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

POTTERYCRAFTS LIMITED

Previous names
REWARD-CLAYGLAZE LIMITED - 1995-09-18
REWARD PRODUCTS EUROPE LTD - 1991-06-07
SNOWFALL LIMITED - 1989-03-30
Standard Industrial Classification
23490 - Manufacture Of Other Ceramic Products N.e.c.
Brief company account
Intangible Assets
4,948 GBP2022-12-31
Property, Plant & Equipment
47,071 GBP2023-12-31
36,680 GBP2022-12-31
Fixed Assets
47,071 GBP2023-12-31
41,628 GBP2022-12-31
Total Inventories
1,002,812 GBP2023-12-31
1,407,598 GBP2022-12-31
Debtors
195,454 GBP2023-12-31
455,374 GBP2022-12-31
Cash at bank and in hand
53,650 GBP2023-12-31
77,082 GBP2022-12-31
Current Assets
1,251,916 GBP2023-12-31
1,940,054 GBP2022-12-31
Creditors
Current
1,061,541 GBP2023-12-31
1,161,464 GBP2022-12-31
Net Current Assets/Liabilities
190,375 GBP2023-12-31
778,590 GBP2022-12-31
Total Assets Less Current Liabilities
237,446 GBP2023-12-31
820,218 GBP2022-12-31
Creditors
Non-current
-16,844 GBP2023-12-31
Net Assets/Liabilities
220,602 GBP2023-12-31
812,056 GBP2022-12-31
Equity
Called up share capital
600,101 GBP2023-12-31
600,101 GBP2022-12-31
Retained earnings (accumulated losses)
-379,499 GBP2023-12-31
211,955 GBP2022-12-31
Equity
220,602 GBP2023-12-31
812,056 GBP2022-12-31
Average Number of Employees
312023-01-01 ~ 2023-12-31
292022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
206,899 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
206,899 GBP2023-12-31
201,951 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
4,948 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
4,948 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
53,882 GBP2023-12-31
53,882 GBP2022-12-31
Plant and equipment
36,854 GBP2023-12-31
36,854 GBP2022-12-31
Furniture and fittings
59,525 GBP2023-12-31
59,169 GBP2022-12-31
Computers
221,070 GBP2023-12-31
188,554 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
371,331 GBP2023-12-31
338,459 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
53,882 GBP2023-12-31
53,882 GBP2022-12-31
Plant and equipment
33,471 GBP2023-12-31
31,803 GBP2022-12-31
Furniture and fittings
58,312 GBP2023-12-31
57,386 GBP2022-12-31
Computers
178,595 GBP2023-12-31
158,708 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
324,260 GBP2023-12-31
301,779 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,668 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
926 GBP2023-01-01 ~ 2023-12-31
Computers
19,887 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,481 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
3,383 GBP2023-12-31
5,051 GBP2022-12-31
Furniture and fittings
1,213 GBP2023-12-31
1,783 GBP2022-12-31
Computers
42,475 GBP2023-12-31
29,846 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
133,644 GBP2023-12-31
212,698 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
20,280 GBP2023-12-31
65,649 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
41,530 GBP2023-12-31
177,027 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
195,454 GBP2023-12-31
455,374 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
12,804 GBP2023-12-31
Trade Creditors/Trade Payables
Current
504,840 GBP2023-12-31
742,287 GBP2022-12-31
Amounts owed to group undertakings
Current
190,877 GBP2023-12-31
114,514 GBP2022-12-31
Other Taxation & Social Security Payable
Current
132,269 GBP2023-12-31
75,335 GBP2022-12-31
Other Creditors
Current
220,751 GBP2023-12-31
229,328 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
16,844 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
108,229 GBP2023-12-31
137,362 GBP2022-12-31
Between one and five year
32,760 GBP2023-12-31
123,644 GBP2022-12-31
All periods
140,989 GBP2023-12-31
261,006 GBP2022-12-31

Related profiles found in government register
  • POTTERYCRAFTS LIMITED
    Info
    REWARD-CLAYGLAZE LIMITED - 1995-09-18
    REWARD PRODUCTS EUROPE LTD - 1991-06-07
    SNOWFALL LIMITED - 1989-03-30
    Registered number 02354827
    Campbell Road, Stoke On Trent, Staffs ST4 4ET
    Private Limited Company incorporated on 1989-03-03 (36 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-17
    CIF 0
  • POTTERYCRAFTS LTD
    S
    Registered number 02354827
    Potterycrafts 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
    Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Potterycrafts Limited, Campbell Road, Stoke-on-trent
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.