PORTMEIRION GROUP UK LIMITED
STAFFORDSHIRE PORTMEIRION POTTERIES LIMITED

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

Company number 00417484
Status Active
Incorporation Date 17 August 1946
Company Type Private Limited Company
Address LONDON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 7QQ
Home Country United Kingdom
Nature of Business 23410 - Manufacture of ceramic household and ornamental articles, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of Mrs Samantha Lesley Pearce 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 UK LIMITED are www.portmeiriongroupuk.co.uk, and www.portmeirion-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. Portmeirion Group Uk Limited is a Private Limited Company. The company registration number is 00417484. Portmeirion Group Uk Limited has been working since 17 August 1946. The present status of the company is Active. The registered address of Portmeirion Group Uk Limited 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. KNAPPER, Michael John is a Director of the company. PEARCE, Samantha Lesley is a Director of the company. PHILLIPS, Brett Warwick James is a Director of the company. SPENCER, Nigel Harold 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 ARROWSMITH, Robert has been resigned. Director CAIN, Peter has been resigned. Director CASEY, Raymond has been resigned. Director COOPER-WILLIS, Caroline Anwyl has been resigned. Director COOPER-WILLIS, Euan Stewart has been resigned. Director DEVINE, Alan has been resigned. Director FARHADI, Kamrouz has been resigned. Director GROCOTT, Christopher Richard 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 JOYNSON, Raymond has been resigned. Director MCGUIRE, Michael has been resigned. Director MILES, Alan Michael 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 "Manufacture of ceramic household and ornamental articles".


Current Directors

Secretary
MACDONALD, Moira
Appointed Date: 01 March 2017

Director
ATHERTON, Philip Edward
Appointed Date: 27 February 2013
59 years old

Director
BRYAN, Lawrence Frederick
Appointed Date: 15 August 2001
65 years old

Director
KNAPPER, Michael John
Appointed Date: 01 July 2011
57 years old

Director
PEARCE, Samantha Lesley
Appointed Date: 01 March 2017
51 years old

Director

Director
SPENCER, Nigel Harold
Appointed Date: 23 July 2012
66 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
ARROWSMITH, Robert
Resigned: 31 May 2005
Appointed Date: 17 September 2001
71 years old

Director
CAIN, Peter
Resigned: 18 May 2001
Appointed Date: 01 January 2000
79 years old

Director
CASEY, Raymond
Resigned: 01 January 2008
Appointed Date: 17 September 2001
66 years old

Director
COOPER-WILLIS, Caroline Anwyl
Resigned: 31 March 2005
Appointed Date: 14 July 1994
79 years old

Director
COOPER-WILLIS, Euan Stewart
Resigned: 31 December 2006
105 years old

Director
DEVINE, Alan
Resigned: 14 September 2012
Appointed Date: 01 January 2004
71 years old

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

Director
GROCOTT, Christopher Richard
Resigned: 03 May 1996
Appointed Date: 11 November 1994
71 years old

Director
GULLIVER, Martin John
Resigned: 04 November 1994
75 years old

Director
HAYNES, Michael
Resigned: 11 March 2013
Appointed Date: 02 August 2004
80 years old

Director
HESP, George Arthur
Resigned: 25 January 1995
92 years old

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

Director
JOYNSON, Raymond
Resigned: 31 January 2006
Appointed Date: 17 September 2001
71 years old

Director
MCGUIRE, Michael
Resigned: 31 January 2013
Appointed Date: 01 January 2007
66 years old

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

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

Director
RALLEY, Arthur William
Resigned: 30 April 2007
Appointed Date: 04 April 2000
83 years old

Director
TEED, Julian Roger Theodore
Resigned: 15 September 2004
Appointed Date: 12 July 1993
63 years old

Director
WHITE, Philip John
Resigned: 30 April 2002
79 years old

Director
WILLIAMS-ELLIS, Susan Caroline
Resigned: 31 December 2003
107 years old

PORTMEIRION GROUP UK LIMITED Events

01 Mar 2017
Appointment of Mrs Samantha Lesley Pearce 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
10 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Resolutions
  • RES13 ‐ Other company business 04/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 159 more events
12 Aug 1948
Registered office changed
17 Aug 1946
Company name changed\certificate issued on 17/08/46
17 Aug 1946
Incorporation
17 Aug 1946
Registered office changed
12 Aug 1946
Registered office changed

PORTMEIRION GROUP UK LIMITED Charges

4 May 2016
Charge code 0041 7484 0016
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 June 2010
Mortgage
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H portmeirion potteries limited london road…
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
Trademark security agreement
Delivered: 8 May 2009
Status: Satisfied on 18 June 2010
Persons entitled: Burdale Financial Limited (The Secured Party)
Description: Right, title and interest in, to and under trademarks…
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…
30 July 1986
Legal charge
Delivered: 5 August 1986
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: F/H 2, kirkham st. Stoke on trent staffs sf 144043.
30 July 1986
Legal charge
Delivered: 5 August 1986
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: F/H london road, baptist church, london road, stoke on…
30 November 1984
Debenture
Delivered: 4 December 1984
Status: Satisfied on 1 October 1993
Persons entitled: The Secretary of State, Acting by Export Credits Guarantee Department
Description: All book debts and other debts now and from time to time…
6 October 1980
Fixed and floating charge
Delivered: 13 October 1980
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts andother debts now and…
6 October 1980
Mortgage
Delivered: 13 October 1980
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: F/H land and premises being manufactory kirkham street…
6 October 1980
Mortgage
Delivered: 13 October 1980
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: F/H land and premises being buildings onpenkhull new road…
6 October 1980
Mortgage
Delivered: 13 October 1980
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: F/H 9-37/0DD no. Pendlehill new road, stoke on trent and…
6 October 1980
Mortgage
Delivered: 13 October 1980
Status: Satisfied on 1 October 1993
Persons entitled: Midland Bank PLC
Description: F/H land on s/w side of sturgess st. Stoke on trent, t/n sf…
20 March 1980
Mortgage
Delivered: 2 April 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises on the S.w side of sturgess street…