Tyne Tees Ceramics Limited GATESHEAD


Tyne Tees Ceramics started in year 1983 as Private Limited Company with registration number 01713034. The Tyne Tees Ceramics company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Gateshead at Unit 20 The Avenue North. Postal code: NE11 0NJ.

At present there are 3 directors in the the company, namely Clare C., John C. and Anthony C.. In addition one secretary - Clare C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Valerie C. who worked with the the company until 6 February 2013.

This company operates within the NE11 0NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0209213 . It is located at Unit F/20, The Avenues, Gateshead with a total of 6 cars.

Tyne Tees Ceramics Limited Address / Contact

Office Address Unit 20 The Avenue North
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01713034
Date of Incorporation Thu, 7th Apr 1983
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Clare C.

Position: Director

Appointed: 01 October 2015

Clare C.

Position: Secretary

Appointed: 06 February 2013

John C.

Position: Director

Appointed: 01 May 2004

Anthony C.

Position: Director

Appointed: 08 October 1991

Valerie C.

Position: Secretary

Appointed: 27 January 1995

Resigned: 06 February 2013

Valerie C.

Position: Director

Appointed: 27 January 1995

Resigned: 01 October 2015

James H.

Position: Director

Appointed: 08 October 1991

Resigned: 19 January 1995

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we discovered, there is Valerie C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Clare C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Valerie C.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clare C.

Notified on 6 April 2016
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand228 525257 236290 150240 646389 581301 661308 410
Current Assets948 535944 757901 275908 3851 101 484935 4611 046 720
Debtors138 010110 48297 014143 739134 670153 811156 958
Net Assets Liabilities693 295707 944709 221715 444724 878774 859784 333
Other Debtors 20 82921 10327 39026 11728 02027 802
Property Plant Equipment73 01085 964120 21591 23182 815133 886100 699
Total Inventories582 000577 039514 111524 000577 233479 989581 352
Other
Accumulated Depreciation Impairment Property Plant Equipment204 299225 626249 780245 966248 533212 233248 370
Average Number Employees During Period7777777
Bank Borrowings Overdrafts    50 00044 67634 915
Comprehensive Income Expense56 64151 49934 37738 86336 07476 62162 074
Corporation Tax Payable 9 4601 40714 48610 3013022 742
Creditors293 619287 883245 278237 765366 694204 845299 899
Depreciation Rate Used For Property Plant Equipment  2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 40120 22959 327 
Disposals Property Plant Equipment   35 03528 45268 988 
Dividends Paid50 00036 85033 10032 64026 64026 64052 600
Fixed Assets73 01085 964120 21591 23182 815133 886100 699
Income Expense Recognised Directly In Equity-50 000-36 850-33 100-32 640-26 640-26 640-52 600
Increase From Depreciation Charge For Year Property Plant Equipment 21 32724 15429 58622 79623 02836 137
Net Current Assets Liabilities654 916656 874655 997670 620734 790730 616746 821
Other Creditors 57 72356 25142 71729 35435 96743 917
Other Taxation Social Security Payable 42 02137 38350 22776 45339 70452 520
Profit Loss56 64151 49934 37738 86336 07476 62162 074
Property Plant Equipment Gross Cost277 309311 590369 995337 195331 347346 119349 069
Provisions For Liabilities Balance Sheet Subtotal12 44414 45021 11015 74415 74315 74317 792
Total Additions Including From Business Combinations Property Plant Equipment    22 60583 7602 950
Total Assets Less Current Liabilities727 926742 838776 212761 851817 605864 502847 520
Trade Creditors Trade Payables 178 679150 237130 335250 586129 144180 720
Trade Debtors Trade Receivables 89 65375 911116 349108 553125 791129 156
Advances Credits Directors15 10223 03622 05018 0506 9503 05017 010
Advances Credits Made In Period Directors 28 91634 0864 00011 10030017 000
Advances Credits Repaid In Period Directors15 11136 85033 100 11 1004 2003 040

Transport Operator Data

Unit F/20
Address The Avenues , 11 Eleventh Avenue North , Team Valley Trading Estate
City Gateshead
Post code NE11 0NJ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, May 2023
Free Download (14 pages)

Company search

Advertisements