Company NamePottery Bank Court Management Limited
DirectorsAdrian Jamie Kirton and Anthony Brown
Company StatusActive
Company Number03062273
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adrian Jamie Kirton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(18 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Pottery Bank Court
Morpeth
Northumberland
NE61 1DS
Director NameAnthony Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBide-A-Wee Cottage
Stanton
Morpeth
NE65 8PR
Director NameJohn Carey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Pottery Bank Court
Morpeth
Northumberland
NE61 1DS
Director NameChristopher James Purver
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleHoriculturalist
Correspondence Address4a Pottery Bank Court
Morpeth
Northumberland
NE61 1DS
Secretary NameJohn Carey
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Pottery Bank Court
Morpeth
Northumberland
NE61 1DS
Director NameMargaret Brown
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 March 2009)
RoleEstate Agent
Correspondence Address5 Pottery Bank Court
Morpeth
Northumberland
NE61 1DS
Director NameMichael Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address31 Bankside
Morpeth
Northumberland
NE61 1XD
Director NameGordon Watson Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(13 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Pottery Bank Court
Morpeth
Northumberland
NE61 1DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 September 1997(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

5 December 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
24 July 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
24 July 2023Termination of appointment of Adrian Jamie Kirton as a director on 27 January 2023 (1 page)
12 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
12 July 2022Appointment of Anthony Brown as a director on 12 July 2022 (2 pages)
23 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
21 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 July 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
3 July 2018Termination of appointment of Gordon Watson Brown as a director on 5 February 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8
(6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8
(6 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8
(6 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 8
(6 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8
(6 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8
(6 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 October 2013Appointment of Mr Adrian Jamie Kirton as a director (2 pages)
29 October 2013Termination of appointment of Michael Brown as a director (1 page)
29 October 2013Appointment of Mr Adrian Jamie Kirton as a director (2 pages)
29 October 2013Termination of appointment of Michael Brown as a director (1 page)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16, 2Nd Floor Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16, 2Nd Floor Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 14 November 2012 (2 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
7 June 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
2 June 2010Secretary's details changed for Jl Nominees Two Limited on 30 May 2010 (2 pages)
2 June 2010Director's details changed for Gordon Watson Brown on 30 May 2010 (2 pages)
2 June 2010Secretary's details changed for Jl Nominees Two Limited on 30 May 2010 (2 pages)
2 June 2010Director's details changed for Michael Brown on 30 May 2010 (2 pages)
2 June 2010Director's details changed for Michael Brown on 30 May 2010 (2 pages)
2 June 2010Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 2 June 2010 (1 page)
2 June 2010Director's details changed for Gordon Watson Brown on 30 May 2010 (2 pages)
2 June 2010Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 2 June 2010 (1 page)
30 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 June 2009Return made up to 30/05/09; full list of members (5 pages)
16 June 2009Return made up to 30/05/09; full list of members (5 pages)
6 May 2009Director appointed michael brown (2 pages)
6 May 2009Director appointed michael brown (2 pages)
30 April 2009Director appointed gordon watson brown (2 pages)
30 April 2009Director appointed gordon watson brown (2 pages)
30 April 2009Appointment terminated director margaret brown (1 page)
30 April 2009Appointment terminated director margaret brown (1 page)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 June 2008Return made up to 30/05/08; full list of members (5 pages)
11 June 2008Return made up to 30/05/08; full list of members (5 pages)
10 June 2008Appointment terminated director john carey (1 page)
10 June 2008Appointment terminated director john carey (1 page)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 June 2005Return made up to 30/05/05; full list of members (8 pages)
9 June 2005Return made up to 30/05/05; full list of members (8 pages)
24 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 June 2004Return made up to 30/05/04; full list of members (8 pages)
9 June 2004Return made up to 30/05/04; full list of members (8 pages)
4 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
20 June 2003Return made up to 30/05/03; full list of members (8 pages)
20 June 2003Return made up to 30/05/03; full list of members (8 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 June 2002Return made up to 30/05/02; full list of members (8 pages)
11 June 2002Return made up to 30/05/02; full list of members (8 pages)
21 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
21 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 June 2001Return made up to 30/05/01; full list of members (8 pages)
18 June 2001Return made up to 30/05/01; full list of members (8 pages)
8 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
8 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
13 June 2000Return made up to 30/05/00; full list of members (7 pages)
13 June 2000Return made up to 30/05/00; full list of members (7 pages)
25 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
25 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 June 1999Return made up to 30/05/99; no change of members (4 pages)
8 June 1999Return made up to 30/05/99; no change of members (4 pages)
21 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
5 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
5 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: 5 pottery bank court morpeth northumberland NE61 1DS (1 page)
8 December 1997Registered office changed on 08/12/97 from: 5 pottery bank court morpeth northumberland NE61 1DS (1 page)
8 December 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Ad 14/09/95--------- £ si 8@1 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Ad 14/09/95--------- £ si 8@1 (2 pages)
23 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1997Director resigned (1 page)
23 June 1997Return made up to 30/05/96; full list of members (6 pages)
23 June 1997Director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: 4A pottery bank court morpeth northumberland NE61 1DS (1 page)
23 June 1997Registered office changed on 23/06/97 from: 4A pottery bank court morpeth northumberland NE61 1DS (1 page)
23 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
31 May 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
7 June 1995Secretary resigned (2 pages)
7 June 1995Secretary resigned (2 pages)
30 May 1995Incorporation (34 pages)
30 May 1995Incorporation (34 pages)