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

CORINTHIAN CERAMICS LIMITED

UNIT 1 HILL HOUSE FARM, CHURCH LANE FORD END, CHELMSFORD, ESSEX, CM3 1LH,
Company Registration Number
05904668
Private Limited Company
Active

Company Overview

About Corinthian Ceramics Ltd
CORINTHIAN CERAMICS LIMITED was founded on 2006-08-14 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Corinthian Ceramics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORINTHIAN CERAMICS LIMITED
 
Legal Registered Office
UNIT 1 HILL HOUSE FARM
CHURCH LANE FORD END
CHELMSFORD
ESSEX
CM3 1LH
Other companies in CM3
 
Filing Information
Company Number 05904668
Company ID Number 05904668
Date formed 2006-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894392083  
Last Datalog update: 2023-12-06 08:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORINTHIAN CERAMICS LIMITED
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.
Companies with same name CORINTHIAN CERAMICS LIMITED
The following companies were found which have the same name as CORINTHIAN CERAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORINTHIAN CERAMICS HOLDINGS LIMITED UNIT 1, HILL HOUSE FARM CHURCH LANE, FORD END CHELMSFORD ESSEX CM3 1LH Active Company formed on the 2018-06-14

Company Officers of CORINTHIAN CERAMICS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW COLLINS
Company Secretary 2006-08-14
ANDREW COLLINS
Director 2006-08-14
STUART KENNETH MATTON
Director 2007-12-12
JASON WAKEFIELD
Director 2006-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-08-14 2006-08-14
LONDON LAW SERVICES LIMITED
Nominated Director 2006-08-14 2006-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COLLINS CONNAUGHT ACCESS FLOORING HOLDINGS LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
ANDREW COLLINS CONNAUGHT ACCESS FLOORING LIMITED Company Secretary 2004-06-10 CURRENT 1992-09-15 Active
ANDREW COLLINS HELLENIC DYNAMICS PLC Director 2008-10-16 CURRENT 2007-09-18 Active
ANDREW COLLINS MOUNTFIELD BUILDING GROUP LIMITED Director 2008-10-16 CURRENT 1987-02-18 Active
ANDREW COLLINS CONNAUGHT ACCESS FLOORING HOLDINGS LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
ANDREW COLLINS CONNAUGHT ACCESS FLOORING LIMITED Director 2004-06-10 CURRENT 1992-09-15 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
2023-07-19CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS
2022-09-09APPOINTMENT TERMINATED, DIRECTOR JASON WAKEFIELD
2022-09-09Termination of appointment of Andrew Collins on 2022-09-05
2022-09-09TM02Termination of appointment of Andrew Collins on 2022-09-05
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON WAKEFIELD
2022-07-04CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-07-07CH01Director's details changed for Mr Stuart Kenneth Matton on 2020-07-07
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW COLLINS on 2020-07-07
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31PSC07CESSATION OF ANDREW JAMES COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31PSC02Notification of Corinthian Ceramics Holdings Limited as a person with significant control on 2019-10-31
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-01SH03Purchase of own shares
2019-06-17RES09Resolution of authority to purchase a number of shares
2019-06-17SH06Cancellation of shares. Statement of capital on 2019-05-21 GBP 150
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 240
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 240
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART KENNETH MATTON
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WAKEFIELD
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLLINS
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 240
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 240
2016-06-29AR0127/06/16 FULL LIST
2016-06-29AR0127/06/16 FULL LIST
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 240
2016-05-05SH0122/03/16 STATEMENT OF CAPITAL GBP 240
2016-04-28RES13Resolutions passed:
  • Ordinary res 22/03/2016
  • ADOPT ARTICLES
2016-04-28RES01ADOPT ARTICLES 22/03/2016
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 210
2015-09-04AR0114/08/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 210
2014-09-29AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-26CH01Director's details changed for Stuart Kenneth Matton on 2014-05-20
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0114/08/13 ANNUAL RETURN FULL LIST
2013-09-10CH01Director's details changed for Jason Wakefield on 2013-01-15
2013-06-03RES01ADOPT ARTICLES 03/06/13
2013-06-03SH0130/03/13 STATEMENT OF CAPITAL GBP 210
2012-09-03AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0114/08/11 ANNUAL RETURN FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31AR0114/08/10 FULL LIST
2010-05-07SH0130/03/10 STATEMENT OF CAPITAL GBP 180
2010-04-23RES13PREFERENCE SHARES TO BE FULLY PAID UP 30/03/2010
2010-04-23RES01ADOPT ARTICLES 30/03/2010
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-11AD02SAIL ADDRESS CREATED
2009-11-05AR0114/08/09 FULL LIST
2009-10-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JASON WAKEFIELD / 14/05/2009
2008-09-25363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JASON WAKEFIELD / 01/08/2008
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27RES12VARYING SHARE RIGHTS AND NAMES
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2788(2)RAD 12/12/07--------- £ SI 50@1=50 £ IC 100/150
2007-09-06363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-12-08225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-12-0888(2)RAD 14/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288bSECRETARY RESIGNED
2006-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to CORINTHIAN CERAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CORINTHIAN CERAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORINTHIAN CERAMICS LIMITED

Intangible Assets
Patents
We have not found any records of CORINTHIAN CERAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORINTHIAN CERAMICS LIMITED
Trademarks
We have not found any records of CORINTHIAN CERAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORINTHIAN CERAMICS LIMITED. 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 (43330 - Floor and wall covering) as CORINTHIAN CERAMICS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where CORINTHIAN CERAMICS LIMITED 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.
Import/Export of Goods
Goods imported/exported by CORINTHIAN CERAMICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORINTHIAN CERAMICS LIMITED 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 CORINTHIAN CERAMICS LIMITED 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.