logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Guerin, Cyrille Michel Paul
    Company Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-28 ~ now
    OF - Director → CIF 0
  • 2
    icon of address53, Rue De La Filature, Zi Du Prouet, 87350, Panazol, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2021-07-06 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Maclean, Norman Iain
    Managing Director born in November 1947
    Individual
    Officer
    icon of calendar 1995-08-10 ~ 1996-08-30
    OF - Director → CIF 0
    Maclean, Norman Iain
    Individual
    Officer
    icon of calendar 1995-09-29 ~ 1996-08-30
    OF - Secretary → CIF 0
  • 2
    Simonet, Pierre
    Director born in April 1945
    Individual
    Officer
    icon of calendar ~ 2004-02-03
    OF - Director → CIF 0
  • 3
    Hearns, Garrett John
    Managing Director born in November 1977
    Individual
    Officer
    icon of calendar 2023-09-18 ~ 2024-01-17
    OF - Director → CIF 0
  • 4
    Marty, Olivier Michel
    Chairman born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2006-01-26
    OF - Director → CIF 0
  • 5
    Warren, Simon Richard
    Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2008-09-15
    OF - Director → CIF 0
  • 6
    Vandermarq, Olivier
    Director born in November 1943
    Individual
    Officer
    icon of calendar ~ 2004-02-03
    OF - Director → CIF 0
  • 7
    Masurel, Patrick
    Engineer born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-26 ~ 2007-02-16
    OF - Director → CIF 0
    icon of calendar 2007-05-21 ~ 2021-10-31
    OF - Director → CIF 0
    Masurel, Patrick
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-26 ~ 2007-02-16
    OF - Secretary → CIF 0
  • 8
    Shelton, Kenneth Roy
    Director born in February 1946
    Individual
    Officer
    icon of calendar ~ 1993-12-29
    OF - Director → CIF 0
  • 9
    Carter, Andrew Wallator
    Company Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
    Carter, Andrew Wallater
    Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-15 ~ 2013-07-31
    OF - Director → CIF 0
    Carter, Andrew Wallator
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-29
    OF - Secretary → CIF 0
  • 10
    Borne, Eric
    Controller born in January 1961
    Individual
    Officer
    icon of calendar 2002-06-01 ~ 2005-09-01
    OF - Director → CIF 0
  • 11
    Granger, Pierre-jean
    Company Director born in September 1943
    Individual
    Officer
    icon of calendar 1996-08-30 ~ 2004-10-28
    OF - Director → CIF 0
    Granger, Pierre-jean
    Individual
    Officer
    icon of calendar 1996-08-30 ~ 2004-10-28
    OF - Secretary → CIF 0
  • 12
    Lebreuil, Pierre
    Accountant born in September 1975
    Individual
    Officer
    icon of calendar 2007-02-16 ~ 2007-05-21
    OF - Director → CIF 0
    Lebreuil, Pierre
    Individual
    Officer
    icon of calendar 2007-02-16 ~ 2007-05-21
    OF - Secretary → CIF 0
  • 13
    Kermene, Jean Charles
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2021-10-31
    OF - Director → CIF 0
    Kermene, Jean Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2006-01-26
    OF - Secretary → CIF 0
    icon of calendar 2007-05-21 ~ 2021-10-31
    OF - Secretary → CIF 0
  • 14
    icon of address53, Rue De La Filature, Zi Du Proquet, Panazol, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-07-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

POTTERYCRAFTS LIMITED

Previous names
REWARD-CLAYGLAZE LIMITED - 1995-09-18
SNOWFALL LIMITED - 1989-03-30
REWARD PRODUCTS EUROPE LTD - 1991-06-07
Standard Industrial Classification
23490 - Manufacture Of Other Ceramic Products N.e.c.
Brief company account
Creditors
Current
1,524,718 GBP2024-12-31
1,061,541 GBP2023-12-31
Non-current
6,244 GBP2024-12-31
16,844 GBP2023-12-31
Equity
Called up share capital
600,101 GBP2024-12-31
600,101 GBP2023-12-31
Retained earnings (accumulated losses)
-852,195 GBP2024-12-31
-379,499 GBP2023-12-31
Intangible Assets - Gross Cost
Net goodwill
206,899 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
206,899 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
53,882 GBP2024-12-31
53,882 GBP2023-12-31
Plant and equipment
45,203 GBP2024-12-31
36,854 GBP2023-12-31
Furniture and fittings
61,800 GBP2024-12-31
59,525 GBP2023-12-31
Computers
228,740 GBP2024-12-31
221,070 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
53,882 GBP2024-12-31
53,882 GBP2023-12-31
Plant and equipment
35,486 GBP2024-12-31
33,471 GBP2023-12-31
Furniture and fittings
59,490 GBP2024-12-31
58,312 GBP2023-12-31
Computers
201,576 GBP2024-12-31
178,595 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,015 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,178 GBP2024-01-01 ~ 2024-12-31
Computers
22,981 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
9,717 GBP2024-12-31
3,383 GBP2023-12-31
Furniture and fittings
2,310 GBP2024-12-31
1,213 GBP2023-12-31
Computers
27,164 GBP2024-12-31
42,475 GBP2023-12-31
Property, Plant & Equipment - Increase or decrease
Plant and equipment, Under hire purchased contracts or finance leases
8,349 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Under hire purchased contracts or finance leases, Plant and equipment
8,349 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
348 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Plant and equipment
348 GBP2024-12-31
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Plant and equipment
8,001 GBP2024-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
165,918 GBP2024-12-31
133,644 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
20,280 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
39,529 GBP2024-12-31
41,530 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
205,447 GBP2024-12-31
195,454 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
18,310 GBP2024-12-31
12,804 GBP2023-12-31
Trade Creditors/Trade Payables
Current
365,029 GBP2024-12-31
504,840 GBP2023-12-31
Amounts owed to group undertakings
Current
924,862 GBP2024-12-31
190,877 GBP2023-12-31
Other Taxation & Social Security Payable
Current
97,447 GBP2024-12-31
132,269 GBP2023-12-31
Other Creditors
Current
119,070 GBP2024-12-31
220,751 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
6,244 GBP2024-12-31
16,844 GBP2023-12-31
Between one and five year, hire purchase agreements
3,635 GBP2024-12-31
hire purchase agreements
7,710 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
49,435 GBP2024-12-31
108,229 GBP2023-12-31
Between one and five year
15,455 GBP2024-12-31
32,760 GBP2023-12-31
All periods
64,890 GBP2024-12-31
140,989 GBP2023-12-31

Related profiles found in government register
  • POTTERYCRAFTS LIMITED
    Info
    REWARD-CLAYGLAZE LIMITED - 1995-09-18
    SNOWFALL LIMITED - 1995-09-18
    REWARD PRODUCTS EUROPE LTD - 1995-09-18
    Registered number 02354827
    icon of addressCampbell Road, Stoke On Trent, Staffs ST4 4ET
    Private Limited Company incorporated on 1989-03-03 (36 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
  • POTTERYCRAFTS LTD
    S
    Registered number 02354827
    icon of addressPotterycrafts Ltd, Campbell Road, Stoke-on-trent, England, ST4 4ET
    Limited Comoany in England And Wales, England
    CIF 1
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AMACO EUROPE LTD - 2002-02-22
    DIRECTOTHER LIMITED - 1998-12-15
    icon of addressCampbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Potterycrafts Limited, Campbell Road, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.