Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heraldic Pottery Limited
Heraldic Pottery Limited is a liquidation company incorporated on 23 April 2002 with the registered office located in Warrington, Cheshire. Heraldic Pottery Limited was registered 23 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
04422311
Private limited company
Age
23 years
Incorporated
23 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 April 2024
(1 year 5 months ago)
Next confirmation dated
14 April 2025
Was due on
28 April 2025
(4 months ago)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 December 2024
Due by
28 September 2025
(14 days remaining)
Learn more about Heraldic Pottery Limited
Contact
Address
7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Address changed on
3 Dec 2024
(9 months ago)
Previous address was
Heraldic Pottery Plantation Road Newstead Industrial Trading Estate Stoke-on-Trent ST4 8HX
Companies in WA4 4BS
Telephone
01782658067
Email
Available in Endole App
Website
Heraldicpottery.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Andrew John Tooth
Director • British • Lives in UK • Born in Jul 1975
Mr Jason Thomas Simms
Director • British • Lives in UK • Born in Dec 1969
Barry Andrew Simms
Secretary • British • Born in Nov 1946
Heraldic Group Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heraldic Property Limited
Mr Jason Thomas Simms and Andrew John Tooth are mutual people.
Active
Duchess China 1888 Limited
Andrew John Tooth is a mutual person.
Active
Heraldic Group Holdings Limited
Andrew John Tooth is a mutual person.
Active
DC 1888 Print Limited
Andrew John Tooth is a mutual person.
Active
Homeware Creative Limited
Andrew John Tooth is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£38
Decreased by £445 (-92%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 4 (+17%)
Total Assets
£593.56K
Increased by £45.2K (+8%)
Total Liabilities
-£791.92K
Increased by £77.15K (+11%)
Net Assets
-£198.36K
Decreased by £31.95K (+19%)
Debt Ratio (%)
133%
Increased by 3.07% (+2%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 16 Jan 2025
Registered Address Changed
9 Months Ago on 3 Dec 2024
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Accounting Period Shortened
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 23 Dec 2023
Accounting Period Shortened
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 14 Apr 2023
Mr Andrew John Tooth Details Changed
2 Years 5 Months Ago on 14 Apr 2023
Mr Jason Thomas Simms Details Changed
2 Years 5 Months Ago on 14 Apr 2023
Get Alerts
Get Credit Report
Discover Heraldic Pottery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 16 Jan 2025
Resolutions
Submitted on 16 Jan 2025
Statement of affairs
Submitted on 16 Jan 2025
Registered office address changed from Heraldic Pottery Plantation Road Newstead Industrial Trading Estate Stoke-on-Trent ST4 8HX to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 December 2024
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Previous accounting period shortened from 29 December 2023 to 28 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 14 April 2024 with no updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 23 Dec 2023
Previous accounting period shortened from 30 December 2022 to 29 December 2022
Submitted on 29 Sep 2023
Director's details changed for Mr Jason Thomas Simms on 14 April 2023
Submitted on 14 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs