Company number 02853230
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7JP
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 events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 400,000
. The most likely internet sites of BLOOR POTTERIES LIMITED are www.bloorpotteries.co.uk, and www.bloor-potteries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Burton-on-Trent Rail Station is 8.9 miles; to Atherstone Rail Station is 9.2 miles; to Willington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bloor Potteries Limited is a Private Limited Company.
The company registration number is 02853230. Bloor Potteries Limited has been working since 14 September 1993.
The present status of the company is Active. The registered address of Bloor Potteries Limited is Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. BLOOR, John Stuart is a Director of the company. EASTHAM, John Lambert is a Director of the company. MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Director of the company. Secretary BUCKLEY, Helen has been resigned. Secretary SLATER, Stephen Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUCKLEY, Helen has been resigned. Director BUCKLEY, Karen has been resigned. Director BUCKLEY, Melvyn has been resigned. Director BURNELL, Andrew Mclaren has been resigned. Director HINKS, Darren John has been resigned. Director LAKIN, David James has been resigned. Director TUTILL, Vicky Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".
Current Directors
Resigned Directors
Secretary
BUCKLEY, Helen
Resigned: 13 March 1998
Appointed Date: 20 February 1994
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993
Director
BUCKLEY, Helen
Resigned: 11 August 1998
Appointed Date: 20 February 1994
69 years old
Director
BUCKLEY, Karen
Resigned: 11 August 1998
Appointed Date: 20 February 1994
64 years old
Director
BUCKLEY, Melvyn
Resigned: 11 August 1998
Appointed Date: 20 February 1994
74 years old
Director
HINKS, Darren John
Resigned: 31 December 2005
Appointed Date: 27 November 2000
61 years old
Director
TUTILL, Vicky Ann
Resigned: 20 February 1994
Appointed Date: 14 September 1993
55 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993
Persons With Significant Control
Mr John Stuart Bloor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
BLOOR POTTERIES LIMITED Events
10 Feb 2017
Confirmation statement made on 23 January 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
20 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 90 more events
10 Jan 1995
Ad 03/01/95--------- £ si 80@1=80 £ ic 2/82
10 Jan 1995
Return made up to 14/09/94; full list of members
-
363(190) ‐
Location of debenture register address changed
29 Sep 1993
Secretary resigned;new secretary appointed
29 Sep 1993
Director resigned;new director appointed
17 October 2013
Charge code 0285 3230 0006
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
28 October 2011
Second supplemental debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2009
A supplemental debenture
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Debenture
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Creditors
Description: Fixed and floating charge over the undertaking and all…
20 December 1996
Mortgage debenture
Delivered: 27 December 1996
Status: Satisfied
on 20 May 2004
Persons entitled: John Stuart Bloor
Description: Fixed and floating charges over the undertaking and all…
30 July 1996
Mortgage debenture
Delivered: 3 August 1996
Status: Satisfied
on 20 May 2004
Persons entitled: William John Readding Barrington and Michael John Caton
Description: Fixed and floating charges over the undertaking and all…