Potclays Limited ETRURIA


Potclays started in year 1941 as Private Limited Company with registration number 00364976. The Potclays company has been functioning successfully for eighty three years now and its status is active. The firm's office is based in Etruria at Albion Works. Postal code: ST4 7BP.

The company has 4 directors, namely James O., Rebecca O. and Vivienne N. and others. Of them, Jonathan N. has been with the company the longest, being appointed on 31 December 1990 and James O. has been with the company for the least time - from 27 February 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael E. who worked with the the company until 31 May 2017.

This company operates within the ST4 7BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1055734 . It is located at Albion Works, Brick Kiln Lane, Stoke-on-trent with a total of 2 carsand 1 trailers.

Potclays Limited Address / Contact

Office Address Albion Works
Office Address2 Brick Kiln Lane
Town Etruria
Post code ST4 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00364976
Date of Incorporation Tue, 21st Jan 1941
Industry Manufacture of other ceramic products n.e.c.
End of financial Year 31st December
Company age 83 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

James O.

Position: Director

Appointed: 27 February 2014

Rebecca O.

Position: Director

Appointed: 22 July 2009

Vivienne N.

Position: Director

Appointed: 30 November 1994

Jonathan N.

Position: Director

Appointed: 31 December 1990

Michael E.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 May 2017

Michael E.

Position: Director

Appointed: 01 November 2006

Resigned: 31 May 2017

Harry F.

Position: Director

Appointed: 31 December 1990

Resigned: 27 February 2014

Helen N.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Jonathan N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Potters Clay & Coal Co Limited that entered Stoke On Trent, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jonathan N.

Notified on 17 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Potters Clay & Coal Co Limited

Albion Works Brick Kiln Lane, Etruria, Stoke On Trent, Staffs, ST4 7BP, United Kingdom

Legal authority Companies Act 1929
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00306093
Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth603 629622 396664 401675 520640 518       
Balance Sheet
Cash Bank In Hand2 0854 27884 60384 37958 181       
Cash Bank On Hand    58 18164 669120 381280 388387 698799 269766 960509 221
Current Assets613 677692 870732 106768 126634 209792 3611 013 8081 057 9731 257 5151 637 0651 523 2841 417 627
Debtors268 151217 072229 644239 389218 090235 010444 707326 816228 539276 313240 386333 777
Net Assets Liabilities    633 825696 689802 040938 5401 000 3911 220 2901 256 1021 251 931
Net Assets Liabilities Including Pension Asset Liability603 629622 396664 401675 520640 518       
Other Debtors    57 47022 50020 27519 79924 18118 28563 76665 450
Property Plant Equipment    366 246351 563326 294306 680304 009317 902328 061299 708
Stocks Inventory343 441471 520417 859444 358357 938       
Tangible Fixed Assets397 842384 227379 174380 869366 246       
Total Inventories    357 938492 682448 720450 769641 278561 483515 938574 629
Reserves/Capital
Called Up Share Capital6 4256 4256 4256 4256 425       
Profit Loss Account Reserve597 204615 971657 976669 095634 093       
Shareholder Funds603 629622 396664 401675 520640 518       
Other
Accounting Period Subsidiary    2 015       
Accumulated Depreciation Impairment Property Plant Equipment    1 080 3731 104 2761 131 4321 153 2751 157 1711 173 0251 207 2901 237 723
Amounts Owed To Group Undertakings    28 58350 90556 96240 65340 11641 67443 04742 786
Average Number Employees During Period    2829204040434039
Bank Borrowings    44 33320 370891     
Bank Borrowings Overdrafts    20 719923891  47 500  
Bank Overdrafts     51 150      
Creditors    20 719923541 972430 993563 80247 50021 54718 843
Creditors Due After One Year69 39149 23060 43244 66820 719       
Creditors Due Within One Year343 434410 743389 495430 591340 845       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 083  20 74210 215  
Disposals Property Plant Equipment     5 495  23 17910 215  
Fixed Assets406 539392 924387 871389 566374 943360 260334 991315 377312 706326 599336 758308 405
Increase From Depreciation Charge For Year Property Plant Equipment     28 98627 15621 84324 63826 06934 26530 433
Investments Fixed Assets8 6978 6978 6978 6978 6978 6978 6978 6978 6978 6978 6978 697
Investments In Group Undertakings    8 6978 6978 6978 6978 6978 6978 6978 697
Net Current Assets Liabilities270 243282 127342 611337 535286 671344 495471 836626 980693 713952 545956 837975 568
Number Shares Allotted 12 85012 85012 85012 850       
Other Creditors    48 93638 836140 167105 511129 520219 352146 239156 506
Other Taxation Social Security Payable    65 90556 670101 450134 65064 014231 532107 76050 792
Par Value Share 5050501    111
Property Plant Equipment Gross Cost    1 446 6191 455 8391 457 7261 459 9551 461 1801 490 9271 535 3511 537 431
Provisions For Liabilities Balance Sheet Subtotal    7 0707 1434 7873 8176 02811 35415 94613 199
Provisions For Liabilities Charges3 7623 4255 6496 9137 070       
Secured Debts88 77468 20390 410128 25844 333       
Share Capital Allotted Called Up Paid6 4256 4256 4256 4256 425       
Tangible Fixed Assets Additions 9 46719 82826 07012 788       
Tangible Fixed Assets Cost Or Valuation1 384 9351 394 4021 407 7611 433 8311 446 619       
Tangible Fixed Assets Depreciation987 0931 010 1751 028 5871 052 9621 080 373       
Tangible Fixed Assets Depreciation Charged In Period 23 08124 73524 37527 411       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 323         
Tangible Fixed Assets Disposals  6 469         
Total Additions Including From Business Combinations Property Plant Equipment     14 7151 8872 22924 40439 96244 4242 080
Total Assets Less Current Liabilities676 782675 051730 482727 101661 614704 755806 827942 3571 006 4191 279 1441 293 5951 283 973
Total Borrowings    44 33371 520891     
Trade Creditors Trade Payables    180 500230 858242 502150 179330 152189 462266 697189 271
Trade Debtors Trade Receivables    160 620212 510424 432307 017204 358258 028176 620268 327
Dividends Paid           30 987
Finance Lease Liabilities Present Value Total          21 54718 843
Increase Decrease In Property Plant Equipment          30 532 
Number Shares Issued But Not Fully Paid           189
Number Shares Issued Fully Paid         3 7653 765189
Profit Loss         239 89835 81226 816

Transport Operator Data

Albion Works
Address Brick Kiln Lane , Etruria
City Stoke-on-trent
Post code ST4 7BP
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements