PORTMEIRION GROUP PUBLIC LIMITED COMPANY
STAFFORDSHIRE PORTMEIRION POTTERIES (HOLDINGS) PLC

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7QQ

Company number 00124842
Status Active
Incorporation Date 18 October 1912
Company Type Public Limited Company
Address LONDON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 7QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Michael John Knapper as a director on 1 March 2017; Termination of appointment of Brett Warwick James Phillips as a secretary on 1 March 2017; Appointment of Mrs Moira Macdonald as a secretary on 1 March 2017. The most likely internet sites of PORTMEIRION GROUP PUBLIC LIMITED COMPANY are www.portmeiriongrouppubliclimited.co.uk, and www.portmeirion-group-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and twelve months. Portmeirion Group Public Limited Company is a Public Limited Company. The company registration number is 00124842. Portmeirion Group Public Limited Company has been working since 18 October 1912. The present status of the company is Active. The registered address of Portmeirion Group Public Limited Company is London Road Stoke On Trent Staffordshire St4 7qq. . MACDONALD, Moira is a Secretary of the company. ATHERTON, Philip Edward is a Director of the company. BRYAN, Lawrence Frederick is a Director of the company. JUDGE, Barbara, Lady is a Director of the company. KNAPPER, Michael John is a Director of the company. KONG, Janis Carol is a Director of the company. PHILLIPS, Brett Warwick James is a Director of the company. STEELE, Richard John is a Director of the company. Secretary COOK, Elaine Ruth has been resigned. Secretary PHILLIPS, Brett Warwick James has been resigned. Secretary PHILLIPS, Brett Warwick James has been resigned. Director BAER, Derek Alfred Howard has been resigned. Director COOPER-WILLIS, Caroline Anwyl has been resigned. Director COOPER-WILLIS, Euan Stewart has been resigned. Director FARHADI, Kamrouz has been resigned. Director GULLIVER, Martin John has been resigned. Director HAYNES, Michael has been resigned. Director HESP, George Arthur has been resigned. Director HUGHES, Mary-Lorraine, Dr has been resigned. Director MILES, Alan Michael has been resigned. Director PHILPOTT, Alan John has been resigned. Director POINTON, James Cyril has been resigned. Director RALLEY, Arthur William has been resigned. Director TEED, Julian Roger Theodore has been resigned. Director WHITE, Philip John has been resigned. Director WILLIAMS-ELLIS, Susan Caroline has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACDONALD, Moira
Appointed Date: 01 March 2017

Director
ATHERTON, Philip Edward
Appointed Date: 12 February 2013
59 years old

Director
BRYAN, Lawrence Frederick
Appointed Date: 01 January 2000
65 years old

Director
JUDGE, Barbara, Lady
Appointed Date: 01 March 2000
78 years old

Director
KNAPPER, Michael John
Appointed Date: 01 March 2017
57 years old

Director
KONG, Janis Carol
Appointed Date: 01 June 2000
74 years old

Director

Director
STEELE, Richard John
Appointed Date: 20 May 1999
70 years old

Resigned Directors

Secretary
COOK, Elaine Ruth
Resigned: 07 May 2002
Appointed Date: 25 January 1995

Secretary
PHILLIPS, Brett Warwick James
Resigned: 01 March 2017
Appointed Date: 30 May 1996

Secretary
PHILLIPS, Brett Warwick James
Resigned: 25 January 1995

Director
BAER, Derek Alfred Howard
Resigned: 20 May 1999
103 years old

Director
COOPER-WILLIS, Caroline Anwyl
Resigned: 20 May 1999
Appointed Date: 29 November 1994
79 years old

Director
COOPER-WILLIS, Euan Stewart
Resigned: 31 May 2005
105 years old

Director
FARHADI, Kamrouz
Resigned: 15 August 2001
79 years old

Director
GULLIVER, Martin John
Resigned: 01 November 1994
75 years old

Director
HAYNES, Michael
Resigned: 12 February 2013
Appointed Date: 01 January 2007
80 years old

Director
HESP, George Arthur
Resigned: 04 June 1995
92 years old

Director
HUGHES, Mary-Lorraine, Dr
Resigned: 04 June 1998
Appointed Date: 24 March 1994
74 years old

Director
MILES, Alan Michael
Resigned: 31 July 2004
Appointed Date: 14 August 1996
72 years old

Director
PHILPOTT, Alan John
Resigned: 01 June 2000
97 years old

Director
POINTON, James Cyril
Resigned: 01 December 1995
91 years old

Director
RALLEY, Arthur William
Resigned: 30 April 2007
Appointed Date: 01 November 1996
83 years old

Director
TEED, Julian Roger Theodore
Resigned: 20 May 1999
Appointed Date: 01 July 1996
63 years old

Director
WHITE, Philip John
Resigned: 20 May 1999
79 years old

Director
WILLIAMS-ELLIS, Susan Caroline
Resigned: 20 May 1999
107 years old

PORTMEIRION GROUP PUBLIC LIMITED COMPANY Events

01 Mar 2017
Appointment of Mr Michael John Knapper as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Brett Warwick James Phillips as a secretary on 1 March 2017
01 Mar 2017
Appointment of Mrs Moira Macdonald as a secretary on 1 March 2017
20 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

14 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 240 more events
17 Oct 1988
Application for reregistration from private to PLC
17 Oct 1988
Certificate of re-registration from Private to Public Limited Company
17 Oct 1988
Re-registration of Memorandum and Articles
17 Oct 1988
Auditor's statement

17 Oct 1988
Auditor's report

PORTMEIRION GROUP PUBLIC LIMITED COMPANY Charges

4 May 2016
Charge code 0012 4842 0005
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 June 2010
Omnibus guarantee and set-off agreement
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 June 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
A supplemental debenture
Delivered: 3 June 2009
Status: Satisfied on 18 June 2010
Persons entitled: Burdale Financial Limited
Description: All right title and interest in and to the supplemental…
23 April 2009
Debenture
Delivered: 28 April 2009
Status: Satisfied on 18 June 2010
Persons entitled: Burdale Financial Limited
Description: F/H land being portmeirion pottery london road…