Background WavePink WaveYellow Wave

POT BLACK LIMITED (02096209)

POT BLACK LIMITED (02096209) is an active UK company. incorporated on 3 February 1987. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POT BLACK LIMITED has been registered for 39 years. Current directors include TAYLOR, Mark Adrian.

Company Number
02096209
Status
active
Type
ltd
Incorporated
3 February 1987
Age
39 years
Address
35 Tameside Drive, Birmingham, B35 7AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Mark Adrian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POT BLACK LIMITED

POT BLACK LIMITED is an active company incorporated on 3 February 1987 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POT BLACK LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02096209

LTD Company

Age

39 Years

Incorporated 3 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

POT BLACK (U.K.) LIMITED
From: 24 March 1987To: 6 March 2002
MANUALSTRIKE LIMITED
From: 3 February 1987To: 24 March 1987
Contact
Address

35 Tameside Drive Castle Bromwich Birmingham, B35 7AG,

Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 20
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 31 Jul 2024

TAYLOR, Mark Adrian

Active
Tameside Drive, BirminghamB35 7AG
Born April 1962
Director
Appointed 06 May 2022

COOTE, Susan Margaret

Resigned
The Homestead Pottery Lane, BarnstapleEX31 3EG
Secretary
Appointed 08 Oct 1997
Resigned 25 Sept 2000

KEENE, Mervyn Peter John

Resigned
5 Broadway, PeterboroughPE6 0BJ
Secretary
Appointed 28 Sept 2000
Resigned 19 May 2005

LOZE, Christine

Resigned
The Old Vicarage, BidefordEX39 5AP
Secretary
Appointed N/A
Resigned 08 Oct 1997

ROCK, David Steven

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Jan 2021
Resigned 31 Jul 2024

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 19 May 2005
Resigned 01 Jan 2021

ADAMS, Linda Margaret

Resigned
Crown Cottage, TauntonTA3 5RR
Born February 1954
Director
Appointed 03 Jan 1997
Resigned 01 Jan 1998

BLOWERS, Brian Ronald Gunter

Resigned
38 Millyard Crescent, BrightonBN2 6LJ
Born January 1950
Director
Appointed N/A
Resigned 02 Jan 2001

DAWSON, Stephen James

Resigned
6 Stanhope Road, SidcupDA15 7HA
Born November 1959
Director
Appointed N/A
Resigned 07 Nov 1995

EDMOND, Michael John

Resigned
9 Wroxham Avenue, ManchesterM41 5TE
Born December 1956
Director
Appointed 20 Dec 2000
Resigned 13 Feb 2003

GRANT, Stephen James

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1960
Director
Appointed 13 May 2005
Resigned 31 Jul 2020

HALLIDAY, Richard

Resigned
Crofts Lea, BarnstapleEX32 0JH
Born June 1962
Director
Appointed 13 Sept 1999
Resigned 31 Dec 2000

HEARN, Barry Maurice William

Resigned
Mascalls Mascalls Lane, BrentwoodCM14 5LJ
Born June 1948
Director
Appointed N/A
Resigned 31 Aug 2003

HUSBAND, Samantha Anne, Mrs.

Resigned
8 Rumsam Close, BarnstapleEX32 9ES
Born May 1969
Director
Appointed 17 Aug 1998
Resigned 30 Apr 2004

JEWELL, Nicholas Paul

Resigned
Lynderies, CreditonEX17 5AN
Born August 1950
Director
Appointed 30 Jun 1997
Resigned 25 Sept 2000

KEENE, Mervyn Peter John

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1950
Director
Appointed 28 Sept 2000
Resigned 21 Jun 2010

LOZE, Christine

Resigned
The Old Vicarage, BidefordEX39 5AP
Born December 1943
Director
Appointed N/A
Resigned 25 Sept 2000

LOZE, Samuel Gilbert Aubrey, Chairman

Resigned
The Olde Vicarage, BidefordEX39 5AP
Born October 1932
Director
Appointed N/A
Resigned 25 Sept 2000

MCNEILL, Allister

Resigned
Woodcote Limers Lane, BidefordEX39 2RG
Born September 1946
Director
Appointed N/A
Resigned 25 Sept 2000

MOGG, Joseph Michael

Resigned
59 Greenbank Road, BristolBS3 1RJ
Born January 1966
Director
Appointed 17 Jun 2003
Resigned 09 Feb 2005

NICHOLLS, Simon James

Resigned
Abbotsfield South, BrauntonEX33 2LD
Born June 1964
Director
Appointed 01 Jul 1994
Resigned 31 Aug 1998

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1974
Director
Appointed 21 Jun 2010
Resigned 06 May 2022

VICARY, Albert Paul

Resigned
Woodlands, Westward HoEX39 1JG
Born January 1952
Director
Appointed 28 Sept 2000
Resigned 13 May 2005

WOTTON, Mark Robert

Resigned
4 Oatlands Avenue, Bishops TawtonEX32 0AZ
Born November 1962
Director
Appointed 04 Jan 2000
Resigned 31 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
Tameside Drive, BirminghamB35 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2022

Mr James Charles Shears

Ceased
Tameside Drive, BirminghamB35 7AG
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2022
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
29 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
1 June 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
4 December 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Memorandum Articles
11 March 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
7 February 2002
AUDAUD
Accounts With Made Up Date
3 December 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
287Change of Registered Office
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 September 2000
AAAnnual Accounts
Auditors Resignation Company
11 September 2000
AUDAUD
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
169169
Legacy
5 September 2000
169169
Legacy
31 August 2000
169169
Legacy
31 August 2000
169169
Legacy
31 August 2000
169169
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 October 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 July 1998
AAAnnual Accounts
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 January 1998
AAAnnual Accounts
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
225Change of Accounting Reference Date
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
122122
Legacy
26 March 1997
123Notice of Increase in Nominal Capital
Legacy
25 March 1997
88(2)R88(2)R
Accounts With Accounts Type Medium
24 January 1997
AAAnnual Accounts
Resolution
9 November 1996
RESOLUTIONSResolutions
Resolution
9 November 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
88(2)R88(2)R
Legacy
24 April 1996
88(2)R88(2)R
Legacy
8 March 1996
288288
Resolution
8 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 February 1996
AAAnnual Accounts
Legacy
5 December 1995
169169
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
10 November 1995
RESOLUTIONSResolutions
Legacy
6 November 1995
123Notice of Increase in Nominal Capital
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
10 June 1993
AAAnnual Accounts
Legacy
8 April 1993
403aParticulars of Charge Subject to s859A
Legacy
8 April 1993
403aParticulars of Charge Subject to s859A
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 1992
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Made Up Date
28 August 1991
AAAnnual Accounts
Legacy
13 July 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Made Up Date
8 March 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
16 January 1990
225(1)225(1)
Legacy
4 October 1989
363363
Legacy
23 June 1989
287Change of Registered Office
Legacy
11 July 1988
363363
Accounts With Made Up Date
7 July 1988
AAAnnual Accounts
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Legacy
16 November 1987
225(1)225(1)
Legacy
3 October 1987
395Particulars of Mortgage or Charge
Memorandum Articles
4 June 1987
MEM/ARTSMEM/ARTS
Legacy
12 May 1987
288288
Legacy
12 May 1987
224224
Legacy
6 May 1987
287Change of Registered Office
Legacy
6 May 1987
288288
Legacy
6 May 1987
288288
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Legacy
8 April 1987
GAZ(U)GAZ(U)
Legacy
31 March 1987
288288
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
3 February 1987
CERTINCCertificate of Incorporation
Miscellaneous
3 February 1987
MISCMISC