Background WavePink WaveYellow Wave

POTTERIES TYRES HOLDINGS LTD (07119850)

POTTERIES TYRES HOLDINGS LTD (07119850) is an active UK company. incorporated on 8 January 2010. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. POTTERIES TYRES HOLDINGS LTD has been registered for 16 years. Current directors include ALCOCK, Simon John, HUDSON, Mark Craig.

Company Number
07119850
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
Unit 5 China Street, Stoke-On-Trent, ST4 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALCOCK, Simon John, HUDSON, Mark Craig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTERIES TYRES HOLDINGS LTD

POTTERIES TYRES HOLDINGS LTD is an active company incorporated on 8 January 2010 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. POTTERIES TYRES HOLDINGS LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07119850

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

GRINDCO 563 LIMITED
From: 8 January 2010To: 7 October 2010
Contact
Address

Unit 5 China Street Fenton Stoke-On-Trent, ST4 3NJ,

Previous Addresses

355a Sandon Road Meir Heath Stoke-on-Trent Staffordshire ST3 7LJ
From: 11 January 2012To: 31 January 2020
355a Sandon Road Meir Stoke on Trent Staffordshire ST3 7LJ
From: 3 August 2010To: 11 January 2012
Grindleys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 8 January 2010To: 3 August 2010
Timeline

6 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALCOCK, Simon John

Active
China Street, Stoke-On-TrentST4 3NJ
Born March 1964
Director
Appointed 22 Jul 2010

HUDSON, Mark Craig

Active
China Street, Stoke-On-TrentST4 3NJ
Born March 1969
Director
Appointed 22 Jul 2010

FISHER, Ann Elizabeth

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Born April 1959
Director
Appointed 08 Jan 2010
Resigned 22 Jul 2010

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Corporate director
Appointed 08 Jan 2010
Resigned 22 Jul 2010

Persons with significant control

2

Mr Mark Craig Hudson

Active
China Street, Stoke-On-TrentST4 3NJ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Simon John Alcock

Active
China Street, Stoke-On-TrentST4 3NJ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Legacy
28 July 2010
MG01MG01
Incorporation Company
8 January 2010
NEWINCIncorporation