The Craftsmen Potters Trading Company Limited LONDON


Founded in 1988, The Craftsmen Potters Trading Company, classified under reg no. 02226763 is an active company. Currently registered at 63 Great Russell Street WC1B 3BF, London the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 2 directors in the the firm, namely Lara S. and Jennifer A.. In addition one secretary - Tobias B. - is with the company. 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 Craftsmen Potters Trading Company Limited Address / Contact

Office Address 63 Great Russell Street
Town London
Post code WC1B 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02226763
Date of Incorporation Wed, 2nd Mar 1988
Industry Retail sale in commercial art galleries
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Lara S.

Position: Director

Appointed: 01 October 2022

Tobias B.

Position: Secretary

Appointed: 15 November 2021

Jennifer A.

Position: Director

Appointed: 07 November 2015

Benedict B.

Position: Director

Appointed: 10 October 2021

Resigned: 01 October 2022

Anna L.

Position: Director

Appointed: 01 October 2017

Resigned: 10 October 2021

Jeremy N.

Position: Director

Appointed: 03 September 2016

Resigned: 01 October 2017

Karen B.

Position: Director

Appointed: 15 November 2008

Resigned: 03 September 2016

Jane C.

Position: Director

Appointed: 15 November 2008

Resigned: 01 January 2015

Simon H.

Position: Director

Appointed: 21 October 2003

Resigned: 15 November 2008

Anthony A.

Position: Secretary

Appointed: 01 July 1998

Resigned: 23 March 2013

John J.

Position: Director

Appointed: 09 February 1998

Resigned: 01 October 1999

John D.

Position: Secretary

Appointed: 16 September 1997

Resigned: 01 July 1998

John D.

Position: Director

Appointed: 01 July 1995

Resigned: 15 November 2008

Elizabeth L.

Position: Director

Appointed: 01 May 1995

Resigned: 01 July 2004

Elizabeth G.

Position: Secretary

Appointed: 05 July 1993

Resigned: 17 July 1997

Elizabeth G.

Position: Director

Appointed: 31 August 1992

Resigned: 17 July 1997

Peter W.

Position: Director

Appointed: 31 August 1992

Resigned: 05 July 1993

Philip R.

Position: Director

Appointed: 31 August 1992

Resigned: 28 June 1996

Ruthanne T.

Position: Director

Appointed: 31 August 1992

Resigned: 19 April 1993

Harry D.

Position: Director

Appointed: 31 August 1992

Resigned: 05 July 1993

Tony G.

Position: Director

Appointed: 31 August 1992

Resigned: 05 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand345 979405 877543 089
Current Assets419 494590 840692 376
Debtors56 579164 287139 691
Net Assets Liabilities103 184170 902231 185
Other Debtors2 01914 54512 231
Property Plant Equipment7 6873 0794 454
Total Inventories16 93620 6769 596
Other
Version Production Software  2 023
Accrued Liabilities  57 712
Accumulated Amortisation Impairment Intangible Assets3 4487 09210 455
Accumulated Depreciation Impairment Property Plant Equipment24 71529 54331 466
Additions Other Than Through Business Combinations Property Plant Equipment 220 
Amounts Owed By Group Undertakings Participating Interests54 560149 742127 460
Amounts Owed To Group Undertakings Participating Interests248 819260 306191 894
Average Number Employees During Period455
Creditors80 280169 069276 746
Deferred Income34 50044 762 
Fixed Assets12 7899 4377 449
Increase From Amortisation Charge For Year Intangible Assets 3 6443 363
Increase From Depreciation Charge For Year Property Plant Equipment 4 8281 923
Intangible Assets5 1026 3582 995
Intangible Assets Gross Cost8 55013 45013 450
Net Current Assets Liabilities339 214421 771415 630
Other Creditors7002 866 
Property Plant Equipment Gross Cost32 40232 62235 920
Taxation Social Security Payable14 78975 316172 062
Total Additions Including From Business Combinations Intangible Assets 4 900 
Total Assets Less Current Liabilities352 003431 208423 079
Total Increase Decrease From Revaluations Property Plant Equipment  3 298
Trade Creditors Trade Payables30 29146 12546 972

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements