Background WavePink WaveYellow Wave

OLD POTTERY LIMITED (06709380)

OLD POTTERY LIMITED (06709380) is an active UK company. incorporated on 26 September 2008. with registered office in Hailsham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OLD POTTERY LIMITED has been registered for 17 years. Current directors include POOLE, Melanie Jane, POOLE, Nigel Malcolm.

Company Number
06709380
Status
active
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
Old Pottery Farm Coldharbour Road, Hailsham, BN27 3PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
POOLE, Melanie Jane, POOLE, Nigel Malcolm
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD POTTERY LIMITED

OLD POTTERY LIMITED is an active company incorporated on 26 September 2008 with the registered office located in Hailsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. OLD POTTERY LIMITED was registered 17 years ago.(SIC: 82110)

Status

active

Active since 17 years ago

Company No

06709380

LTD Company

Age

17 Years

Incorporated 26 September 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SHEEN STICKLAND FINANCIAL SERVICES LIMITED
From: 26 September 2008To: 1 March 2012
Contact
Address

Old Pottery Farm Coldharbour Road Upper Dicker Hailsham, BN27 3PX,

Previous Addresses

Old Pottery Farmj Coldharbour Road Upper Dicker Hailsham BN27 3PX England
From: 26 March 2021To: 2 August 2023
Victoria House 66 Victoria Road Burgess Hill West Sussex RH15 9LH
From: 24 October 2012To: 26 March 2021
Victoria House 66 Victoria Road Burgess Hill West Sussex RH15 5AL England
From: 1 March 2012To: 24 October 2012
7 East Pallant Chichester West Sussex PO19 1TR United Kingdom
From: 26 September 2008To: 1 March 2012
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Owner Exit
Mar 21
New Owner
Apr 21
Director Joined
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

POOLE, Nigel Malcolm

Active
Coldharbour Road, HailshamBN27 3PX
Secretary
Appointed 01 Mar 2012

POOLE, Melanie Jane

Active
Coldharbour Road, HailshamBN27 3PX
Born January 1970
Director
Appointed 01 Jul 2024

POOLE, Nigel Malcolm

Active
Coldharbour Road, HailshamBN27 3PX
Born January 1966
Director
Appointed 26 Sept 2008

WRIGHT, Paul Edward Henry

Resigned
South Lane, EmsworthPO10 8PP
Secretary
Appointed 26 Sept 2008
Resigned 01 Mar 2012

CLARK, David Harvey

Resigned
22 Mill Drive, HoveBN3 6WD
Born September 1958
Director
Appointed 26 Sept 2008
Resigned 01 Jun 2012

SANDERS, David Andrew

Resigned
Old Kennels Lane, WinchesterSO22 4JR
Born November 1965
Director
Appointed 26 Sept 2008
Resigned 01 Mar 2012

WRIGHT, Paul Edward Henry

Resigned
The Limes, EmsworthPO10 8PP
Born July 1964
Director
Appointed 26 Sept 2008
Resigned 01 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Malcolm Poole

Active
Coldharbour Road, HailshamBN27 3PX
Born January 1966

Nature of Control

Significant influence or control
Notified 01 Mar 2021

Mr Nigel Malcolm Poole

Ceased
Coldharbour Road, HailshamBN27 3PX
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
1 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
4 November 2008
288cChange of Particulars
Incorporation Company
26 September 2008
NEWINCIncorporation