The Royal Crown Derby Porcelain Company Limited DERBY


The Royal Crown Derby Porcelain Company started in year 2000 as Private Limited Company with registration number 03981291. The The Royal Crown Derby Porcelain Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Derby at 194 Osmaston Road. Postal code: DE23 8JZ. Since 2000/06/30 The Royal Crown Derby Porcelain Company Limited is no longer carrying the name Sjc 84.

The firm has 2 directors, namely Christopher O., Kevin O.. Of them, Kevin O. has been with the company the longest, being appointed on 18 December 2012 and Christopher O. has been with the company for the least time - from 7 November 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Royal Crown Derby Porcelain Company Limited Address / Contact

Office Address 194 Osmaston Road
Town Derby
Post code DE23 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981291
Date of Incorporation Thu, 27th Apr 2000
Industry Manufacture of other ceramic products n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Christopher O.

Position: Director

Appointed: 07 November 2016

Kevin O.

Position: Director

Appointed: 18 December 2012

Michael M.

Position: Director

Appointed: 02 September 2016

Resigned: 07 November 2016

Philip R.

Position: Secretary

Appointed: 03 July 2015

Resigned: 02 May 2018

Richard P.

Position: Director

Appointed: 18 December 2012

Resigned: 02 September 2016

John M.

Position: Director

Appointed: 05 November 2007

Resigned: 18 December 2012

Peter A.

Position: Director

Appointed: 05 November 2007

Resigned: 18 December 2012

John P.

Position: Director

Appointed: 05 November 2007

Resigned: 18 December 2012

Piers G.

Position: Director

Appointed: 22 February 2002

Resigned: 27 April 2010

Alwyne A.

Position: Director

Appointed: 06 June 2000

Resigned: 18 December 2012

Stuart H.

Position: Director

Appointed: 06 June 2000

Resigned: 31 July 2015

Stuart H.

Position: Secretary

Appointed: 06 June 2000

Resigned: 03 July 2015

Roger B.

Position: Director

Appointed: 06 June 2000

Resigned: 19 May 2009

Hugh G.

Position: Director

Appointed: 06 June 2000

Resigned: 18 December 2012

Kevin R.

Position: Director

Appointed: 06 June 2000

Resigned: 30 June 2003

Simon W.

Position: Director

Appointed: 06 June 2000

Resigned: 18 December 2012

Richard R.

Position: Secretary

Appointed: 27 April 2000

Resigned: 06 June 2000

Wendy H.

Position: Director

Appointed: 27 April 2000

Resigned: 06 June 2000

Richard R.

Position: Director

Appointed: 27 April 2000

Resigned: 06 June 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Christopher O. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kevin O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher O.

Notified on 30 November 2020
Nature of control: 25-50% shares

Kevin O.

Notified on 14 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sjc 84 June 30, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements