BLOOR POTTERIES LIMITED

Register to unlock more data on OkredoRegister

BLOOR POTTERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02853230

Incorporation date

14/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1993)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon27/02/2026
Satisfaction of charge 3 in full
dot icon27/02/2026
Satisfaction of charge 5 in full
dot icon27/02/2026
Satisfaction of charge 028532300006 in full
dot icon27/02/2026
Satisfaction of charge 028532300007 in full
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon16/09/2025
Director's details changed for Mr Dinesh Ishwerlal Khushalbhai Mehta on 2025-09-12
dot icon16/09/2025
Secretary's details changed for Mr Dinesh Ishwerlal Khushalbhai Mehta on 2025-09-12
dot icon23/05/2025
Termination of appointment of John Stuart Bloor as a director on 2025-05-10
dot icon23/05/2025
Appointment of Mrs Laura Hannah Jeanne Cork as a director on 2025-05-10
dot icon04/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon04/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon25/01/2023
Director's details changed for Mr John Lambert Eastham on 2023-01-13
dot icon20/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon22/11/2021
Registration of charge 028532300007, created on 2021-11-12
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon19/08/2021
Change of details for Mr John Stuart Bloor as a person with significant control on 2021-08-17
dot icon19/08/2021
Change of details for Mr John Stuart Bloor as a person with significant control on 2021-08-17
dot icon18/08/2021
Director's details changed for Mr John Stuart Bloor on 2021-08-17
dot icon18/08/2021
Director's details changed for Mr John Stuart Bloor on 2021-08-17
dot icon18/08/2021
Director's details changed for Mr John Stuart Bloor on 2021-08-17
dot icon18/08/2021
Change of details for Mr John Stuart Bloor as a person with significant control on 2021-08-17
dot icon09/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon04/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon21/09/2017
Notification of Bloor Holdings Limited as a person with significant control on 2016-04-06
dot icon10/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon24/10/2013
Registration of charge 028532300006
dot icon15/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon31/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/11/2009
Accounts for a small company made up to 2009-06-30
dot icon04/11/2009
Director's details changed for John Lambert Eastham on 2009-11-04
dot icon04/11/2009
Director's details changed for John Stuart Bloor on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 2009-11-04
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/05/2009
Resolutions
dot icon13/02/2009
Return made up to 23/01/09; full list of members
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2008
Accounts for a small company made up to 2008-06-30
dot icon08/02/2008
Return made up to 23/01/08; full list of members
dot icon19/12/2007
Accounts for a small company made up to 2007-06-30
dot icon26/01/2007
Return made up to 23/01/07; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2006-06-30
dot icon02/02/2006
Return made up to 23/01/06; full list of members
dot icon02/02/2006
Director resigned
dot icon22/11/2005
Accounts for a small company made up to 2005-06-30
dot icon26/10/2005
Director resigned
dot icon16/02/2005
Return made up to 23/01/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-06-30
dot icon20/05/2004
Declaration of satisfaction of mortgage/charge
dot icon20/05/2004
Declaration of satisfaction of mortgage/charge
dot icon04/05/2004
Director resigned
dot icon02/02/2004
Return made up to 23/01/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-06-30
dot icon14/02/2003
Director's particulars changed
dot icon14/02/2003
New director appointed
dot icon07/02/2003
Return made up to 23/01/03; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-06-30
dot icon03/09/2002
Director's particulars changed
dot icon26/01/2002
Return made up to 23/01/02; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-06-30
dot icon27/02/2001
Return made up to 22/02/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-06-30
dot icon29/11/2000
New director appointed
dot icon06/11/2000
Return made up to 14/09/00; full list of members
dot icon03/03/2000
New director appointed
dot icon10/02/2000
Accounts for a small company made up to 1999-06-30
dot icon14/10/1999
Return made up to 14/09/99; full list of members; amend
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
£ nc 50000/549000 11/03/98
dot icon08/09/1999
Return made up to 14/09/99; no change of members
dot icon29/06/1999
Accounts for a small company made up to 1998-09-30
dot icon07/05/1999
Certificate of change of name
dot icon15/03/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon15/01/1999
Resolutions
dot icon07/12/1998
Ad 11/03/98--------- £ si 399920@1
dot icon22/09/1998
Return made up to 14/09/98; full list of members
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Registered office changed on 30/07/98 from: 114 church street stoke on trent staffordshire ST4 1BU
dot icon02/07/1998
Accounts for a small company made up to 1997-09-30
dot icon09/04/1998
Nc inc already adjusted 11/03/98
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Secretary resigned
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon13/03/1998
Return made up to 14/09/97; no change of members
dot icon12/08/1997
Full accounts made up to 1996-09-30
dot icon27/12/1996
Particulars of mortgage/charge
dot icon20/10/1996
Memorandum and Articles of Association
dot icon16/10/1996
Return made up to 14/09/96; full list of members
dot icon10/09/1996
New director appointed
dot icon29/08/1996
Registered office changed on 29/08/96 from: 64 king street newcastle staffordshire ST5 1TD
dot icon22/08/1996
Accounts for a small company made up to 1995-09-30
dot icon08/08/1996
Resolutions
dot icon03/08/1996
Particulars of mortgage/charge
dot icon16/07/1996
Return made up to 30/09/95; full list of members
dot icon06/10/1995
Accounts for a small company made up to 1994-09-30
dot icon27/09/1995
New director appointed
dot icon27/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1995
Director resigned;new director appointed
dot icon10/01/1995
Ad 03/01/95--------- £ si 80@1=80 £ ic 2/82
dot icon10/01/1995
Return made up to 14/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon29/09/1993
Director resigned;new director appointed
dot icon14/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Dinesh Ishwerlal Khushalbhai
Director
22/02/2000 - Present
162
Buckley, Melvyn
Director
20/02/1994 - 11/08/1998
2
Buckley, Karen
Director
20/02/1994 - 11/08/1998
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/09/1993 - 14/09/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/09/1993 - 14/09/1993
67500

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOR POTTERIES LIMITED

BLOOR POTTERIES LIMITED is an(a) Active company incorporated on 14/09/1993 with the registered office located at Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOR POTTERIES LIMITED?

toggle

BLOOR POTTERIES LIMITED is currently Active. It was registered on 14/09/1993 .

Where is BLOOR POTTERIES LIMITED located?

toggle

BLOOR POTTERIES LIMITED is registered at Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JP.

What does BLOOR POTTERIES LIMITED do?

toggle

BLOOR POTTERIES LIMITED operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

What is the latest filing for BLOOR POTTERIES LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-06-30.