Company NameCorinthian Ceramics Limited
DirectorStuart Kenneth Matton
Company StatusActive
Company Number05904668
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stuart Kenneth Matton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hill House Farm
Church Lane Ford End
Chelmsford
Essex
CM3 1LH
Director NameAndrew Collins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hill House Farm
Church Lane Ford End
Chelmsford
Essex
CM3 1LH
Director NameMr Jason Wakefield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hill House Farm
Church Lane Ford End
Chelmsford
Essex
CM3 1LH
Secretary NameAndrew Collins
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hill House Farm
Church Lane Ford End
Chelmsford
Essex
CM3 1LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.corinthianceramics.com
Telephone01245 237125
Telephone regionChelmsford

Location

Registered AddressUnit 1 Hill House Farm
Church Lane Ford End
Chelmsford
Essex
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End

Shareholders

10 at £1Miss Julie Dennis
4.76%
Preference B
10 at £1Miss Julie Dennis
4.76%
Preference E
10 at £1Mrs Lisa Collins
4.76%
Preference A
10 at £1Mrs Lisa Collins
4.76%
Preference D
10 at £1Mrs Myra Matton
4.76%
Preference C
10 at £1Mrs Myra Matton
4.76%
Preference F
50 at £1Mr Andrew Collins
23.81%
Ordinary A
50 at £1Mr Jason Wakefield
23.81%
Ordinary B
50 at £1Mr Stuart Kenneth Matton
23.81%
Ordinary C

Financials

Year2014
Net Worth£328,664
Cash£270,938
Current Liabilities£250,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

6 April 2010Delivered on: 8 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 September 2022Termination of appointment of Andrew Collins as a secretary on 5 September 2022 (1 page)
9 September 2022Termination of appointment of Andrew Collins as a director on 5 September 2022 (1 page)
9 September 2022Termination of appointment of Jason Wakefield as a director on 5 September 2022 (1 page)
4 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 July 2020Director's details changed for Andrew Collins on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Mr Stuart Kenneth Matton on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Mr Jason Wakefield on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
7 July 2020Secretary's details changed for Andrew Collins on 7 July 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
31 October 2019Cessation of Andrew James Collins as a person with significant control on 31 October 2019 (1 page)
31 October 2019Cessation of Jason Wakefield as a person with significant control on 31 October 2019 (1 page)
31 October 2019Cessation of Stuart Kenneth Matton as a person with significant control on 31 October 2019 (1 page)
31 October 2019Notification of Corinthian Ceramics Holdings Limited as a person with significant control on 31 October 2019 (2 pages)
11 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
1 July 2019Purchase of own shares. (4 pages)
17 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2019Cancellation of shares. Statement of capital on 21 May 2019
  • GBP 150
(6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 July 2018Confirmation statement made on 27 June 2018 with updates (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 July 2017Notification of Stuart Kenneth Matton as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
11 July 2017Notification of Andrew Collins as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Stuart Kenneth Matton as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Andrew Collins as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jason Wakefield as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jason Wakefield as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 240
(11 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 240
(11 pages)
5 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 240
(14 pages)
5 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 240
(14 pages)
28 April 2016Resolutions
  • RES13 ‐ Ordinary res 22/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 April 2016Resolutions
  • RES13 ‐ Ordinary res 22/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 210
(10 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 210
(10 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 210
(10 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 210
(10 pages)
26 September 2014Director's details changed for Stuart Kenneth Matton on 20 May 2014 (2 pages)
26 September 2014Director's details changed for Stuart Kenneth Matton on 20 May 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 September 2013Director's details changed for Jason Wakefield on 15 January 2013 (2 pages)
10 September 2013Director's details changed for Jason Wakefield on 15 January 2013 (2 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 60
(10 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 60
(10 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 June 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 210
(11 pages)
3 June 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 210
(11 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
7 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 180
(8 pages)
7 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 180
(8 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares to be fully paid up 30/03/2010
(20 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares to be fully paid up 30/03/2010
(20 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
5 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (8 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Director's change of particulars / jason wakefield / 14/05/2009 (1 page)
3 June 2009Director's change of particulars / jason wakefield / 14/05/2009 (1 page)
25 September 2008Return made up to 14/08/08; full list of members (4 pages)
25 September 2008Return made up to 14/08/08; full list of members (4 pages)
15 September 2008Director's change of particulars / jason wakefield / 01/08/2008 (1 page)
15 September 2008Director's change of particulars / jason wakefield / 01/08/2008 (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 December 2007Ad 12/12/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
27 December 2007Ad 12/12/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
6 September 2007Return made up to 14/08/07; full list of members (3 pages)
6 September 2007Return made up to 14/08/07; full list of members (3 pages)
8 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
8 December 2006Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
8 December 2006Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
14 August 2006Incorporation (31 pages)
14 August 2006Incorporation (31 pages)