FAIREY INDUSTRIAL CERAMICS LIMITED - STOKE ON TRENT


Company Profile Company Filings

Overview

FAIREY INDUSTRIAL CERAMICS LIMITED is a Private Limited Company from STOKE ON TRENT and has the status: Active.
FAIREY INDUSTRIAL CERAMICS LIMITED was incorporated 48 years ago on 06/11/1975 and has the registered number: 01232580. The accounts status is FULL and accounts are next due on 30/09/2024.

FAIREY INDUSTRIAL CERAMICS LIMITED - STOKE ON TRENT

This company is listed in the following categories:
23490 - Manufacture of other ceramic products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ALBION WORKS
STOKE ON TRENT
STAFFORDSHIRE
ST3 1PH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2024 18/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL MEEHAN Jan 1963 British Director 2022-10-27 CURRENT
ANDRE JOHN ARGUS MISSO Jun 1963 British Director 2021-01-20 CURRENT
ANDREW CHRISTOPHER CLARK Dec 1968 British Director 2021-07-21 CURRENT
MR SIMEON JAMES WALTER GABRIEL Mar 1976 British Director 2017-01-05 UNTIL 2022-01-21 RESIGNED
JOHN WILLIAM POULTER Nov 1942 British Director RESIGNED
CALVIN BRETT WILLIAMS Feb 1969 British Secretary 2000-08-14 UNTIL 2003-02-11 RESIGNED
ANDRE JOHN ARGUS MISSO Jun 1963 British Secretary 2003-02-11 UNTIL 2005-11-18 RESIGNED
JOHN ANTHONY MCCONNELL Dec 1942 British Secretary RESIGNED
MR ROBERT JOHN MASSEY Secretary 2018-05-31 UNTIL 2022-01-21 RESIGNED
MR CHRISTOPHER LOWNDES British Secretary 2005-11-18 UNTIL 2018-05-21 RESIGNED
MARK ALEXANDER HUTCHINGS Feb 1965 British Secretary 1998-03-09 UNTIL 2000-04-28 RESIGNED
MRS DELROSE JOY GOMA Mar 1958 British Secretary 2002-03-09 UNTIL 2003-02-11 RESIGNED
STEPHEN JAMES OAKES Feb 1958 British Director 2003-02-12 UNTIL 2017-12-23 RESIGNED
MR ANTHONY FROST Oct 1943 British Director RESIGNED
IAN NIGEL DAVIS Apr 1956 British Director 2003-02-11 UNTIL 2006-12-31 RESIGNED
DENIS PATRICK CONNERY Mar 1957 British Director 2002-03-09 UNTIL 2003-02-11 RESIGNED
ANDREW CHRISTOPHER CLARK Dec 1968 British Director 2006-07-01 UNTIL 2007-10-31 RESIGNED
MR ANDREW SYLVAIN BERNHARDT Aug 1960 British Director 2016-08-04 UNTIL 2020-10-01 RESIGNED
CALVIN BRETT WILLIAMS Feb 1969 British Director 2000-08-14 UNTIL 2003-02-11 RESIGNED
MR CHRISTOPHER LOWNDES British Director 2006-12-21 UNTIL 2018-05-21 RESIGNED
JOHN DAVID HARVEY Jul 1946 British Director 2002-03-09 UNTIL 2003-02-11 RESIGNED
NIGEL PAUL HIPKISS Sep 1959 British Director 2003-02-12 UNTIL 2007-10-31 RESIGNED
RICHARD WILLIAM HOMER Jun 1942 British Director RESIGNED
MARK ALEXANDER HUTCHINGS Feb 1965 British Director 1998-03-09 UNTIL 2000-04-28 RESIGNED
MR TIMOTHY PATRICK KELLY Jun 1960 British Director 2003-02-11 UNTIL 2019-02-18 RESIGNED
NIGEL PAUL HIPKISS Sep 1959 British Director 2013-09-01 UNTIL 2017-03-31 RESIGNED
MR ROBERT JOHN MASSEY Dec 1966 British Director 2018-03-13 UNTIL 2022-01-21 RESIGNED
MR JAMES CHARLES WEBSTER Jun 1950 British Director 1994-09-20 UNTIL 2002-03-09 RESIGNED
JOHN ANTHONY MCCONNELL Dec 1942 British Director RESIGNED
MR COLIN MICHAEL TIERNAN Dec 1961 British Director 1994-11-15 UNTIL 2003-02-11 RESIGNED
DR DEREK TAYLOR Jul 1939 British Director RESIGNED
MR SCOTT PAUL SHEA Nov 1968 British Director 2014-08-04 UNTIL 2015-12-09 RESIGNED
MR DAVID ROBERTS May 1952 British Director 2020-10-14 UNTIL 2021-01-20 RESIGNED
MR COLIN EDWARD WEBB May 1936 British Director RESIGNED
MR MARK FRANCIS PITTAWAY Jun 1969 British Director 2020-12-04 UNTIL 2023-05-02 RESIGNED
MR ROBERT WILLIAM OVERTON Mar 1951 British Director 2002-03-09 UNTIL 2003-02-11 RESIGNED
SIMEON JAMES WALTER GABRIEL Mar 1976 British Director 2011-07-01 UNTIL 2013-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mantec Group Limited 2020-12-24 Stoke-On -Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
The Doulton Group Limited 2020-10-14 - 2020-12-24 Stratford-Upon-Avon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mantec Group Limited 2016-04-06 - 2020-10-14 Stoke-On -Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUCHESS CHINA LIMITED STOKE ON TRENT Active SMALL 23490 - Manufacture of other ceramic products n.e.c.
VICKERS PRESSINGS LIMITED DERBY Dissolved... DORMANT 74990 - Non-trading company
ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Active FULL 25110 - Manufacture of metal structures and parts of structures
DAHER AEROSPACE LIMITED SINFIN Active FULL 32990 - Other manufacturing n.e.c.
ROLLS-ROYCE POWER ENGINEERING LIMITED DERBYSHIRE Active FULL 25620 - Machining
SPARE IPG 21 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
POWERFIELD SPECIALIST ENGINES LIMITED DERBY Dissolved... DORMANT 74990 - Non-trading company
ROLLS-ROYCE TOTAL CARE SERVICES LIMITED DERBYSHIRE Active AUDIT EXEMPTION SUBSI 52242 - Cargo handling for air transport activities
ROSS CERAMICS LIMITED DERBYSHIRE Active FULL 23490 - Manufacture of other ceramic products n.e.c.
SPARE IPG (CEL) LIMITED DERBYSHIRE Dissolved... DORMANT 99999 - Dormant Company
GRIMWADES LIMITED STOKE ON TRENT Active SMALL 82990 - Other business support service activities n.e.c.
NATS LIMITED FAREHAM Active FULL 51101 - Scheduled passenger air transport
CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
SPARE IPG (AGL) LIMITED Dissolved... DORMANT 99999 - Dormant Company
NATS HOLDINGS LIMITED FAREHAM Active GROUP 51101 - Scheduled passenger air transport
GENISTICS HOLDINGS LIMITED DERBY Active GROUP 70100 - Activities of head offices
GENISTICS LIMITED DERBY Active FULL 33140 - Repair of electrical equipment
POWERFIELD LIMITED Active DORMANT 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
MANTEC TECHNICAL CERAMICS LIMITED STOKE ON TRENT Active SMALL 23440 - Manufacture of other technical ceramic products

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-09-30 31-12-2022 1,398,926 Cash 4,691,667 equity
ACCOUNTS - Final Accounts 2022-09-16 31-12-2021 1,505,586 Cash 3,653,226 equity
ACCOUNTS - Final Accounts 2021-10-01 31-12-2020 526,853 Cash 3,558,417 equity
ACCOUNTS - Final Accounts 2021-01-01 31-12-2019 349,773 Cash 2,993,217 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUCHESS CHINA LIMITED STOKE ON TRENT Active SMALL 23490 - Manufacture of other ceramic products n.e.c.
TAYLOR TUNNICLIFF LTD STOKE ON TRENT Active SMALL 82990 - Other business support service activities n.e.c.
GRIMWADES LIMITED STOKE ON TRENT Active SMALL 82990 - Other business support service activities n.e.c.
MANTEC TECHNICAL CERAMICS LIMITED STOKE ON TRENT Active SMALL 23440 - Manufacture of other technical ceramic products
MANTEC GROUP LIMITED STOKE ON TRENT Active GROUP 70100 - Activities of head offices
MANTEC PROPERTIES LIMITED LONGTON Active DORMANT 82990 - Other business support service activities n.e.c.
LIFESAVER HOLDINGS LIMITED STOKE - ON - TRENT UNITED KINGDOM Active SMALL 70100 - Activities of head offices
XTRACT FILTRATION SYSTEMS LIMITED STOKE ON TRENT Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
DOULTON WATER FILTERS LIMITED STOKE-ON -TRENT UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.