Company NameRoyal Doulton (UK) Limited
Company StatusLiquidation
Company Number00058357
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameDeborah Jane Bates
NationalityBritish
StatusCurrent
Appointed16 January 2006(104 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alma Close
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HZ
Director NameMichael Henry Worthington
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 1998)
RoleSecretary
Correspondence Address10 The Crescent
Stone
Staffordshire
ST15 8JN
Director NameRoger Williams
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleLogistic Director
Correspondence Address1 Littleton Close
Kenilworth
Warwickshire
CV8 2WA
Director NameMr John Patrick Wenger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Mill Lane
Standon
Staffordshire
ST21 6RP
Director NamePeter Thomas Walley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressWillow Lodge 190 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3LS
Director NameMr Stuart Randolph Lyons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Walk
London
SW10 9NF
Director NameAnn Linscott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleCorporate Communications Direc
Correspondence AddressThe Manor
Bishops Offley
Stafford
Staffordshire
ST21 6ET
Director NameMr Geoffrey Edward Byatt
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressLynton 10 Sandybrook Lane
Leek
Staffordshire
ST13 5RZ
Director NamePaul Humpherston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 March 2000)
RolePersonnel Director
Correspondence AddressThe Hall
Abbeycwmhir
Llandrindod Wells
Powys
LD1 6PH
Wales
Director NameHon Hugh Marcus Thornely Gibson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold
Parwich
Ashbourne
Derbyshire
DE6 1QL
Secretary NameMichael Henry Worthington
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address10 The Crescent
Stone
Staffordshire
ST15 8JN
Director NameWilliam Kenneth Whitehead
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 June 2000)
RoleProduction Director
Correspondence AddressBellapais Woodside Cottages
Mow Cop Lane Mow Cop
Stoke On Trent
Staffordshire
ST7 4NB
Director NameRobert Jeffrey Carr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(92 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Sandon Road
Hilderstone
Staffordshire
ST15 8RT
Director NameMr James Gilby Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(94 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Walls Manor Road
Baldwins Gate
Newcastle-Under-Lyme
Staffordshire
ST5 5ET
Secretary NameWilliam Keith Hindley
NationalityBritish
StatusResigned
Appointed12 November 1998(96 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressMeadowcroft Audlem Road
Woore
Crewe
CW3 9RL
Director NameWayne David Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(97 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address10 Ffordd Taliesin
Killay
Swansea
SA2 7DF
Wales
Director NameMr Wayne Jonathan Nutbeen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(97 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVarden Farm, The Hayloft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Secretary NameMr Simon Christopher Martin
NationalityBritish
StatusResigned
Appointed06 July 1999(97 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Avallon Close
Tottington
Bury
BL8 3LW
Secretary NameDeborah Jane Bates
NationalityBritish
StatusResigned
Appointed25 July 2001(99 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alma Close
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HZ
Secretary NameGarry Elliot Barnes
NationalityBritish
StatusResigned
Appointed01 September 2002(100 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address10 Belvedere Gardens
Tettenhall
Wolverhampton
WV6 9QL
Director NameMark Leonard William Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(101 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressFountain House
Weston On Avon
Stratford Upon Avon
Warwickshire
CV37 8JY
Director NameMr Geoffrey Peter Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(101 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimone House
20 Castleford Drive
Prestbury
Cheshire
SK10 4BG
Director NameMr Geoffrey Peter Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(101 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimone House
20 Castleford Drive
Prestbury
Cheshire
SK10 4BG
Director NameGarry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(103 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2006)
RoleAccountant
Correspondence Address10 Belvedere Gardens
Tettenhall
Wolverhampton
WV6 9QL
Director NameTracy Crump
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(104 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2006)
RoleAccountant
Correspondence AddressMyrtle Grove Cottage
60 Draycott Old Road
Forsbrook
Staffordshire
ST11 9AL
Director NameMr Michael Parks
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Castleton Road
Lightwood Longton
Stoke On Trent
ST3 7TD
Director NameMr Stephen Webb Payne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(105 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Carter Street
Uttoexeter
Staffordshire
ST14 8EY
Director NameElizabeth Blakemore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(106 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 2009)
RoleCompany Director
Correspondence Address25 Mill Lane
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0BN
Director NameDeborah Jane Bates
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(106 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 2009)
RoleHead Of Legal Services
Country of ResidenceEngland
Correspondence Address5 Alma Close
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HZ
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(106 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Road
St Johns Wood
London
NW8 9QE
Director NameMr Mark Lindsay Downie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(106 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleSecretary
Correspondence Address17 Bassett Close
Cheadle
Stoke-On-Trent
Staffordshire
ST10 1UU
Director NameDavid Fyfe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(106 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleAccountant
Correspondence Address73 Weeping Cross
Stafford
Staffordshire
ST17 0DQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Turnover£50,071,000
Gross Profit£22,495,000
Net Worth-£157,890,000
Cash£794,000
Current Liabilities£103,504,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due23 May 2017 (overdue)

Charges

20 December 2005Delivered on: 5 January 2006
Persons entitled: Bank of America, N.A.

Classification: Security assignment agreement
Secured details: All monies due or to become due from each obligor to the creditors (or any of them) and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any and all title claims and rights in all intellectual property rights including all present and future trademarks patents utility models designs and domain names. See the mortgage charge document for full details.
Outstanding
20 December 2005Delivered on: 5 January 2006
Persons entitled: Bank of America, N.A.

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the borrowers to the chargee, and certain creditors thereunder, and/or any of their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to and under a) the pledged securities being 200 shares in royal doulton usa, inc. Certificate no. 15 together with all cash dividends stock dividends interests profits redemptions warrants subscription rights stock securities options substitutions exchanges and other distributions b) the company records in respect of the foregoing and the proceeds of all the foregoing. See the mortgage charge document for full details.
Outstanding
17 March 2005Delivered on: 23 March 2005
Satisfied on: 23 January 2006
Persons entitled: Wachovia Bank, National Association

Classification: Deed of assignment
Secured details: All monies due or to become due from each obligor to the creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned to the security trustee all those trademarks registered in indonesia as set out in the schedule to the deed of assignment together with all other trade mark rights of the assignor in indonesia including, without limitation, in relation to unregistered trade marks.
Fully Satisfied
3 March 2005Delivered on: 14 March 2005
Satisfied on: 23 January 2006
Persons entitled: Wachovia Bank, National Association (The Security Trustee)

Classification: Trademark security agreement
Secured details: All monies due or to become due from each obligor to the creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights, title and interest in, to and under the following (together the trademark collateral) all of the trademarks referred to in exhibit a to the agreement, all licenses, all products and proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 14 March 2005
Satisfied on: 23 January 2006
Persons entitled: Wachovia Bank, National Association (The Security Trustee)

Classification: Deed of accession to a security agreement for intellectual property
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor granted the right to claim assignment of the ipr collateral.
Fully Satisfied
3 March 2005Delivered on: 14 March 2005
Satisfied on: 23 January 2006
Persons entitled: Wachovia Bank, National Association (The Security Trustee)

Classification: Security assignment agreement regarding trademarks, patents and other intellectual property rights
Secured details: All monies due or to become due from each obligor to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All title claims and rights in all present and future intellectual property rights, all present trademarks, patients, utility models, all future trademarks, patients, utility models. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 10 March 2005
Satisfied on: 23 January 2006
Persons entitled: Wachovia Bank, National Association (The Security Trustee)

Classification: Deed of accession to a debenture dated 30 september 2004
Secured details: All monies due or to become due from each obligor to the creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and buildings on the west side of victoria road fenton t/no SF151952. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 April 2002Delivered on: 22 April 2002
Satisfied on: 27 February 2006
Persons entitled: Hsbc Investment Bank PLC as Agent and Trustee for the Secured Parties (Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 March 1999Delivered on: 9 March 1999
Satisfied on: 27 February 2006
Persons entitled: Hsbc Investment Bank PLC(As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to any of the financing documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 February 2006Delivered on: 24 February 2006
Satisfied on: 31 March 2009
Persons entitled: Bank of America, N.A.

Classification: Deed of assignment
Secured details: All monies due or to become due from waterford wedgwood PLC and certain of its affiliates (the borrowers) to certain creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All trade marks registered in indonesia particulars together with all other trademarks rights. For details of the trademarks please refer to the schedule on form 395. see the mortgage charge document for full details.
Fully Satisfied
20 December 2005Delivered on: 5 January 2006
Satisfied on: 31 March 2009
Persons entitled: Bank of America, N.A.

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to the chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The registered intellectual property specified in schedule I and ii to the deed of accession as a security party. See the mortgage charge document for full details.
Fully Satisfied
20 December 2005Delivered on: 5 January 2006
Satisfied on: 31 March 2009
Persons entitled: Bank of America, N.A.

Classification: Trademark security agreement
Secured details: All monies due or to become due from the obligors (including the company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trademarks referred to in exhibit a to the trademark security agreement (as shown in schedule 1) including without limitation all common law rights therein all registrations ii) all licenses associated with the use of any such trademarks iii) all products and proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
20 December 2005Delivered on: 5 January 2006
Satisfied on: 31 March 2009
Persons entitled: Bank of America N.A. (The Security Trustee)

Classification: Deed of debenture
Secured details: All monies due or to become due from each obligor to the creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 1999Delivered on: 9 February 1999
Satisfied on: 14 March 2000
Persons entitled: Hsbc Investment Bank PLC

Classification: Guarantee and debenture
Secured details: The actual contingent and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to any of the financing documents (as defined) (including this guarantee and debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 February 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
25 August 2019Final Gazette dissolved following liquidation (1 page)
25 June 2019Removal of liquidator by court order (4 pages)
25 May 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
22 March 2019Appointment of a voluntary liquidator (11 pages)
25 September 2018Removal of liquidator by court order (9 pages)
5 July 2018Liquidators' statement of receipts and payments to 9 May 2018 (21 pages)
29 June 2017Liquidators' statement of receipts and payments to 9 May 2017 (23 pages)
29 June 2017Liquidators' statement of receipts and payments to 9 May 2017 (23 pages)
21 June 2016Liquidators statement of receipts and payments to 9 May 2016 (46 pages)
21 June 2016Liquidators' statement of receipts and payments to 9 May 2016 (46 pages)
21 June 2016Liquidators' statement of receipts and payments to 9 May 2016 (46 pages)
9 July 2015Liquidators statement of receipts and payments to 8 May 2015 (57 pages)
9 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (57 pages)
9 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (57 pages)
9 July 2015Liquidators statement of receipts and payments to 8 May 2015 (57 pages)
11 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (55 pages)
11 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (55 pages)
11 July 2014Liquidators statement of receipts and payments to 8 May 2014 (55 pages)
11 July 2014Liquidators statement of receipts and payments to 8 May 2014 (55 pages)
12 July 2013Liquidators statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (58 pages)
12 July 2013Liquidators statement of receipts and payments to 8 May 2013 (58 pages)
30 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2013Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages)
30 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2013Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages)
6 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (46 pages)
6 July 2012Liquidators statement of receipts and payments to 9 May 2012 (46 pages)
6 July 2012Liquidators statement of receipts and payments to 9 May 2012 (46 pages)
6 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (46 pages)
25 May 2011Insolvency:form 2.39B notice of vacation of office (15 pages)
25 May 2011Insolvency:form 2.39B notice of vacation of office (15 pages)
10 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 May 2011Administrator's progress report to 26 April 2011 (48 pages)
10 May 2011Administrator's progress report to 26 April 2011 (48 pages)
1 February 2011Administrator's progress report to 4 January 2011 (50 pages)
1 February 2011Administrator's progress report to 4 January 2011 (50 pages)
1 February 2011Administrator's progress report to 4 January 2011 (50 pages)
30 December 2010Notice of extension of period of Administration (1 page)
30 December 2010Notice of extension of period of Administration (1 page)
4 August 2010Administrator's progress report to 4 July 2010 (54 pages)
4 August 2010Administrator's progress report to 4 July 2010 (54 pages)
4 August 2010Administrator's progress report to 4 July 2010 (54 pages)
25 February 2010Administrator's progress report to 4 January 2010 (50 pages)
25 February 2010Administrator's progress report to 4 January 2010 (50 pages)
25 February 2010Administrator's progress report to 4 January 2010 (50 pages)
23 February 2010Administrator's progress report to 4 January 2010 (49 pages)
23 February 2010Administrator's progress report to 4 January 2010 (49 pages)
23 February 2010Administrator's progress report to 4 January 2010 (49 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
12 February 2010Administrator's progress report to 4 January 2010 (48 pages)
18 December 2009Notice of extension of period of Administration (1 page)
18 December 2009Notice of extension of period of Administration (1 page)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
7 August 2009Administrator's progress report to 4 July 2009 (59 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
6 August 2009Administrator's progress report to 4 July 2009 (30 pages)
4 May 2009Registered office changed on 04/05/2009 from royal doulton barlaston stoke on trent ST12 9FA (1 page)
4 May 2009Registered office changed on 04/05/2009 from royal doulton barlaston stoke on trent ST12 9FA (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 April 2009Appointment terminated director michael parks (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
3 April 2009Appointment terminated director mark downie (1 page)
3 April 2009Appointment terminated director michael parks (1 page)
3 April 2009Appointment terminated director david fyfe (1 page)
3 April 2009Appointment terminated director anthony jones (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 April 2009Appointment terminated director elizabeth blakemore (1 page)
3 April 2009Appointment terminated director david fyfe (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
3 April 2009Appointment terminated director anthony jones (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 April 2009Appointment terminated director deborah bates (1 page)
3 April 2009Appointment terminated director mark downie (1 page)
3 April 2009Appointment terminated director elizabeth blakemore (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
3 April 2009Appointment terminated director deborah bates (1 page)
1 April 2009Result of meeting of creditors (5 pages)
1 April 2009Result of meeting of creditors (5 pages)
12 March 2009Statement of administrator's proposal (69 pages)
12 March 2009Statement of administrator's proposal (69 pages)
9 March 2009Statement of affairs with form 2.15B/2.14B (27 pages)
9 March 2009Statement of affairs with form 2.15B/2.14B (27 pages)
27 January 2009Director's change of particulars / anthony jones / 20/01/2009 (1 page)
27 January 2009Director's change of particulars / anthony jones / 20/01/2009 (1 page)
15 January 2009Appointment of an administrator (1 page)
15 January 2009Appointment of an administrator (1 page)
16 May 2008Return made up to 09/05/08; full list of members (5 pages)
16 May 2008Return made up to 09/05/08; full list of members (5 pages)
12 May 2008Appointment terminated director wayne nutbeen (1 page)
12 May 2008Appointment terminated director wayne nutbeen (1 page)
25 March 2008Director appointed deborah jane bates (3 pages)
25 March 2008Director appointed mark downie (2 pages)
25 March 2008Director appointed deborah jane bates (3 pages)
25 March 2008Director appointed david fyfe (3 pages)
25 March 2008Director appointed elizabeth blakemore (3 pages)
25 March 2008Director appointed elizabeth blakemore (3 pages)
25 March 2008Director appointed anthony jones (3 pages)
25 March 2008Director appointed mark downie (2 pages)
25 March 2008Director appointed david fyfe (3 pages)
25 March 2008Director appointed anthony jones (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
12 December 2007Full accounts made up to 31 March 2007 (30 pages)
12 December 2007Full accounts made up to 31 March 2007 (30 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: royal doulton barlaston stoke on trent ST12 9ES (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: royal doulton barlaston stoke on trent ST12 9ES (1 page)
16 May 2007Location of register of members (1 page)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
28 July 2006Full accounts made up to 31 March 2006 (30 pages)
28 July 2006Full accounts made up to 31 March 2006 (30 pages)
24 May 2006Return made up to 09/05/06; full list of members (2 pages)
24 May 2006Return made up to 09/05/06; full list of members (2 pages)
20 April 2006Full accounts made up to 31 March 2005 (32 pages)
20 April 2006Full accounts made up to 31 March 2005 (32 pages)
27 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Particulars of mortgage/charge (5 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: sir henry doulton house forge lane, etruria stoke on trent staffordshire ST1 5NN (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: sir henry doulton house forge lane, etruria stoke on trent staffordshire ST1 5NN (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
1 August 2005New director appointed (3 pages)
1 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
8 July 2005Return made up to 09/05/05; full list of members (2 pages)
8 July 2005Return made up to 09/05/05; full list of members (2 pages)
10 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 March 2005Particulars of mortgage/charge (4 pages)
23 March 2005Particulars of mortgage/charge (4 pages)
14 March 2005Particulars of mortgage/charge (4 pages)
14 March 2005Particulars of mortgage/charge (4 pages)
14 March 2005Particulars of mortgage/charge (4 pages)
14 March 2005Particulars of mortgage/charge (4 pages)
14 March 2005Particulars of mortgage/charge (4 pages)
14 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
10 March 2005Particulars of mortgage/charge (5 pages)
7 March 2005Re section 394 (1 page)
7 March 2005Re section 394 (1 page)
7 March 2005Auditor's resignation (1 page)
7 March 2005Auditor's resignation (1 page)
26 May 2004Return made up to 09/05/04; full list of members (7 pages)
26 May 2004Return made up to 09/05/04; full list of members (7 pages)
16 March 2004Full accounts made up to 31 December 2003 (27 pages)
16 March 2004Full accounts made up to 31 December 2003 (27 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
30 May 2003Return made up to 09/05/03; full list of members (7 pages)
30 May 2003Return made up to 09/05/03; full list of members (7 pages)
14 May 2003Full accounts made up to 31 December 2002 (26 pages)
14 May 2003Full accounts made up to 31 December 2002 (26 pages)
31 December 2002New director appointed (4 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (4 pages)
31 December 2002Director resigned (1 page)
30 November 2002Auditor's resignation (1 page)
30 November 2002Auditor's resignation (1 page)
27 November 2002New director appointed (5 pages)
27 November 2002New director appointed (5 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
18 October 2001Registered office changed on 18/10/01 from: minton house london road stoke-on-trent ST4 7QD (1 page)
18 October 2001Registered office changed on 18/10/01 from: minton house london road stoke-on-trent ST4 7QD (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Director's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Director's particulars changed (1 page)
28 February 2001Full accounts made up to 31 December 2000 (19 pages)
28 February 2001Full accounts made up to 31 December 2000 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
24 May 2000Return made up to 09/05/00; full list of members (7 pages)
24 May 2000Return made up to 09/05/00; full list of members (7 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (24 pages)
28 October 1999Full accounts made up to 31 December 1998 (24 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
18 June 1999Return made up to 09/05/99; full list of members (8 pages)
18 June 1999Return made up to 09/05/99; full list of members (8 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
9 March 1999Particulars of mortgage/charge (13 pages)
9 March 1999Particulars of mortgage/charge (13 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 February 1999Particulars of mortgage/charge (12 pages)
9 February 1999Particulars of mortgage/charge (12 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (23 pages)
31 October 1998Full accounts made up to 31 December 1997 (23 pages)
29 May 1998Return made up to 09/05/98; full list of members (9 pages)
29 May 1998Return made up to 09/05/98; full list of members (9 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed (1 page)
26 November 1997Full accounts made up to 31 December 1996 (22 pages)
26 November 1997Full accounts made up to 31 December 1996 (22 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
8 June 1997Return made up to 09/05/97; full list of members (11 pages)
8 June 1997Return made up to 09/05/97; full list of members (11 pages)
3 June 1996Return made up to 09/05/96; full list of members (11 pages)
3 June 1996Return made up to 09/05/96; full list of members (11 pages)
31 May 1996Full accounts made up to 31 December 1995 (24 pages)
31 May 1996Full accounts made up to 31 December 1995 (24 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
25 October 1995Director's particulars changed (4 pages)
25 October 1995Director's particulars changed (4 pages)
25 October 1995Secretary's particulars changed (4 pages)
25 October 1995Secretary's particulars changed (4 pages)
11 September 1995Full accounts made up to 31 December 1994 (77 pages)
11 September 1995Full accounts made up to 31 December 1994 (77 pages)
26 May 1995Return made up to 09/05/95; full list of members (22 pages)
26 May 1995Return made up to 09/05/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
27 June 1994Return made up to 09/05/94; full list of members (11 pages)
27 June 1994Return made up to 09/05/94; full list of members (11 pages)
15 October 1993Registered office changed on 15/10/93 from: london road stoke-on-trent staffs ST4 7QD (1 page)
15 October 1993Registered office changed on 15/10/93 from: london road stoke-on-trent staffs ST4 7QD (1 page)
8 June 1993Return made up to 09/05/93; full list of members (9 pages)
8 June 1993Return made up to 09/05/93; full list of members (9 pages)
4 June 1993Memorandum and Articles of Association (5 pages)
4 June 1993Memorandum and Articles of Association (5 pages)
5 June 1992Return made up to 09/05/92; no change of members (10 pages)
5 June 1992Return made up to 09/05/92; no change of members (10 pages)
29 May 1991Full accounts made up to 31 December 1990 (18 pages)
29 May 1991Return made up to 09/05/91; no change of members (9 pages)
29 May 1991Return made up to 09/05/91; no change of members (9 pages)
29 May 1991Full accounts made up to 31 December 1990 (18 pages)
11 June 1990Return made up to 09/05/90; full list of members (7 pages)
11 June 1990Return made up to 09/05/90; full list of members (7 pages)
13 June 1989Return made up to 10/05/89; full list of members (8 pages)
13 June 1989Return made up to 10/05/89; full list of members (8 pages)
15 June 1988Return made up to 11/05/88; full list of members (7 pages)
15 June 1988Return made up to 11/05/88; full list of members (7 pages)
28 July 1987Return made up to 13/05/87; full list of members (8 pages)
28 July 1987Return made up to 13/05/87; full list of members (8 pages)
13 June 1986Return made up to 12/05/86; full list of members (8 pages)
13 June 1986Return made up to 12/05/86; full list of members (8 pages)
20 June 1985Annual return made up to 08/05/85 (8 pages)
20 June 1985Annual return made up to 08/05/85 (8 pages)
9 June 1984Annual return made up to 15/05/84 (8 pages)
9 June 1984Annual return made up to 15/05/84 (8 pages)
30 May 1984Company name changed\certificate issued on 30/05/84 (2 pages)
30 May 1984Company name changed\certificate issued on 30/05/84 (2 pages)
20 July 1983Annual return made up to 29/06/83 (7 pages)
20 July 1983Annual return made up to 29/06/83 (7 pages)
15 June 1982Annual return made up to 12/05/82 (8 pages)
15 June 1982Annual return made up to 12/05/82 (8 pages)
12 June 1981Annual return made up to 14/05/81 (8 pages)
12 June 1981Annual return made up to 14/05/81 (8 pages)
25 November 1975Company name changed\certificate issued on 25/11/75 (2 pages)
25 November 1975Company name changed\certificate issued on 25/11/75 (2 pages)
25 November 1975Company name changed\certificate issued on 25/11/75 (2 pages)
25 November 1975Company name changed\certificate issued on 25/11/75 (2 pages)
16 June 1975Annual return made up to 06/05/75 (8 pages)
16 June 1975Annual return made up to 06/05/75 (8 pages)
14 April 1948Company name changed\certificate issued on 14/04/48 (8 pages)
14 April 1948Company name changed\certificate issued on 14/04/48 (8 pages)
14 April 1948Company name changed\certificate issued on 14/04/48 (8 pages)
14 April 1948Company name changed\certificate issued on 14/04/48 (8 pages)
25 November 1945Company name changed\certificate issued on 25/11/45 (2 pages)
25 November 1945Company name changed\certificate issued on 25/11/45 (2 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (36 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (2 pages)