HERALDIC POTTERY LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HX
Company number 04422311
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address HERALDIC POTTERY PLANTATION ROAD, NEWSTEAD INDUSTRIAL TRADING ESTATE, STOKE-ON-TRENT, ST4 8HX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Registration of charge 044223110003, created on 13 May 2015. The most likely internet sites of HERALDIC POTTERY LIMITED are www.heraldicpottery.co.uk, and www.heraldic-pottery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Heraldic Pottery Limited is a Private Limited Company. The company registration number is 04422311. Heraldic Pottery Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Heraldic Pottery Limited is Heraldic Pottery Plantation Road Newstead Industrial Trading Estate Stoke On Trent St4 8hx. The company`s financial liabilities are £92.18k. It is £-3.1k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £202.53k, which is £-2.76k against last year. SIMMS, Barry Andrew is a Secretary of the company. SIMMS, Jason Thomas is a Director of the company. TOOTH, Andrew John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


heraldic pottery Key Finiance

LIABILITIES £92.18k
-4%
CASH £0.02k
TOTAL ASSETS £202.53k
-2%
All Financial Figures

Current Directors

Secretary
SIMMS, Barry Andrew
Appointed Date: 23 April 2002

Director
SIMMS, Jason Thomas
Appointed Date: 23 April 2002
56 years old

Director
TOOTH, Andrew John
Appointed Date: 23 April 2002
50 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

HERALDIC POTTERY LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

14 May 2015
Registration of charge 044223110003, created on 13 May 2015
12 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

02 Apr 2015
Satisfaction of charge 1 in full
...
... and 34 more events
01 May 2002
Director resigned
01 May 2002
New director appointed
01 May 2002
New director appointed
01 May 2002
New secretary appointed
23 Apr 2002
Incorporation

HERALDIC POTTERY LIMITED Charges

13 May 2015
Charge code 0442 2311 0003
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 July 2008
Debenture
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…