CERA DYNAMICS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2HB

Company number 01539197
Status Active
Incorporation Date 15 January 1981
Company Type Private Limited Company
Address FOUNTAIN STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2HB
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Unaudited abridged accounts made up to 1 January 2017; Confirmation statement made on 22 March 2017 with updates; Director's details changed for Mrs Dawn Hilary Mayer on 22 March 2017. The most likely internet sites of CERA DYNAMICS LIMITED are www.ceradynamics.co.uk, and www.cera-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Cera Dynamics Limited is a Private Limited Company. The company registration number is 01539197. Cera Dynamics Limited has been working since 15 January 1981. The present status of the company is Active. The registered address of Cera Dynamics Limited is Fountain Street Fenton Stoke On Trent Staffordshire St4 2hb. . FENDEK, John Michael Arthur is a Secretary of the company. FENDEK, Alaine is a Director of the company. FENDEK, John Michael Arthur is a Director of the company. JONES, Margaret is a Director of the company. JONES, Michael Kenneth is a Director of the company. MAYER, Dawn Hilary is a Director of the company. MAYER, Trevor is a Director of the company. NASH, Simon Peter is a Director of the company. Secretary DUNCAN, Pauline has been resigned. Secretary JONES, Josephine has been resigned. Secretary PARKER, Agnes has been resigned. Secretary TODHUNTER, Raymond has been resigned. Secretary YOUNG, Peter Arthur has been resigned. Director CLEMENTS, David John has been resigned. Director DOHRN, Peter John has been resigned. Director FRAMPTON, Philip Peter Charles, Dr has been resigned. Director HUDSON, Phillip Edward has been resigned. Director JONES, Josephine Emmerton has been resigned. Director JONES, Ronald William has been resigned. Director ROWLEDGE, Peter Eric has been resigned. Director TODHUNTER, Raymond has been resigned. Director WALKER, Brian William has been resigned. Director INNVOTEC MANAGERS LIMITED has been resigned. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Secretary
FENDEK, John Michael Arthur
Appointed Date: 14 January 2002

Director
FENDEK, Alaine
Appointed Date: 14 January 2002
74 years old

Director
FENDEK, John Michael Arthur
Appointed Date: 14 January 2002
75 years old

Director
JONES, Margaret
Appointed Date: 14 January 2002
64 years old

Director
JONES, Michael Kenneth
Appointed Date: 14 January 2002
67 years old

Director
MAYER, Dawn Hilary
Appointed Date: 14 January 2002
81 years old

Director
MAYER, Trevor
Appointed Date: 14 January 2002
88 years old

Director
NASH, Simon Peter
Appointed Date: 01 January 2014
52 years old

Resigned Directors

Secretary
DUNCAN, Pauline
Resigned: 31 May 2000
Appointed Date: 30 July 1999

Secretary
JONES, Josephine
Resigned: 14 May 1993

Secretary
PARKER, Agnes
Resigned: 31 July 1999
Appointed Date: 29 October 1996

Secretary
TODHUNTER, Raymond
Resigned: 14 January 2002
Appointed Date: 31 May 2000

Secretary
YOUNG, Peter Arthur
Resigned: 29 October 1996
Appointed Date: 08 June 1993

Director
CLEMENTS, David John
Resigned: 14 January 2002
Appointed Date: 15 July 1997
78 years old

Director
DOHRN, Peter John
Resigned: 13 September 2000
Appointed Date: 20 December 1991
93 years old

Director
FRAMPTON, Philip Peter Charles, Dr
Resigned: 19 October 2015
Appointed Date: 01 January 2014
45 years old

Director
HUDSON, Phillip Edward
Resigned: 20 December 1991
87 years old

Director
JONES, Josephine Emmerton
Resigned: 30 June 1995
70 years old

Director
JONES, Ronald William
Resigned: 18 March 1996
79 years old

Director
ROWLEDGE, Peter Eric
Resigned: 29 October 1996
Appointed Date: 01 May 1992
96 years old

Director
TODHUNTER, Raymond
Resigned: 14 January 2002
Appointed Date: 29 October 1996
68 years old

Director
WALKER, Brian William
Resigned: 29 October 1996
Appointed Date: 02 October 1992
88 years old

Director
INNVOTEC MANAGERS LIMITED
Resigned: 14 January 2002
Appointed Date: 13 September 2000

Persons With Significant Control

James Kent Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CERA DYNAMICS LIMITED Events

24 May 2017
Unaudited abridged accounts made up to 1 January 2017
23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
22 Mar 2017
Director's details changed for Mrs Dawn Hilary Mayer on 22 March 2017
22 Mar 2017
Director's details changed for Mr Trevor Mayer on 22 March 2017
22 Mar 2017
Director's details changed for Mrs Alaine Fendek on 22 March 2017
...
... and 174 more events
30 Jun 1986
Return made up to 31/12/85; full list of members

30 Jun 1986
Return made up to 04/12/84; full list of members

30 Jun 1986
Return made up to 04/12/84; full list of members

22 May 1986
Accounts for a small company made up to 28 February 1985

15 Jan 1981
Incorporation

CERA DYNAMICS LIMITED Charges

2 November 2010
Legal assignment
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 October 2010
Fixed charge on purchased debts which fail to vest
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Fixed equitable charge all debts purchased or purported to…
19 October 2010
Floating charge (all assets)
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2002
Debenture
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1995
Debenture variation deed to a general debenture dated 2ND october 1992 (as defined)
Delivered: 13 July 1995
Status: Satisfied on 1 May 2002
Persons entitled: Bg Ventures,a Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
8 December 1993
General debenture
Delivered: 21 December 1993
Status: Satisfied on 13 July 1995
Persons entitled: B G Ventures Acting by Its General Partner Minster Corporate Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 1992
Debenture
Delivered: 7 October 1992
Status: Satisfied on 1 May 2002
Persons entitled: Bg Ventures
Description: Fixed and floating charges over the undertaking and all…
4 March 1992
General debenture
Delivered: 4 March 1992
Status: Satisfied on 13 July 1995
Persons entitled: Bg Ventures
Description: See doc for details. Fixed and floating charges over the…
20 December 1991
General debenture
Delivered: 9 January 1992
Status: Satisfied on 13 July 1995
Persons entitled: Bg Ventures
Description: See doc ref M22 for full details. Fixed and floating…
21 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 12 April 1995
Persons entitled: The Royal Bank of Scotland PLC,
Description: F/H land k/a unit a st marks road, st james ind, est, corby…
3 June 1991
Debenture
Delivered: 5 June 1991
Status: Satisfied on 12 April 1995
Persons entitled: The Royal Bank of Scotland PLC,
Description: Fixed and floating charges over the undertaking and all…
21 March 1991
And floating charge legal charge
Delivered: 25 March 1991
Status: Satisfied on 13 February 2002
Persons entitled: Ucb Bank PLC
Description: All that f/h land and property k/a unit a st marks road st…
10 November 1988
A registered charge
Delivered: 12 November 1988
Status: Satisfied on 22 March 1991
Persons entitled: Lloyds Bank PLC
Description: Unit a, 6 st marks road st james ind.est.corby…
30 August 1988
Single debenture
Delivered: 31 August 1988
Status: Satisfied on 22 March 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1984
Debenture
Delivered: 3 May 1984
Status: Satisfied on 31 August 2002
Persons entitled: Ratby Engineering Limited
Description: Fixed and floating charges over the undertaking and all…
24 January 1981
Debenture
Delivered: 3 February 1981
Status: Satisfied on 31 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property &…