Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLEGROVE CERAMICS PLC
Company Information for

BELLEGROVE CERAMICS PLC

BELLEGROVE HOUSE, 651-661 PRINCES ROAD, DARTFORD, KENT, DA2 6EF,
Company Registration Number
00591557
Public Limited Company
Active

Company Overview

About Bellegrove Ceramics Plc
BELLEGROVE CERAMICS PLC was founded on 1957-10-07 and has its registered office in Dartford. The organisation's status is listed as "Active". Bellegrove Ceramics Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BELLEGROVE CERAMICS PLC
 
Legal Registered Office
BELLEGROVE HOUSE
651-661 PRINCES ROAD
DARTFORD
KENT
DA2 6EF
Other companies in DA2
 
Filing Information
Company Number 00591557
Company ID Number 00591557
Date formed 1957-10-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB206236494  
Last Datalog update: 2024-07-05 12:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLEGROVE CERAMICS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLEGROVE CERAMICS PLC

Current Directors
Officer Role Date Appointed
PHILIP CHARLES ROBERTS
Company Secretary 2000-03-03
LOREDANA PANZANI
Director 2015-05-05
ANDREA ZANNONI
Director 2011-03-30
ANNA ZANNONI
Director 2011-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALFONSO PANZANI
Director 2009-11-23 2015-05-05
IVANO FRANCHINI
Director 2004-07-15 2011-02-18
NEDO BROGI
Director 1998-12-21 2002-04-30
DARREN JOHN CLEMENTS
Director 2001-07-04 2001-12-31
FRANCESCO FARINA
Director 2001-05-01 2001-05-25
PAUL MARTIN BURRIDGE
Director 1999-12-07 2000-12-31
RENZO ARLETTI
Director 1998-11-05 2000-06-24
MICHAEL RICHARD CUTTER
Director 1999-03-03 2000-05-16
ADRIAN LEO ERWIN DAWSON
Director 1998-12-21 2000-03-03
JOHN FREDRICK PAUL DOVE
Director 1998-11-05 1999-06-28
GARY MONTAGUE CUTTS
Director 1998-11-05 1999-03-18
CARL MEASDAY
Director 1998-11-05 1999-02-28
FRANCO BRUNI
Director 1998-11-05 1999-01-13
GREGORY JAMES PALMER
Company Secretary 1998-11-05 1998-12-21
BRIAN FRANCIS CARROLL
Director 1998-11-05 1998-12-21
GREGORY JAMES PALMER
Director 1998-11-05 1998-12-21
BRIAN FRANCIS CARROLL
Director 1992-06-16 1998-11-05
GREGORY JAMES PALMER
Director 1992-06-16 1998-11-05
ADRIAN LEO ERWIN DAWSON
Company Secretary 1998-07-17 1998-10-09
URBAN BINZ
Director 1992-07-30 1998-10-09
MARC DENTAND
Director 1997-11-10 1998-10-09
THOMAS GERSTER
Director 1992-07-30 1998-10-09
JAN LIPTON
Director 1997-11-10 1998-10-09
CARL MEASDAY
Director 1997-04-16 1998-10-09
KEVIN ROBERT GALE
Company Secretary 1992-06-16 1998-07-17
LAWRENCE CHARLES GEORGE CHESCOE
Director 1992-06-16 1998-04-30
NICHOLAS OUNSTEAD
Director 1994-04-29 1997-04-16
ALEX KUMMER
Director 1993-06-16 1993-09-03
EILEEN PALMER
Director 1992-06-16 1993-06-16
ROBERT EPHRAIM PALMER
Director 1992-06-16 1993-06-16
ROBERT EPHRAIM PALMER JNR
Director 1992-06-16 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES ROBERTS PEMTECH LIMITED Company Secretary 1998-02-10 CURRENT 1988-01-21 Active
PHILIP CHARLES ROBERTS AUTOWATCH UK LIMITED Company Secretary 1997-10-15 CURRENT 1993-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-25AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2024-05-23APPOINTMENT TERMINATED, DIRECTOR CARLO RAIMONDI
2024-05-23DIRECTOR APPOINTED ROBERTO TAMAGNINI
2024-05-23AP01DIRECTOR APPOINTED ROBERTO TAMAGNINI
2024-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CARLO RAIMONDI
2023-11-09AP03Appointment of Mr Neill Martin Lebbell as company secretary on 2023-11-01
2023-11-09TM02Termination of appointment of Philip Charles Roberts on 2023-11-01
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP CHARLES ROBERTS on 2021-06-09
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19AP01DIRECTOR APPOINTED MR SEBASTIANO STOCCHETTI
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMONA MANZINI
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14AP01DIRECTOR APPOINTED MR MARCO FREGNI
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO DAVOLI
2019-11-22AP01DIRECTOR APPOINTED MR MATTEO DAVOLI
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ZANNONI
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-07-10PSC02Notification of Gruppo Ceramiche Ricchetti Spa as a person with significant control on 2016-04-06
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-28AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2000000
2015-07-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALFONSO PANZANI
2015-06-25AP01DIRECTOR APPOINTED MS LOREDANA PANZANI
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2000000
2014-07-07AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0116/06/13 ANNUAL RETURN FULL LIST
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-20AR0116/06/12 ANNUAL RETURN FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-23AR0116/06/11 ANNUAL RETURN FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AP01DIRECTOR APPOINTED DOTTORESSA ANNA ZANNONI
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GIANCARLO PELLATI
2011-04-13AP01DIRECTOR APPOINTED DOTTORE ANDREA ZANNONI
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IVANO FRANCHINI
2010-07-20AR0116/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO PELLATI / 03/01/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IVANO FRANCHINI / 03/01/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AP01DIRECTOR APPOINTED MR ALFONSO PANZANI
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR ZANNONI
2009-07-15363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-07-09190LOCATION OF DEBENTURE REGISTER
2007-07-04363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-23363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-04363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/04
2004-06-28363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25AUDAUDITOR'S RESIGNATION
2003-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/03
2003-06-24363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-06-10288bDIRECTOR RESIGNED
2002-03-25288bDIRECTOR RESIGNED
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-03244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-10363aRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-07-09288bDIRECTOR RESIGNED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2001-01-15288bDIRECTOR RESIGNED
2001-01-15288aNEW DIRECTOR APPOINTED
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28363aRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-06-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0016684 Active Licenced property: LAWMOOR ST BELLEGROVE HOUSE DIXON BLAZES INDUSTRIAL ESTATE GLASGOW DIXON BLAZES INDUSTRIAL ESTATE GB G5 0TY. Correspondance address: 573 LAWMOOR STREET BELLEGROVE HOUSE SALISBURY ROAD GLASGOW SALISBURY ROAD GB G5 0TY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0016684 Active Licenced property: LAWMOOR ST BELLEGROVE HOUSE DIXON BLAZES INDUSTRIAL ESTATE GLASGOW DIXON BLAZES INDUSTRIAL ESTATE GB G5 0TY. Correspondance address: 573 LAWMOOR STREET BELLEGROVE HOUSE SALISBURY ROAD GLASGOW SALISBURY ROAD GB G5 0TY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLEGROVE CERAMICS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-08-30 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-08-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLEGROVE CERAMICS PLC

Intangible Assets
Patents
We have not found any records of BELLEGROVE CERAMICS PLC registering or being granted any patents
Domain Names

BELLEGROVE CERAMICS PLC owns 1 domain names.

stile-ceramiche.co.uk  

Trademarks
We have not found any records of BELLEGROVE CERAMICS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLEGROVE CERAMICS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as BELLEGROVE CERAMICS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BELLEGROVE CERAMICS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLEGROVE CERAMICS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLEGROVE CERAMICS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.