

Persons with significant control

2

1 Active
1 Ceased

Dr John Alun Verrier

Ceased
Churchfields, BordonGU35 9PJ
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Ceased 06 Apr 2016

Dr John Alun Verrier

Active
High Street, LydneyGL15 6TA
Born June 1961

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

56

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Group
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
27 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2009
AAAnnual Accounts
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
363aAnnual Return
Legacy
12 February 2008
88(3)88(3)
Legacy
12 February 2008
88(2)R88(2)R
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
88(2)R88(2)R
Incorporation Company
19 November 2007
NEWINCIncorporation