Company NameTyne Tees Ceramics Limited
Company StatusActive
Company Number01713034
CategoryPrivate Limited Company
Incorporation Date7 April 1983(41 years, 1 month ago)
Previous NameKenakim Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnthony Craven
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 20 The Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director NameJohn Paul Craven
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(21 years, 1 month after company formation)
Appointment Duration20 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 20 The Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Secretary NameClare Craven
StatusCurrent
Appointed06 February 2013(29 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressUnit 20 The Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director NameClare Craven
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(32 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 The Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director NameMr James Henry Hope
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1995)
RoleFinancial Director
Correspondence Address4 Glebe Terrace
Houghton Le Spring
Tyne & Wear
DH4 5AG
Secretary NameMr James Henry Hope
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address4 Glebe Terrace
Houghton Le Spring
Tyne & Wear
DH4 5AG
Director NameValerie Craven
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(11 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Towneley Fields Estate
Rowlands Gill
Tyne & Wear
NE39 1RB
Secretary NameValerie Craven
NationalityBritish
StatusResigned
Appointed27 January 1995(11 years, 9 months after company formation)
Appointment Duration18 years (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Towneley Fields Estate
Rowlands Gill
Tyne & Wear
NE39 1RB

Contact

Websitetyneteesceramics.co.uk

Location

Registered AddressUnit 20 The Avenue North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

1.1k at £1Anthony Craven
52.50%
Ordinary A
700 at £1John Paul Craven
35.00%
Ordinary B
250 at £1Clare Craven
12.50%
Ordinary C

Financials

Year2014
Net Worth£635,701
Cash£148,252
Current Liabilities£258,053

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

26 October 1987Delivered on: 2 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 June 1983Delivered on: 21 June 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
24 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (15 pages)
10 October 2017Secretary's details changed for Clare Craven on 7 October 2017 (1 page)
10 October 2017Secretary's details changed for Clare Craven on 7 October 2017 (1 page)
10 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (6 pages)
10 October 2017Director's details changed for John Paul Craven on 7 October 2017 (2 pages)
10 October 2017Director's details changed for Anthony Craven on 7 October 2017 (2 pages)
10 October 2017Director's details changed for Clare Craven on 7 October 2017 (2 pages)
10 October 2017Director's details changed for Clare Craven on 7 October 2017 (2 pages)
10 October 2017Director's details changed for Anthony Craven on 7 October 2017 (2 pages)
10 October 2017Director's details changed for John Paul Craven on 7 October 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
10 August 2016Director's details changed for Clare Craven on 10 August 2016 (2 pages)
10 August 2016Secretary's details changed for Clare Craven on 10 August 2016 (1 page)
10 August 2016Director's details changed for John Paul Craven on 10 August 2016 (2 pages)
10 August 2016Secretary's details changed for Clare Craven on 10 August 2016 (1 page)
10 August 2016Director's details changed for Clare Craven on 10 August 2016 (2 pages)
10 August 2016Director's details changed for John Paul Craven on 10 August 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 October 2015Appointment of Clare Craven as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Clare Craven as a director on 1 October 2015 (2 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(7 pages)
21 October 2015Termination of appointment of Valerie Craven as a director on 1 October 2015 (1 page)
21 October 2015Termination of appointment of Valerie Craven as a director on 1 October 2015 (1 page)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
(7 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(7 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(7 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(7 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(7 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(7 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Secretary's details changed for Claire Craven on 12 February 2013 (2 pages)
11 February 2013Appointment of Claire Craven as a secretary (2 pages)
11 February 2013Termination of appointment of Valerie Craven as a secretary (1 page)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 08/10/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 November 2007Return made up to 08/10/07; no change of members (7 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 08/10/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 October 2004Return made up to 08/10/04; full list of members (7 pages)
5 July 2004New director appointed (2 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 November 2003Return made up to 08/10/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 October 2002Return made up to 08/10/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 March 2002Registered office changed on 15/03/02 from: 10 stirling court 11TH avenue team valley trading estate gateshead tyne and wear NE11 0LY (1 page)
17 October 2001Return made up to 08/10/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 November 2000Return made up to 08/10/00; full list of members (6 pages)
27 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
18 October 1999Return made up to 08/10/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 October 1998Return made up to 08/10/98; no change of members (4 pages)
27 October 1997Return made up to 08/10/97; no change of members (4 pages)
7 October 1997Full accounts made up to 30 June 1997 (16 pages)
30 October 1996Return made up to 08/10/96; full list of members (6 pages)
3 October 1996Full accounts made up to 30 June 1996 (17 pages)
13 November 1995Full accounts made up to 30 June 1995 (17 pages)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)