Background WavePink WaveYellow Wave

OLD POTTERY (HORTON) LTD (12539025)

OLD POTTERY (HORTON) LTD (12539025) is an active UK company. incorporated on 30 March 2020. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. OLD POTTERY (HORTON) LTD has been registered for 6 years. Current directors include HALSTEAD, Matthew James Robert, HUGHES, Bradley Simon.

Company Number
12539025
Status
active
Type
ltd
Incorporated
30 March 2020
Age
6 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALSTEAD, Matthew James Robert, HUGHES, Bradley Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD POTTERY (HORTON) LTD

OLD POTTERY (HORTON) LTD is an active company incorporated on 30 March 2020 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. OLD POTTERY (HORTON) LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12539025

LTD Company

Age

6 Years

Incorporated 30 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Oct 20
Director Left
Jun 21
Owner Exit
Feb 22
Owner Exit
Feb 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALSTEAD, Matthew James Robert

Active
BathBA2 2UE
Born August 1979
Director
Appointed 30 Mar 2020

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 30 Mar 2020

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 30 Mar 2020
Resigned 09 May 2021

Persons with significant control

4

2 Active
2 Ceased
Tresham, Wotton-Under-EdgeGL12 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020
Ceased 18 Feb 2022
BathBA2 2UE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2020
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2020
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Incorporation Company
30 March 2020
NEWINCIncorporation