Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINSON POTTERY LIMITED
Company Information for

KINSON POTTERY LIMITED

STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW,
Company Registration Number
00047655
Private Limited Company
Active

Company Overview

About Kinson Pottery Ltd
KINSON POTTERY LIMITED was founded on 1896-04-23 and has its registered office in Dorchester. The organisation's status is listed as "Active". Kinson Pottery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINSON POTTERY LIMITED
 
Legal Registered Office
STAFFORD HOUSE
10 PRINCE OF WALES ROAD
DORCHESTER
DORSET
DT1 1PW
Other companies in BH12
 
Filing Information
Company Number 00047655
Company ID Number 00047655
Date formed 1896-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 09:39:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINSON POTTERY LIMITED
The accountancy firm based at this address is AMY MADDISON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINSON POTTERY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANTONY CARTER
Company Secretary 1992-08-29
LYDIA ELIZABETH BANERJEE
Director 2005-03-03
STEPHEN GEORGE BRACKSTONE
Director 1997-02-18
WILLIAM ANTONY CARTER
Director 1992-08-29
MICHAEL NORWOOD MENZIES
Director 2000-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT ANTHONY CARTER
Director 1992-08-29 2005-03-03
ANTHONY AVENELL
Director 1992-08-29 2004-08-15
SIDNEY GEORGE BRACKSTONE
Director 1992-08-29 1999-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANTONY CARTER KINSON POWER LIMITED Company Secretary 1998-02-20 CURRENT 1998-02-04 Active
LYDIA ELIZABETH BANERJEE BLENHEIM FRYS FINANCE LIMITED Director 2008-12-22 CURRENT 2008-12-22 Dissolved 2017-05-02
MICHAEL NORWOOD MENZIES ADSCOMBE LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
MICHAEL NORWOOD MENZIES KINSON POWER LIMITED Director 1998-02-20 CURRENT 1998-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORWOOD MENZIES
2023-09-04CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-13CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-21Notification of a person with significant control statement
2021-12-21PSC08Notification of a person with significant control statement
2021-10-11PSC07CESSATION OF LAURA STAPLES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTONY CARTER
2020-09-23PSC04Change of details for Mr William Antony Carter as a person with significant control on 2020-09-23
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM 10 Prince of Wales Road Dorchester DT1 1PW England
2020-09-23PSC07CESSATION OF JOAN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21CH01Director's details changed for Mrs Lydia Elizabeth Banerjee on 2020-09-21
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANTONY CARTER on 2020-09-21
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 29055
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 29055
2015-09-10AR0129/08/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 29055
2014-10-21AR0129/08/14 ANNUAL RETURN FULL LIST
2014-10-21CH01Director's details changed for William Antony Carter on 2014-01-01
2014-10-20CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANTONY CARTER on 2014-01-01
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03CH01Director's details changed for William Antony Carter on 2014-04-01
2014-04-02CH01Director's details changed for William Antony Carter on 2014-04-01
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 11 Winchester Place North Street Poole Dorset BH15 1NX
2014-04-02CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANTONY CARTER on 2014-04-01
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 29055
2013-09-17AR0129/08/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0129/08/12 ANNUAL RETURN FULL LIST
2012-01-31CH01Director's details changed for Miss Lydia Elizabeth Carter on 2012-01-17
2011-09-20AR0129/08/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07AR0129/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTONY CARTER / 01/04/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BRACKSTONE / 30/07/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AR0129/08/09 FULL LIST
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / LYDIA CARTER / 20/09/2008
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363sRETURN MADE UP TO 29/08/07; CHANGE OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/06
2006-10-04363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01363(288)DIRECTOR RESIGNED
2004-10-01363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24363sRETURN MADE UP TO 29/08/03; NO CHANGE OF MEMBERS
2002-10-02363sRETURN MADE UP TO 29/08/02; CHANGE OF MEMBERS
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-03363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-19363sRETURN MADE UP TO 29/08/00; CHANGE OF MEMBERS
2000-06-12288bDIRECTOR RESIGNED
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-12288aNEW DIRECTOR APPOINTED
1999-09-06363sRETURN MADE UP TO 29/08/99; CHANGE OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-11363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-25363sRETURN MADE UP TO 29/08/97; CHANGE OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-25288aNEW DIRECTOR APPOINTED
1996-09-19363sRETURN MADE UP TO 29/08/96; CHANGE OF MEMBERS
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-28363sRETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-13363sRETURN MADE UP TO 29/08/94; CHANGE OF MEMBERS
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-06363sRETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS
1993-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-01363bRETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS
1992-09-15AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-04169£ IC 30972/29056 21/04/92 £ SR 1916@1=1916
1992-05-06288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KINSON POTTERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINSON POTTERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1980-08-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINSON POTTERY LIMITED

Intangible Assets
Patents
We have not found any records of KINSON POTTERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINSON POTTERY LIMITED
Trademarks
We have not found any records of KINSON POTTERY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE CORFE MULLEN DEVELOPMENT COMPANY LIMITED 1971-03-08 Outstanding

We have found 1 mortgage charges which are owed to KINSON POTTERY LIMITED

Income
Government Income
We have not found government income sources for KINSON POTTERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KINSON POTTERY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where KINSON POTTERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINSON POTTERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINSON POTTERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.