Global Ceramic Materials Limited STOKE-ON-TRENT


Global Ceramic Materials started in year 1997 as Private Limited Company with registration number 03306838. The Global Ceramic Materials company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Stoke-on-trent at Milton Works Diamond Crescent. Postal code: ST2 7PX. Since 1997-05-21 Global Ceramic Materials Limited is no longer carrying the name Ludgate 136.

At the moment there are 3 directors in the the company, namely Gary E., Jeroen R. and David S.. In addition one secretary - Andrew C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Global Ceramic Materials Limited Address / Contact

Office Address Milton Works Diamond Crescent
Office Address2 Milton
Town Stoke-on-trent
Post code ST2 7PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306838
Date of Incorporation Thu, 23rd Jan 1997
Industry Manufacture of other ceramic products n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Gary E.

Position: Director

Appointed: 01 January 2021

Jeroen R.

Position: Director

Appointed: 03 February 2020

Andrew C.

Position: Secretary

Appointed: 01 July 2017

David S.

Position: Director

Appointed: 01 January 2006

Koert A.

Position: Director

Appointed: 01 June 2018

Resigned: 03 February 2020

Andrew B.

Position: Director

Appointed: 01 October 2006

Resigned: 30 April 2021

John M.

Position: Secretary

Appointed: 11 January 2005

Resigned: 30 June 2017

Martin V.

Position: Secretary

Appointed: 01 January 2004

Resigned: 11 January 2005

Thomas V.

Position: Director

Appointed: 01 January 2003

Resigned: 01 June 2018

Cornelis S.

Position: Secretary

Appointed: 11 December 2001

Resigned: 23 April 2002

Jan E.

Position: Secretary

Appointed: 19 February 1998

Resigned: 11 December 2001

Dick T.

Position: Director

Appointed: 28 October 1997

Resigned: 31 December 2002

Adri C.

Position: Director

Appointed: 28 October 1997

Resigned: 31 January 2003

Peter H.

Position: Director

Appointed: 29 July 1997

Resigned: 31 October 2006

Luc W.

Position: Secretary

Appointed: 09 May 1997

Resigned: 19 February 1998

Gelatine Smits Beheer B. V.

Position: Corporate Director

Appointed: 09 May 1997

Resigned: 28 October 1997

Ludgate Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 January 1997

Resigned: 09 May 1997

Ludgate Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 1997

Resigned: 09 May 1997

Ludgate Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1997

Resigned: 09 May 1997

Company previous names

Ludgate 136 May 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets5 199 1615 978 411
Debtors4 049 1424 453 135
Net Assets Liabilities5 696 1876 680 323
Other Debtors122 76667 274
Property Plant Equipment2 284 2592 085 904
Other
Audit Fees Expenses22 57914 120
Accrued Liabilities Deferred Income260 639178 946
Accumulated Depreciation Impairment Property Plant Equipment2 860 7112 945 751
Additions Other Than Through Business Combinations Property Plant Equipment 51 863
Administrative Expenses2 500 9232 702 420
Amounts Owed By Group Undertakings3 137 7323 171 432
Amounts Owed To Group Undertakings151 102249 343
Average Number Employees During Period3842
Comprehensive Income Expense84 325984 136
Corporation Tax Recoverable 5 594
Cost Sales4 816 5765 806 826
Creditors1 087 6311 110 607
Current Tax For Period 87 708
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences29 146124 341
Finished Goods Goods For Resale615 868844 103
Further Item Interest Expense Component Total Interest Expense11 1309 385
Further Item Tax Increase Decrease Component Adjusting Items-392 655
Future Minimum Lease Payments Under Non-cancellable Operating Leases222 974160 113
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss17 77111 575
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-2 314576 175
Income Tax Expense Credit On Components Other Comprehensive Income-440130 540
Increase Decrease In Current Tax From Adjustment For Prior Periods104 
Increase From Depreciation Charge For Year Property Plant Equipment 250 218
Interest Income On Bank Deposits10 81560 244
Interest Payable Similar Charges Finance Costs11 1309 385
Net Current Assets Liabilities4 111 5304 867 804
Other Creditors119 807209 917
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 165 178
Other Disposals Property Plant Equipment 165 178
Other Interest Receivable Similar Income Finance Income10 81560 244
Other Operating Income Format115 364 
Other Taxation Social Security Payable46 47751 481
Pension Other Post-employment Benefit Costs Other Pension Costs131 334143 923
Prepayments Accrued Income124 197184 652
Profit Loss 538 501
Profit Loss On Ordinary Activities Before Tax115 345750 550
Property Plant Equipment Gross Cost5 144 9705 031 655
Retirement Benefit Obligations Surplus681 098 
Staff Costs Employee Benefits Expense1 333 3681 569 668
Taxation Including Deferred Taxation Balance Sheet Subtotal18 504273 385
Tax Expense Credit Applicable Tax Rate21 916142 605
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 503-529
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 146212 049
Total Assets Less Current Liabilities6 395 7896 953 708
Trade Creditors Trade Payables509 606420 920
Trade Debtors Trade Receivables664 4471 024 183
Wages Salaries1 202 0341 425 745
Director Remuneration187 188172 372
Director Remuneration Benefits Including Payments To Third Parties222 627215 983

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (32 pages)

Company search

Advertisements