FAIREY INDUSTRIAL CERAMICS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 1PH

Company number 01232580
Status Active
Incorporation Date 6 November 1975
Company Type Private Limited Company
Address ALBION WORKS, UTTOXETER ROAD LONGTON, STOKE ON TRENT, STAFFORDSHIRE, ST3 1PH
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 seventy-six events have happened. The last three records are Appointment of Simeon James Walter Gabriel as a director on 5 January 2017; Full accounts made up to 31 December 2015; Appointment of Mr Andrew Sylvain Bernhardt as a director on 4 August 2016. The most likely internet sites of FAIREY INDUSTRIAL CERAMICS LIMITED are www.faireyindustrialceramics.co.uk, and www.fairey-industrial-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Fairey Industrial Ceramics Limited is a Private Limited Company. The company registration number is 01232580. Fairey Industrial Ceramics Limited has been working since 06 November 1975. The present status of the company is Active. The registered address of Fairey Industrial Ceramics Limited is Albion Works Uttoxeter Road Longton Stoke On Trent Staffordshire St3 1ph. . LOWNDES, Christopher is a Secretary of the company. BERNHARDT, Andrew Sylvain is a Director of the company. GABRIEL, Simeon James Walter is a Director of the company. HIPKISS, Nigel Paul is a Director of the company. KELLY, Timothy Patrick is a Director of the company. LOWNDES, Christopher is a Director of the company. OAKES, Stephen James is a Director of the company. Secretary GOMA, Delrose Joy has been resigned. Secretary HUTCHINGS, Mark Alexander has been resigned. Secretary MCCONNELL, John Anthony has been resigned. Secretary MISSO, Andre John Argus has been resigned. Secretary WILLIAMS, Calvin Brett has been resigned. Director CLARK, Andrew Christopher has been resigned. Director CONNERY, Denis Patrick has been resigned. Director DAVIS, Ian Nigel has been resigned. Director FROST, Anthony has been resigned. Director GABRIEL, Simeon James Walter has been resigned. Director HARVEY, John David has been resigned. Director HIPKISS, Nigel Paul has been resigned. Director HOMER, Richard William has been resigned. Director HUTCHINGS, Mark Alexander has been resigned. Director MCCONNELL, John Anthony has been resigned. Director OVERTON, Robert William has been resigned. Director POULTER, John William has been resigned. Director SHEA, Scott Paul has been resigned. Director TAYLOR, Derek, Dr has been resigned. Director TIERNAN, Colin Michael has been resigned. Director WEBB, Colin Edward has been resigned. Director WEBSTER, James Charles has been resigned. Director WILLIAMS, Calvin Brett has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".


Current Directors

Secretary
LOWNDES, Christopher
Appointed Date: 18 November 2005

Director
BERNHARDT, Andrew Sylvain
Appointed Date: 04 August 2016
65 years old

Director
GABRIEL, Simeon James Walter
Appointed Date: 05 January 2017
49 years old

Director
HIPKISS, Nigel Paul
Appointed Date: 01 September 2013
66 years old

Director
KELLY, Timothy Patrick
Appointed Date: 11 February 2003
65 years old

Director
LOWNDES, Christopher
Appointed Date: 21 December 2006
65 years old

Director
OAKES, Stephen James
Appointed Date: 12 February 2003
67 years old

Resigned Directors

Secretary
GOMA, Delrose Joy
Resigned: 11 February 2003
Appointed Date: 09 March 2002

Secretary
HUTCHINGS, Mark Alexander
Resigned: 28 April 2000
Appointed Date: 09 March 1998

Secretary
MCCONNELL, John Anthony
Resigned: 31 January 1998

Secretary
MISSO, Andre John Argus
Resigned: 18 November 2005
Appointed Date: 11 February 2003

Secretary
WILLIAMS, Calvin Brett
Resigned: 11 February 2003
Appointed Date: 14 August 2000

Director
CLARK, Andrew Christopher
Resigned: 31 October 2007
Appointed Date: 01 July 2006
56 years old

Director
CONNERY, Denis Patrick
Resigned: 11 February 2003
Appointed Date: 09 March 2002
68 years old

Director
DAVIS, Ian Nigel
Resigned: 31 December 2006
Appointed Date: 11 February 2003
69 years old

Director
FROST, Anthony
Resigned: 03 February 1995
81 years old

Director
GABRIEL, Simeon James Walter
Resigned: 31 August 2013
Appointed Date: 01 July 2011
49 years old

Director
HARVEY, John David
Resigned: 11 February 2003
Appointed Date: 09 March 2002
79 years old

Director
HIPKISS, Nigel Paul
Resigned: 31 October 2007
Appointed Date: 12 February 2003
66 years old

Director
HOMER, Richard William
Resigned: 08 April 1994
83 years old

Director
HUTCHINGS, Mark Alexander
Resigned: 28 April 2000
Appointed Date: 09 March 1998
60 years old

Director
MCCONNELL, John Anthony
Resigned: 31 January 1998
82 years old

Director
OVERTON, Robert William
Resigned: 11 February 2003
Appointed Date: 09 March 2002
74 years old

Director
POULTER, John William
Resigned: 02 April 1996
82 years old

Director
SHEA, Scott Paul
Resigned: 09 December 2015
Appointed Date: 04 August 2014
56 years old

Director
TAYLOR, Derek, Dr
Resigned: 31 December 2002
86 years old

Director
TIERNAN, Colin Michael
Resigned: 11 February 2003
Appointed Date: 15 November 1994
63 years old

Director
WEBB, Colin Edward
Resigned: 30 June 1998
89 years old

Director
WEBSTER, James Charles
Resigned: 09 March 2002
Appointed Date: 20 September 1994
75 years old

Director
WILLIAMS, Calvin Brett
Resigned: 11 February 2003
Appointed Date: 14 August 2000
56 years old

FAIREY INDUSTRIAL CERAMICS LIMITED Events

20 Jan 2017
Appointment of Simeon James Walter Gabriel as a director on 5 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Appointment of Mr Andrew Sylvain Bernhardt as a director on 4 August 2016
16 May 2016
Director's details changed for Mr Christopher Lowndes on 11 March 2016
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 45,000

...
... and 166 more events
30 Jun 1986
Return made up to 10/04/86; full list of members

30 Jul 1985
Company name changed\certificate issued on 30/07/85
05 Dec 1975
Company name changed\certificate issued on 05/12/75
06 Nov 1975
Certificate of incorporation
06 Nov 1975
Incorporation

FAIREY INDUSTRIAL CERAMICS LIMITED Charges

12 October 2015
Charge code 0123 2580 0037
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0123 2580 0036
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009 and
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2009
An omnibus guarantee and set-off agreement
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
5 September 2006
Guarantee & debenture
Delivered: 13 September 2006
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Guarantee & debenture
Delivered: 2 October 2003
Status: Satisfied on 18 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1987
Guarantee & debenture
Delivered: 16 July 1987
Status: Satisfied on 11 January 1989
Persons entitled: Security Pacific Eurofinance (UK) Limited
Description: Various plots of f/hold land, or the proceeds of sale…
27 January 1987
Mortgage debenture
Delivered: 27 January 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the following property all that…
16 January 1987
Fixed and floating charge
Delivered: 4 February 1987
Status: Satisfied
Persons entitled: Samuel Montagu & Co Limitedas Agent & Trustee for Itself & All Banks Whichmay from Time to Time Be Joined as Parties to the Loan Agreement
Description: Various f/h properties see doc for further details.. A…