THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED
Overview
| Company Name | THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02444910 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Licenced restaurants (56101) / Accommodation and food service activities
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED located?
| Registered Office Address | The Potteries Centre Centre Management Suite ST1 1PS Stoke On Trent Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTU POTTERIES MERCHANTS ASSOCIATION LIMITED | Jan 17, 2017 | Jan 17, 2017 |
| THE POTTERIES MERCHANTS' ASSOCIATION LIMITED | Nov 21, 1989 | Nov 21, 1989 |
What are the latest accounts for THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Alex Woodward as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Woodward as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Elizabeth Watling as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Samantha Haywood as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gene Warburton as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsay Hurdle as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed intu potteries merchants association LIMITED\certificate issued on 09/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Laura Johnson as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Stefan Swierk as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katie Archilletti as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Katie Archilletti as a director on Jul 12, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Grant Barlow as a director on Jul 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laura Morris as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Termination of appointment of Gillian Rigby as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Keenan as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Who are the officers of THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITTAKER, Amy Dwynwen | Secretary | Centre Management Suite ST1 1PS Stoke On Trent The Potteries Centre Staffordshire England | 270846360001 | |||||||
| BARLOW, Adam Grant | Director | Market Square ST1 1PS Stoke-On-Trent Potteries Centre England | England | British | 298656190001 | |||||
| HAYWOOD, Samantha | Director | Bryan Street Hanley ST1 5BN Stoke-On-Trent Cineworld Stoke On Trent England | England | British | 330631180001 | |||||
| JOHNSON, Laura | Director | Centre Management Suite ST1 1PS Stoke On Trent The Potteries Centre Staffordshire England | England | British | 324897670001 | |||||
| RHEAD, Caroline | Director | Centre Management Suite ST1 1PS Stoke On Trent The Potteries Centre Staffordshire England | England | British | 201958670001 | |||||
| WATLING, Sarah Elizabeth | Director | 2-10 Lamb Street ST1 1PS Stoke-On-Trent Primark England | England | British | 330631560001 | |||||
| WHITTAKER, Amy Dwynwen | Director | Centre Management Suite ST1 1PS Stoke On Trent The Potteries Centre Staffordshire England | England | British | 256969820001 | |||||
| CHANDLER, Stephen Paul | Secretary | 3 Landcrest Close Freckleton PR4 1HE Preston Lancashire | British | 28220840001 | ||||||
| FRANCIS, Paul Michael | Secretary | 31 Hartwell Grove CW7 3UR Winsford Cheshire | British | 70687990001 | ||||||
| GREENHALGH, David Alan | Secretary | Kimberley Cottage Maer Heath Maer ST5 5EW Newcastle Under Lyme Staffordshire | British | 74159630001 | ||||||
| HALL, Roger | Secretary | 21 Radstone Rise Clayton ST5 4JB Newcastle Staffordshire | British | 35912650001 | ||||||
| JACKSON, Rachael Janet | Secretary | Market Square Centre Management Suite ST1 1PS Stoke-On-Trent Intu Potteries England | 259573050001 | |||||||
| LANCASTER, Paul James | Secretary | 7 Dashwood Close WA4 3JA Warrington Cheshire | British | 148248580001 | ||||||
| RHEAD, Caroline | Secretary | PO BOX 485 Centre Management Suite 485 ST1 1PP Stoke-On-Trent Intu Potteries Staffordshire | 201958420001 | |||||||
| STEVENS, Michael | Secretary | 40 Hellyar Brook Road Alsager ST7 2YL Stoke On Trent | British | 71014150003 | ||||||
| TURNBULL, Barry | Secretary | The Field House Cherry Tree Lane CW3 9SR Woore Shropshire | British | 75085230003 | ||||||
| ADAMS, Paul Martin | Director | 4 Tennis Mews The Park NG7 1EX Nottingham Nottinghamshire | British | 41231320001 | ||||||
| AGNEW, Richard John Compton | Director | Centre Management Suite ST1 1PS Stoke On Trent The Potteries Centre Staffordshire England | England | British | 168339480001 | |||||
| ALLMAN, Tina | Director | PO BOX 485 Centre Management Suite 485 ST1 1PP Stoke-On-Trent Intu Potteries Staffordshire England | England | British | 159115530001 | |||||
| ALLSOPP, Elaine Diane | Director | 9 Ashford Grove ST15 8XA Stone Staffordshire | British | 39280140001 | ||||||
| ANDREWS, Roy Edward | Director | Birgham 17 Oakfield Road KT21 2RE Ashtead Surrey | British | 8243430001 | ||||||
| ARCHILLETTI, Katie | Director | Market Square ST1 1PS Stoke-On-Trent 100 Potteries Centre England | England | British | 298699490001 | |||||
| ARMSTRONG, Mandy Jane | Director | Inglenook House 54 Ravenscliffe Road Kidsgrove ST7 4UX Stoke On Trent | British | 53745540001 | ||||||
| BARBER, Angela | Director | 77 Hoveringham Drive ST2 9PS Stoke On Trent Staffordshire | England | British | 65766830001 | |||||
| BARBER, Angela | Director | 77 Hoveringham Drive ST2 9PS Stoke On Trent Staffordshire | England | British | 65766830001 | |||||
| BARTON, Sarah Louise | Director | Potteries Shopping Centre Market Square ST1 1PS Stoke-On-Trent Unit 209 England | England | British | 202169730001 | |||||
| BEECH, David John | Director | Field View Biddulph ST8 6TQ Stoke-On-Trent 5 Staffordshire United Kingdom | England | British | 129556060001 | |||||
| BEECH, David John | Director | Field View Biddulph ST8 6TQ Stoke-On-Trent 5 Staffordshire United Kingdom | England | British | 129556060001 | |||||
| BELLISON, Clare Louise | Director | 126 Corbyn Road DY1 2JY Dudley West Midlands | British | 91291190001 | ||||||
| BENNETT, Elizabeth | Director | 18 Austin Close Majors Barn Cheadle ST10 1YF Stoke On Trent Staffordshire | British | 78267430002 | ||||||
| BERRINGTON, Rebecca Louise | Director | Stanley Matthews Way ST4 4EG Stoke-On-Trent Bet365 Stadium England | England | British | 245468460001 | |||||
| BLAGG, Fiona | Director | 5 Woodleyes Crescent Wildwood ST17 4RE Stafford Staffordshire | British | 53821190001 | ||||||
| BOULTON, Jim | Director | Potteries Shopping Centre Market Square ST1 1PS Stoke-On-Trent Nando's England | England | British | 201937530001 | |||||
| BOWYER, Doreen | Director | 3 Swinburne Close ST3 2EP Stoke On Trent Staffordshire | British | 65544890001 | ||||||
| BOWYER, Doreen | Director | 3 Swinburne Close ST3 2EP Stoke On Trent Staffordshire | British | 65544890001 |
Who are the persons with significant control of THE POTTERIES CENTRE MERCHANTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Amy Dwynwen Whittaker | Jun 12, 2020 | Centre Management Suite ST1 1PS Stoke On Trent The Potteries Centre Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Rachael Janet Jackson | Jun 12, 2019 | Market Square Centre Management Suite ST1 1PS Stoke-On-Trent Intu Potteries England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Michael Francis | Jun 06, 2017 | Centre Management Suite Level 6 ST1 1PS Stoke-On-Trent Intu Potteries Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0