Background WavePink WaveYellow Wave

CERAMICRAFT LIMITED (09992472)

CERAMICRAFT LIMITED (09992472) is an active UK company. incorporated on 8 February 2016. with registered office in Crewe. The company operates in the Manufacturing sector, engaged in printing n.e.c.. CERAMICRAFT LIMITED has been registered for 10 years. Current directors include GIBSON, Campbell Alexander, MITCHELL, Keith Lewis.

Company Number
09992472
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
7-9 Macon Court, Crewe, CW1 6EA
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GIBSON, Campbell Alexander, MITCHELL, Keith Lewis
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERAMICRAFT LIMITED

CERAMICRAFT LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Crewe. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. CERAMICRAFT LIMITED was registered 10 years ago.(SIC: 18129)

Status

active

Active since 10 years ago

Company No

09992472

LTD Company

Age

10 Years

Incorporated 8 February 2016

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

7-9 Macon Court Crewe, CW1 6EA,

Previous Addresses

The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke on Trent Staffordshire ST6 4BF United Kingdom
From: 8 February 2016To: 29 January 2021
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIBSON, Campbell Alexander

Active
CreweCW1 6EA
Born May 1998
Director
Appointed 20 Dec 2023

MITCHELL, Keith Lewis

Active
CreweCW1 6EA
Born August 1962
Director
Appointed 20 Dec 2023

KILGARIFF, Angela

Resigned
CreweCW1 6EA
Born January 1962
Director
Appointed 08 Feb 2016
Resigned 20 Dec 2023

KILGARIFF, Anthony Peter

Resigned
CreweCW1 6EA
Born July 1960
Director
Appointed 08 Feb 2016
Resigned 20 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Jamestown Industrial Estate, AlexandriaG83 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023

Mrs Angela Kilgariff

Ceased
CreweCW1 6EA
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023

Mr Anthony Peter Kilgariff

Ceased
CreweCW1 6EA
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Incorporation Company
8 February 2016
NEWINCIncorporation