UKBizDB.co.uk

INTU POTTERIES MERCHANTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intu Potteries Merchants Association Limited. The company was founded 34 years ago and was given the registration number 02444910. The firm's registered office is in STOKE-ON-TRENT. You can find them at Intu Potteries Po Box 485, Centre Management Suite, Stoke-on-trent, Staffordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:INTU POTTERIES MERCHANTS ASSOCIATION LIMITED
Company Number:02444910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Intu Potteries Po Box 485, Centre Management Suite, Stoke-on-trent, Staffordshire, ST1 1PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS

Secretary12 June 2020Active
Potteries Centre, Market Square, Stoke-On-Trent, England, ST1 1PS

Director12 July 2022Active
Jack Jones, Unit 219, Intu Potteries, Hanley, England, ST1 1PS

Director09 July 2019Active
The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS

Director13 October 2015Active
Primark, 2-10 Lamb Street, Hanley, Stoke On Trent, England, ST1 1PS

Director11 October 2016Active
Superdrug, Intu Potteries, Market Square, Stoke-On-Trent, England, ST1 1PS

Director13 October 2019Active
The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS

Director12 June 2020Active
3 Landcrest Close, Freckleton, Preston, PR4 1HE

Secretary-Active
31 Hartwell Grove, Winsford, CW7 3UR

Secretary03 August 2009Active
Kimberley Cottage, Maer Heath Maer, Newcastle Under Lyme, ST5 5EW

Secretary26 October 1998Active
21 Radstone Rise, Clayton, Newcastle, ST5 4JB

Secretary30 July 1993Active
Intu Potteries, Market Square, Centre Management Suite, Stoke-On-Trent, England, ST1 1PS

Secretary12 June 2019Active
7 Dashwood Close, Warrington, WA4 3JA

Secretary21 June 2005Active
Intu Potteries, PO BOX 485, Centre Management Suite, Stoke-On-Trent, ST1 1PP

Secretary13 October 2015Active
40 Hellyar Brook Road, Alsager, Stoke On Trent, ST7 2YL

Secretary20 September 1993Active
The Field House, Cherry Tree Lane, Woore, CW3 9SR

Secretary20 February 2001Active
4 Tennis Mews, The Park, Nottingham, NG7 1EX

Director22 November 1994Active
The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS

Director05 August 2011Active
Intu Potteries, PO BOX 485, Centre Management Suite, Stoke-On-Trent, England, ST1 1PP

Director21 September 2010Active
9 Ashford Grove, Stone, ST15 8XA

Director12 April 1994Active
Birgham 17 Oakfield Road, Ashtead, KT21 2RE

Director01 September 1992Active
100 Potteries Centre, Market Square, Stoke-On-Trent, England, ST1 1PS

Director12 July 2022Active
Inglenook House 54 Ravenscliffe Road, Kidsgrove, Stoke On Trent, ST7 4UX

Director27 June 1997Active
77 Hoveringham Drive, Stoke On Trent, ST2 9PS

Director09 September 2008Active
77 Hoveringham Drive, Stoke On Trent, ST2 9PS

Director10 June 1999Active
Unit 209, Potteries Shopping Centre, Market Square, Stoke-On-Trent, England, ST1 1PS

Director08 September 2015Active
5, Field View, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6TQ

Director12 February 2008Active
5, Field View, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6TQ

Director13 June 2003Active
126 Corbyn Road, Dudley, DY1 2JY

Director13 June 2003Active
18 Austin Close, Majors Barn Cheadle, Stoke On Trent, ST10 1YF

Director11 September 2001Active
Bet365 Stadium, Stanley Matthews Way, Stoke-On-Trent, England, ST4 4EG

Director10 April 2018Active
5 Woodleyes Crescent, Wildwood, Stafford, ST17 4RE

Director13 June 1997Active
Nando's, Potteries Shopping Centre, Market Square, Stoke-On-Trent, England, ST1 1PS

Director13 October 2015Active
3 Swinburne Close, Stoke On Trent, ST3 2EP

Director10 June 1999Active
3 Swinburne Close, Stoke On Trent, ST3 2EP

Director07 June 1996Active

People with Significant Control

Miss Amy Dwynwen Whittaker
Notified on:12 June 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:The Potteries Centre, Centre Management Suite, Stoke On Trent, England, ST1 1PS
Nature of control:
  • Significant influence or control
Mrs Rachael Janet Jackson
Notified on:12 June 2019
Status:Active
Date of birth:June 2019
Nationality:British
Country of residence:England
Address:Intu Potteries, Market Square, Stoke-On-Trent, England, ST1 1PS
Nature of control:
  • Right to appoint and remove directors
Mr Paul Michael Francis
Notified on:06 June 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Intu Potteries, Centre Management Suite, Stoke-On-Trent, England, ST1 1PS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-19Officers

Termination director company with name termination date.

Download
2022-03-19Officers

Termination director company with name termination date.

Download
2021-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.