Background WavePink WaveYellow Wave

SUPER CERAMICS (YORKSHIRE) LIMITED (07587907)

SUPER CERAMICS (YORKSHIRE) LIMITED (07587907) is an active UK company. incorporated on 1 April 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUPER CERAMICS (YORKSHIRE) LIMITED has been registered for 14 years. Current directors include WINN, Edward James.

Company Number
07587907
Status
active
Type
ltd
Incorporated
1 April 2011
Age
14 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WINN, Edward James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER CERAMICS (YORKSHIRE) LIMITED

SUPER CERAMICS (YORKSHIRE) LIMITED is an active company incorporated on 1 April 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SUPER CERAMICS (YORKSHIRE) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07587907

LTD Company

Age

14 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Project House Armley Road Leeds LS12 2DR
From: 24 April 2012To: 7 January 2022
Project House Armley Rd Leeds West Yotks LS12 1DZ United Kingdom
From: 1 April 2011To: 24 April 2012
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 11
Director Joined
Apr 12
Loan Secured
Nov 17
Loan Cleared
May 23
Director Left
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WINN, Edward James

Active
The Drive, Bardsey, LeedsLS17 9AF
Secretary
Appointed 01 Apr 2011

WINN, Edward James

Active
The Drive, Bardsey, LeedsLS17 9AF
Born December 1970
Director
Appointed 01 Apr 2011

HINCHLIFFE, Adrian Scott

Resigned
Park Approach, LeedsLS15 8GB
Born June 1967
Director
Appointed 31 Mar 2012
Resigned 09 Jul 2024

Persons with significant control

1

Mr Edward James Winn

Active
Park Approach, LeedsLS15 8GB
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Incorporation Company
1 April 2011
NEWINCIncorporation