Background WavePink WaveYellow Wave

BLOOR POTTERIES LIMITED (02853230)

BLOOR POTTERIES LIMITED (02853230) is an active UK company. incorporated on 14 September 1993. with registered office in Swadlincote. The company operates in the Manufacturing sector, engaged in unknown sic code (23490). BLOOR POTTERIES LIMITED has been registered for 32 years. Current directors include CORK, Laura Hannah Jeanne, EASTHAM, John Lambert, MEHTA, Dineshkumar Ishwerlal Khushalbhai.

Company Number
02853230
Status
active
Type
ltd
Incorporated
14 September 1993
Age
32 years
Address
Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23490)
Directors
CORK, Laura Hannah Jeanne, EASTHAM, John Lambert, MEHTA, Dineshkumar Ishwerlal Khushalbhai
SIC Codes
23490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOR POTTERIES LIMITED

BLOOR POTTERIES LIMITED is an active company incorporated on 14 September 1993 with the registered office located in Swadlincote. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23490). BLOOR POTTERIES LIMITED was registered 32 years ago.(SIC: 23490)

Status

active

Active since 32 years ago

Company No

02853230

LTD Company

Age

32 Years

Incorporated 14 September 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

HOUSE OF ASHLEY (UK) LIMITED
From: 14 September 1993To: 10 May 1999
Contact
Address

Ashby Road Measham Swadlincote, DE12 7JP,

Timeline

9 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Loan Secured
Oct 13
Loan Secured
Nov 21
Director Joined
May 25
Director Left
May 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Secretary
Appointed 13 Mar 1998

CORK, Laura Hannah Jeanne

Active
Ashby Road, SwadlincoteDE12 7JP
Born July 1976
Director
Appointed 10 May 2025

EASTHAM, John Lambert

Active
Ashby Road, SwadlincoteDE12 7JP
Born December 1951
Director
Appointed 31 Jan 2003

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 22 Feb 2000

BUCKLEY, Helen

Resigned
Lincoln Cottage Lower Road, Market DraytonTF9 4NL
Secretary
Appointed 20 Feb 1994
Resigned 13 Mar 1998

SLATER, Stephen Peter

Resigned
13 Lower Oxford Road, Newcastle-U-Lyme
Secretary
Appointed 14 Sept 1993
Resigned 20 Feb 1994

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Sept 1993
Resigned 14 Sept 1993

BLOOR, John Stuart

Resigned
Ashby Road, SwadlincoteDE12 7JP
Born June 1943
Director
Appointed 17 Jul 1998
Resigned 10 May 2025

BUCKLEY, Helen

Resigned
Lincoln Cottage Lower Road, Market DraytonTF9 4NL
Born September 1956
Director
Appointed 20 Feb 1994
Resigned 11 Aug 1998

BUCKLEY, Karen

Resigned
Lincoln Cottage Lower Road, Market DraytonTF9 4NL
Born August 1961
Director
Appointed 20 Feb 1994
Resigned 11 Aug 1998

BUCKLEY, Melvyn

Resigned
Lincoln Cottage Lower Road, Market DraytonTF9 4NL
Born April 1951
Director
Appointed 20 Feb 1994
Resigned 11 Aug 1998

BURNELL, Andrew Mclaren

Resigned
49 Larkspur Way, BrownhillsW58 7RA
Born July 1963
Director
Appointed 30 Jul 1996
Resigned 26 Apr 2004

HINKS, Darren John

Resigned
76a Hollyhide Longton Road, BarlastonST12 9AR
Born January 1965
Director
Appointed 27 Nov 2000
Resigned 31 Dec 2005

LAKIN, David James

Resigned
100 Princes Road, Stoke On TrentST4 7JL
Born March 1958
Director
Appointed 13 Mar 1998
Resigned 30 Sept 2005

TUTILL, Vicky Ann

Resigned
Britannia Bradwell Lane, Newcastle Under LymeST5 8JR
Born January 1971
Director
Appointed 14 Sept 1993
Resigned 20 Feb 1994

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Sept 1993
Resigned 14 Sept 1993

Persons with significant control

2

Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr John Stuart Bloor

Active
Ashby Road, SwadlincoteDE12 7JP
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Resolution
29 May 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
363aAnnual Return
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
14 February 2003
288cChange of Particulars
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
7 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1999
225Change of Accounting Reference Date
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
7 December 1998
88(2)R88(2)R
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Memorandum Articles
20 October 1996
MEM/ARTSMEM/ARTS
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
29 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
3 August 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
363aAnnual Return
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
10 January 1995
88(2)R88(2)R
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Incorporation Company
14 September 1993
NEWINCIncorporation