About

Registered Number: 04422311
Date of Incorporation: 23/04/2002 (22 years ago)
Company Status: Active
Registered Address: Heraldic Pottery Plantation Road, Newstead Industrial Trading Estate, Stoke-On-Trent, ST4 8HX

 

Heraldic Pottery Ltd was founded on 23 April 2002 and are based in Stoke-On-Trent, it's status at Companies House is "Active". Simms, Barry Andrew is listed as a director of the company. The organisation is VAT Registered in the UK. The organisation employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMMS, Barry Andrew 23 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
PSC01 - N/A 18 May 2020
PSC04 - N/A 18 May 2020
AA01 - Change of accounting reference date 18 May 2020
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 29 May 2019
MR01 - N/A 10 May 2019
CS01 - N/A 30 April 2019
MR04 - N/A 30 April 2019
MR01 - N/A 08 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 14 May 2015
AR01 - Annual Return 12 May 2015
MR04 - N/A 02 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 22 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 22 April 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 26 July 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 25 June 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 20 May 2003
225 - Change of Accounting Reference Date 10 February 2003
395 - Particulars of a mortgage or charge 08 November 2002
287 - Change in situation or address of Registered Office 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 13 May 2015 Fully Satisfied

N/A

Debenture 23 July 2008 Outstanding

N/A

Debenture 04 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.