Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CERAMIART DENTAL LABORATORIES LIMITED
Company Information for

CERAMIART DENTAL LABORATORIES LIMITED

ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
Company Registration Number
03650310
Private Limited Company
Active

Company Overview

About Ceramiart Dental Laboratories Ltd
CERAMIART DENTAL LABORATORIES LIMITED was founded on 1998-10-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Ceramiart Dental Laboratories Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CERAMIART DENTAL LABORATORIES LIMITED
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GL52 3LZ
Other companies in W1U
 
Filing Information
Company Number 03650310
Company ID Number 03650310
Date formed 1998-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 21:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERAMIART DENTAL LABORATORIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CERAMIART DENTAL LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
MARCEL JACQUES ROETJENS
Company Secretary 1999-01-07
MARCEL JACQUES ROETJENS
Director 1999-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HOCKLEY
Director 1999-01-07 2011-08-31
FRASER ROBERT MCCOLL
Company Secretary 1998-10-26 1999-01-07
JONATHAN MARK CAPE ASHBRIDGE
Director 1998-10-26 1999-01-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-15 1998-10-26
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-15 1998-10-26

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Delivery Person/Trainee Dental TechnicianLondonWe are Dental Laboratory looking for a delivery person to do the local deliveries by foot to W1 area. Applicants would benefit if they have dental technician2016-06-14
Dental Technician Plaster Room WorkerLondonAn opportunity is available for a conscientious, hardworking technician for our preparatory area in the laboratory. Applicant must have experience in the2016-05-17
Dental Technician - Metal WorkerLondonAn opportunity is available for a metal worker in the laboratory in London Marylebone. We are looking for a technician with experience in high caliber work.2016-05-09
Plaster Room Dental TechnicianLondonAn opportunity is available for a conscientious, hardworking technician for our preparatory area in the laboratory. Applicant must have experience in the2016-02-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Second filing of the annual return made up to 2016-01-20
2024-04-05Second filing of the annual return made up to 2015-10-15
2024-04-05Second filing of the annual return made up to 2013-10-15
2024-04-05Second filing of the annual return made up to 2012-10-15
2024-04-05Second filing of the annual return made up to 2011-10-15
2024-04-05Second filing of the annual return made up to 2010-10-15
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-07-10Current accounting period extended from 01/07/23 TO 30/09/23
2023-06-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036503100003
2023-04-13Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-04-13DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Nicholas House River Front Enfield EN1 3FG England
2023-01-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 036503100003
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036503100003
2022-07-08RES01ADOPT ARTICLES 08/07/22
2022-07-08MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05Previous accounting period extended from 28/02/22 TO 01/07/22
2022-07-05AA01Previous accounting period extended from 28/02/22 TO 01/07/22
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 120a Marylebone Lane London W1U 2QG
2022-07-04Notification of Dentex Clinical Limited as a person with significant control on 2022-07-01
2022-07-04Termination of appointment of Marcel Jacques Roetjens on 2022-07-01
2022-07-04DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2022-07-04CESSATION OF MARCEL JACQUES ROETJENS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MARCEL JACQUES ROETJENS
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL JACQUES ROETJENS
2022-07-04PSC07CESSATION OF MARCEL JACQUES ROETJENS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04AP01DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2022-07-04TM02Termination of appointment of Marcel Jacques Roetjens on 2022-07-01
2022-07-04PSC02Notification of Dentex Clinical Limited as a person with significant control on 2022-07-01
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 120a Marylebone Lane London W1U 2QG
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-10-11AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-28AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-2105/04/24 ANNUAL RETURN FULL LIST
2016-01-2106/04/24 ANNUAL RETURN FULL LIST
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0115/10/15 ANNUAL RETURN FULL LIST
2015-11-1605/04/24 ANNUAL RETURN FULL LIST
2015-11-1606/04/24 ANNUAL RETURN FULL LIST
2015-11-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0115/10/14 ANNUAL RETURN FULL LIST
2014-11-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-0505/04/24 ANNUAL RETURN FULL LIST
2013-11-0506/04/24 ANNUAL RETURN FULL LIST
2013-10-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-1605/04/24 ANNUAL RETURN FULL LIST
2012-10-1606/04/24 ANNUAL RETURN FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOCKLEY
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0115/10/11 ANNUAL RETURN FULL LIST
2011-10-1705/04/24 ANNUAL RETURN FULL LIST
2011-10-1706/04/24 ANNUAL RETURN FULL LIST
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-10AR0115/10/10 ANNUAL RETURN FULL LIST
2010-11-1005/04/24 ANNUAL RETURN FULL LIST
2010-11-1006/04/24 ANNUAL RETURN FULL LIST
2010-08-05SH10Particulars of variation of rights attached to shares
2010-08-05SH08Change of share class name or designation
2010-05-11SH10Particulars of variation of rights attached to shares
2010-05-11SH08Change of share class name or designation
2009-12-03AA28/02/09 TOTAL EXEMPTION FULL
2009-12-01AR0115/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCEL JACQUES ROETJENS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HOCKLEY / 01/10/2009
2008-12-01AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-02-05363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-18363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-24363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-12-06363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-01-07363aRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2004-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2002-10-26363aRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-07-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23288cDIRECTOR'S PARTICULARS CHANGED
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-11-12363aRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL
2000-11-15AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-11-10363aRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
1999-12-03363aRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-09-22225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 28/02/00
1999-02-02CERTNMCOMPANY NAME CHANGED RELAYSPARK LIMITED CERTIFICATE ISSUED ON 03/02/99
1999-01-13288bDIRECTOR RESIGNED
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13287REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 27 CHANCERY LANE LONDON WC2A 1PA
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288bSECRETARY RESIGNED
1998-11-10288aNEW SECRETARY APPOINTED
1998-11-10288aNEW DIRECTOR APPOINTED
1998-11-10288bDIRECTOR RESIGNED
1998-11-10288bSECRETARY RESIGNED
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to CERAMIART DENTAL LABORATORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CERAMIART DENTAL LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2003-01-03 Outstanding SBO DENTAL LABORATORY LIMITED
DEBENTURE 2002-07-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CERAMIART DENTAL LABORATORIES LIMITED

Intangible Assets
Patents
We have not found any records of CERAMIART DENTAL LABORATORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERAMIART DENTAL LABORATORIES LIMITED
Trademarks
We have not found any records of CERAMIART DENTAL LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERAMIART DENTAL LABORATORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CERAMIART DENTAL LABORATORIES LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CERAMIART DENTAL LABORATORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CERAMIART DENTAL LABORATORIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0171102100Palladium, unwrought or in powder form
2010-06-0171102100Palladium, unwrought or in powder form
2010-06-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-05-0171102100Palladium, unwrought or in powder form
2010-05-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-04-0190189085
2010-03-0130064000Dental cements and other dental fillings; bone reconstruction cements
2010-03-0171102100Palladium, unwrought or in powder form
2010-03-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-03-0190189085
2010-02-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2010-02-0171102100Palladium, unwrought or in powder form
2010-02-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-01-0171102100Palladium, unwrought or in powder form
2010-01-0190184990Instruments and appliances used in dental sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERAMIART DENTAL LABORATORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CERAMIART DENTAL LABORATORIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1