ROSS CERAMICS LIMITED
DERBYSHIRE ROSS CATHERALL CERAMICS LIMITED

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 02220030
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Home Country United Kingdom
Nature of Business 23490 - Manufacture of other ceramic products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 150,000 ; Termination of appointment of Giles Andrew Ridgley as a director on 7 January 2016. The most likely internet sites of ROSS CERAMICS LIMITED are www.rossceramics.co.uk, and www.ross-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Ross Ceramics Limited is a Private Limited Company. The company registration number is 02220030. Ross Ceramics Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Ross Ceramics Limited is Moor Lane Derby Derbyshire De24 8bj. . HARVEY-WRATE, Andrew is a Secretary of the company. CHAPMAN, Martin Robert is a Director of the company. PARROTT, Dan is a Director of the company. Secretary BROWN, Paul Edward has been resigned. Secretary COWEN, David John has been resigned. Secretary FENTON, Ian Charles has been resigned. Secretary FUTTER, Geoffrey has been resigned. Secretary GOMA, Delrose Joy has been resigned. Secretary WALDRON, Karen has been resigned. Director BELL, John Clive has been resigned. Director BROWN, Paul Edward has been resigned. Director CLARKE, Alistair has been resigned. Director COWEN, David John has been resigned. Director COX, Anthony John has been resigned. Director DAVIES, Andrew Simon Craig has been resigned. Director DUSTAN, Alan Arthur has been resigned. Director FENTON, Ian Charles has been resigned. Director FUTTER, Geoffrey has been resigned. Director GEOFFREY CHRISTOPHER, Pritchard has been resigned. Director HARVEY, John David has been resigned. Director HAZELL, Hedley Richard has been resigned. Director HODGES, William Daniel has been resigned. Director HOLDEN, Robert has been resigned. Director HOPKINS, Graham William has been resigned. Director HOPTON, Philip Thomas has been resigned. Director HULANDS, Mark Andrew has been resigned. Director LEACH, Andrew Keith has been resigned. Director MACKIE, Thomas Murdoch has been resigned. Director RIDGLEY, Giles Andrew has been resigned. Director SMALLEY, Keith Albert has been resigned. Director WILSON, John has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".


Current Directors

Secretary
HARVEY-WRATE, Andrew
Appointed Date: 21 September 2012

Director
CHAPMAN, Martin Robert
Appointed Date: 07 January 2016
48 years old

Director
PARROTT, Dan
Appointed Date: 07 January 2016
50 years old

Resigned Directors

Secretary
BROWN, Paul Edward
Resigned: 30 October 1998
Appointed Date: 01 January 1994

Secretary
COWEN, David John
Resigned: 31 December 1993
Appointed Date: 20 October 1993

Secretary
FENTON, Ian Charles
Resigned: 11 April 2001
Appointed Date: 02 November 1998

Secretary
FUTTER, Geoffrey
Resigned: 20 October 1993

Secretary
GOMA, Delrose Joy
Resigned: 01 October 2009
Appointed Date: 11 April 2001

Secretary
WALDRON, Karen
Resigned: 21 September 2012
Appointed Date: 01 October 2009

Director
BELL, John Clive
Resigned: 17 April 2002
Appointed Date: 30 June 1998
72 years old

Director
BROWN, Paul Edward
Resigned: 30 October 1998
Appointed Date: 01 January 1994
72 years old

Director
CLARKE, Alistair
Resigned: 28 January 1998
71 years old

Director
COWEN, David John
Resigned: 31 July 1997
Appointed Date: 01 October 1992
62 years old

Director
COX, Anthony John
Resigned: 30 June 2014
Appointed Date: 22 September 2010
58 years old

Director
DAVIES, Andrew Simon Craig
Resigned: 13 January 2006
Appointed Date: 31 July 2002
58 years old

Director
DUSTAN, Alan Arthur
Resigned: 28 February 2001
Appointed Date: 01 February 1996
71 years old

Director
FENTON, Ian Charles
Resigned: 31 May 2002
Appointed Date: 02 November 1998
59 years old

Director
FUTTER, Geoffrey
Resigned: 20 October 1993
76 years old

Director
GEOFFREY CHRISTOPHER, Pritchard
Resigned: 31 January 1996
70 years old

Director
HARVEY, John David
Resigned: 18 March 2004
Appointed Date: 11 April 2001
79 years old

Director
HAZELL, Hedley Richard
Resigned: 03 December 2009
Appointed Date: 22 October 2003
65 years old

Director
HODGES, William Daniel
Resigned: 27 October 2011
Appointed Date: 11 June 1999
76 years old

Director
HOLDEN, Robert
Resigned: 16 October 2002
Appointed Date: 28 July 2000
68 years old

Director
HOPKINS, Graham William
Resigned: 09 September 2004
Appointed Date: 11 April 2001
67 years old

Director
HOPTON, Philip Thomas
Resigned: 22 October 2003
Appointed Date: 10 October 2001
74 years old

Director
HULANDS, Mark Andrew
Resigned: 31 December 2015
Appointed Date: 03 December 2009
64 years old

Director
LEACH, Andrew Keith
Resigned: 09 September 2004
Appointed Date: 22 October 2003
67 years old

Director
MACKIE, Thomas Murdoch
Resigned: 29 February 2000
Appointed Date: 01 January 1994
69 years old

Director
RIDGLEY, Giles Andrew
Resigned: 07 January 2016
Appointed Date: 26 September 2014
55 years old

Director
SMALLEY, Keith Albert
Resigned: 31 December 2010
74 years old

Director
WILSON, John
Resigned: 31 December 1993
82 years old

ROSS CERAMICS LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150,000

13 Apr 2016
Termination of appointment of Giles Andrew Ridgley as a director on 7 January 2016
08 Jan 2016
Appointment of Dan Parrott as a director on 7 January 2016
08 Jan 2016
Appointment of Mr Martin Robert Chapman as a director on 7 January 2016
...
... and 135 more events
11 Apr 1988
Director resigned;new director appointed

11 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1988
Company name changed lovemutual LIMITED\certificate issued on 04/04/88

05 Apr 1988
Company name changed\certificate issued on 05/04/88
10 Feb 1988
Incorporation