Background WavePink WaveYellow Wave

PORTMEIRION LIMITED (00217358)

PORTMEIRION LIMITED (00217358) is an active UK company. incorporated on 6 November 1926. with registered office in Minffordd. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. PORTMEIRION LIMITED has been registered for 99 years. Current directors include COOPER, Menna Angharad, COOPER-WILLIS, Caroline Anwyl, GARDEN, Peter William and 7 others.

Company Number
00217358
Status
active
Type
ltd
Incorporated
6 November 1926
Age
99 years
Address
Accounts Office, Minffordd, LL48 6ER
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COOPER, Menna Angharad, COOPER-WILLIS, Caroline Anwyl, GARDEN, Peter William, GARDEN, Rachel Carys, JONES, David Huw, LLYWELYN, Robin, MALONEY, Enfys Angharad, ROBERTS, Ian Wyn, WALLACE, Amy Catherine, WALLACE, Julian Clough
SIC Codes
55100, 56101, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMEIRION LIMITED

PORTMEIRION LIMITED is an active company incorporated on 6 November 1926 with the registered office located in Minffordd. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. PORTMEIRION LIMITED was registered 99 years ago.(SIC: 55100, 56101, 91030)

Status

active

Active since 99 years ago

Company No

00217358

LTD Company

Age

99 Years

Incorporated 6 November 1926

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Accounts Office Portmeirion Minffordd, LL48 6ER,

Timeline

7 key events • 1926 - 2025

Funding Officers Ownership
Company Founded
Nov 26
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Jun 13
Loan Cleared
Aug 22
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

ROBERTS, Ian Wyn

Active
Accounts Office, MinfforddLL48 6ER
Secretary
Appointed 23 Jan 2013

COOPER, Menna Angharad

Active
Minffordd, PenrhyndeudraethLL48 6ER
Born March 1957
Director
Appointed 11 Sept 1992

COOPER-WILLIS, Caroline Anwyl

Active
Jasper Street, BristolBS3 3DT
Born February 1946
Director
Appointed 19 Aug 1994

GARDEN, Peter William

Active
Minffordd, PenrhyndeudraethLL48 6ER
Born August 1956
Director
Appointed 11 Sept 1992

GARDEN, Rachel Carys

Active
Minffordd, PenrhyndeudraethLL48 6ER
Born January 1952
Director
Appointed N/A

JONES, David Huw

Active
Minffordd, PenrhyndeudraethLL48 6ER
Born May 1948
Director
Appointed 09 Jul 2007

LLYWELYN, Robin

Active
Minffordd, PenrhyndeudraethLL48 6ER
Born November 1958
Director
Appointed N/A

MALONEY, Enfys Angharad

Active
Minffordd, PenrhyndeudraethLL48 6ER
Born March 1985
Director
Appointed 09 Jul 2025

ROBERTS, Ian Wyn

Active
Accounts Office, MinfforddLL48 6ER
Born September 1972
Director
Appointed 25 Jan 2011

WALLACE, Amy Catherine

Active
Castle Avenue, LondonE4 9QD
Born June 1983
Director
Appointed 09 Jul 2025

WALLACE, Julian Clough

Active
Minffordd, PenrhyndeudraethLL48 6ER
Born November 1947
Director
Appointed 11 Sept 1992

JONES, Glyn

Resigned
88 Isgraig, PorthmadogLL49 9PU
Secretary
Appointed N/A
Resigned 09 Oct 2012

BAER, Derek Alfred Howard

Resigned
Church House, Bradford Upon AvonBA15 1LN
Born November 1921
Director
Appointed N/A
Resigned 08 Jul 2008

COOPER-WILLIS, Euan Stewart

Resigned
Tyn Yr Ardd, PenrhyndeudraethLL48 6ET
Born September 1920
Director
Appointed N/A
Resigned 13 May 2013

COOPER-WILLIS, Susan Caroline

Resigned
Ty Yr Ardd Minffordd, PenrhyndeudraethLL48 6EN
Born June 1918
Director
Appointed N/A
Resigned 27 Nov 2007

JONES, Glyn

Resigned
88 Isgraig, PorthmadogLL49 9PU
Born October 1947
Director
Appointed N/A
Resigned 31 Jan 2012

MCLEAN, Sioned

Resigned
45 Marlborough Crescent, LondonW4 1HG
Born April 1960
Director
Appointed N/A
Resigned 23 Jun 1994

PEARCE, John Ricardo

Resigned
Brook Barn, PetworthGU28 0PU
Born August 1917
Director
Appointed N/A
Resigned 04 Dec 1996

WILLIAMS, Menai

Resigned
Cymerau Lon Fel, CricciethLL52 0LL
Born January 1937
Director
Appointed 11 Sept 1992
Resigned 09 Jul 1999
Fundings
Financials
Latest Activities

Filing History

137

Change Person Secretary Company With Change Date
10 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Memorandum Articles
29 August 2025
MAMA
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
28 April 2012
MG01MG01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 March 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 December 2006
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 December 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
9 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
20 October 1992
288288
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 1992
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
2 November 1988
AAAnnual Accounts
Accounts With Made Up Date
19 August 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
8 December 1987
225(1)225(1)
Accounts With Accounts Type Group
6 March 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
288288
Incorporation Company
6 November 1926
NEWINCIncorporation