Background WavePink WaveYellow Wave

SUPER CERAMICS (NORTH) LIMITED (10287612)

SUPER CERAMICS (NORTH) LIMITED (10287612) is an active UK company. incorporated on 20 July 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUPER CERAMICS (NORTH) LIMITED has been registered for 9 years. Current directors include HINCHLIFFE, Adrian Scott, WINN, Edward James.

Company Number
10287612
Status
active
Type
ltd
Incorporated
20 July 2016
Age
9 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HINCHLIFFE, Adrian Scott, WINN, Edward James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER CERAMICS (NORTH) LIMITED

SUPER CERAMICS (NORTH) LIMITED is an active company incorporated on 20 July 2016 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 (NORTH) LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10287612

LTD Company

Age

9 Years

Incorporated 20 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Project House Armley Road Leeds LS12 2DR England
From: 20 July 2016To: 7 January 2022
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Sept 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HINCHLIFFE, Adrian Scott

Active
Park Approach, LeedsLS15 8GB
Born June 1967
Director
Appointed 20 Jul 2016

WINN, Edward James

Active
Park Approach, LeedsLS15 8GB
Born December 1970
Director
Appointed 20 Jul 2016

Persons with significant control

1

Mr Edward James Winn

Active
Park Approach, LeedsLS15 8GB
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Incorporation Company
20 July 2016
NEWINCIncorporation