CHELSEA POTTERY LIMITED
THAXTED

Hellopages » Essex » Uttlesford » CM6 2RQ

Company number 02042858
Status Active
Incorporation Date 1 August 1986
Company Type Private Limited Company
Address THE WINNOWS YARDLEY HALL LANE, WALDEN ROAD, THAXTED, ESSEX, CM6 2RQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 2 . The most likely internet sites of CHELSEA POTTERY LIMITED are www.chelseapottery.co.uk, and www.chelsea-pottery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Chelsea Pottery Limited is a Private Limited Company. The company registration number is 02042858. Chelsea Pottery Limited has been working since 01 August 1986. The present status of the company is Active. The registered address of Chelsea Pottery Limited is The Winnows Yardley Hall Lane Walden Road Thaxted Essex Cm6 2rq. The cash in hand is £0k. It is £0k against last year. . EDWARDS, Maureen Joyce is a Secretary of the company. EDWARDS, Hugh Richard is a Director of the company. EDWARDS, Maureen Joyce is a Director of the company. Secretary EDWARDS, Catherine Mary has been resigned. Secretary EDWARDS, Hugh Richard has been resigned. Director DENNIS, Charles Richard Cameron has been resigned. Director DENNIS, Sally has been resigned. The company operates in "Dormant Company".


chelsea pottery Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EDWARDS, Maureen Joyce
Appointed Date: 04 January 2005

Director

Director

Resigned Directors

Secretary
EDWARDS, Catherine Mary
Resigned: 04 January 2005
Appointed Date: 17 December 2001

Secretary
EDWARDS, Hugh Richard
Resigned: 17 December 2001

Director
DENNIS, Charles Richard Cameron
Resigned: 27 May 1993
88 years old

Director
DENNIS, Sally
Resigned: 27 May 1993
87 years old

Persons With Significant Control

Mr Hugh Richard Edwards
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Joyce Edwards
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELSEA POTTERY LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 77 more events
23 Oct 1986
Director resigned;new director appointed

25 Sep 1986
Memorandum and Articles of Association
25 Sep 1986
Gazettable document

15 Sep 1986
Company name changed lisfirth LIMITED\certificate issued on 15/09/86

01 Aug 1986
Certificate of Incorporation