About

Registered Number: 03009023
Date of Incorporation: 12/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Moorcroft Works Sandbach Road, Burslem, Stoke-On-Trent, Staffordshire, ST6 2DQ

 

Washington Potters Ltd was registered on 12 January 1995 with its registered office in Stoke-On-Trent in Staffordshire. The companies directors are listed as Johnson, David Anthony, Colville, Jonathan Niall, Edwards, Deborah Ann. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, David Anthony 14 March 2012 - 1
COLVILLE, Jonathan Niall 12 January 1995 27 February 1997 1
EDWARDS, Deborah Ann 12 January 1995 01 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 21 January 2020
CH01 - Change of particulars for director 28 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 01 June 2018
CERTNM - Change of name certificate 12 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 February 2015
MR04 - N/A 14 June 2014
MR01 - N/A 06 June 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 June 2013
CH01 - Change of particulars for director 13 February 2013
AR01 - Annual Return 28 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2013
AD01 - Change of registered office address 28 January 2013
CH03 - Change of particulars for secretary 26 January 2013
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 13 October 2009
395 - Particulars of a mortgage or charge 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288a - Notice of appointment of directors or secretaries 20 June 2008
225 - Change of Accounting Reference Date 24 April 2008
363a - Annual Return 07 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2008
353 - Register of members 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 17 February 2005
363s - Annual Return 12 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 23 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 09 February 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 22 January 1999
AUD - Auditor's letter of resignation 21 May 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 29 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 28 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1996
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Outstanding

N/A

Debenture 25 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.