Company NameEastgate Potteries Ltd
DirectorStephen Andrew Tripp
Company StatusActive
Company Number00551269
CategoryPrivate Limited Company
Incorporation Date29 June 1955(68 years, 10 months ago)
Previous NamesEastgate Potteries Limited and Piggy Lane Market Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Andrew Tripp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(53 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Queen Street
Withernsea
North Humberside
HU19 2JR
Director NameMr John David Worsdale
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(36 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Louville Avenue
Withernsea
North Humberside
HU19 2PA
Director NameMr John Worsdale
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(36 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 1998)
RoleChairman
Correspondence Address367 Qeen Street
Withernsea
East Yorkshire
HU19 2NJ
Director NameMr Michael Philip Worsdale
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(36 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 2000)
RoleCasting Plant Manager
Correspondence Address30 Whiternsea Road
Hollym
East Yorkshire
Hu19
Secretary NameMr John David Worsdale
NationalityBritish
StatusResigned
Appointed06 May 1992(36 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Louville Avenue
Withernsea
North Humberside
HU19 2PA
Director NameMrs Karen Ann Worsdale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(45 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Louville Avenue
Withernsea
North Humberside
HU19 2PA
Director NameJp Robert James Hamilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(53 years, 5 months after company formation)
Appointment Duration1 month (resigned 09 January 2009)
RoleCompany Director
Correspondence AddressGrange Hall Bydales Lane
Winestead
East Yorkshire
HU12 0NN
Director NameJoanne Kathleen Elkins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(55 years after company formation)
Appointment Duration12 years, 1 month (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 9 Westgate
Patrington
Hull
East Yorkshire
HU12 0NA

Location

Registered Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,829
Cash£1
Current Liabilities£22,267

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 5 days from now)

Charges

31 August 2012Delivered on: 15 September 2012
Persons entitled: John Worsdale

Classification: Legal charge
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: The pottery piggy lane queen street withernsea east yorkshire t/no YEA51361.
Outstanding
11 December 2008Delivered on: 17 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 December 2008Delivered on: 17 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pottery, piggy lane, withernsea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 December 2008Delivered on: 17 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Unlimited inter company composite guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bank shall have a lien on all property of the company held by the bank whether for safe keeping or otherwise.
Outstanding
28 November 2000Delivered on: 4 December 2000
Satisfied on: 28 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and pottery situate on the west side of queen street withernsea east yorkshire and land fronting piggy lane and to the south west and south east of the pottery building. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

3 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 October 2022Registered office address changed from Rear of 9 Westgate Patrington Hull East Yorkshire HU12 0NA to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 10 October 2022 (1 page)
5 September 2022Termination of appointment of Joanne Kathleen Elkins as a director on 29 August 2022 (1 page)
18 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
9 March 2022Satisfaction of charge 3 in full (1 page)
9 March 2022Satisfaction of charge 2 in full (1 page)
9 March 2022Satisfaction of charge 4 in full (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-18
(3 pages)
20 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Satisfaction of charge 5 in full (4 pages)
8 July 2016Satisfaction of charge 5 in full (4 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Director's details changed for Joanne Kathleen Elkins on 1 January 2014 (2 pages)
11 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Director's details changed for Joanne Kathleen Elkins on 1 January 2014 (2 pages)
11 June 2014Director's details changed for Joanne Kathleen Elkins on 1 January 2014 (2 pages)
27 December 2013Termination of appointment of John Worsdale as a secretary (1 page)
27 December 2013Termination of appointment of John Worsdale as a secretary (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX England on 10 October 2012 (1 page)
15 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of John Worsdale as a director (1 page)
11 May 2011Termination of appointment of John Worsdale as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Company name changed eastgate potteries LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
20 August 2010Company name changed eastgate potteries LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
20 August 2010Change of name notice (2 pages)
23 July 2010Registered office address changed from Queen Street Withernsea Yorks HU19 2HB on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Queen Street Withernsea Yorks HU19 2HB on 23 July 2010 (2 pages)
13 July 2010Appointment of Joanne Kathleen Elkins as a director (3 pages)
13 July 2010Appointment of Joanne Kathleen Elkins as a director (3 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
27 April 2010Termination of appointment of Karen Worsdale as a director (1 page)
27 April 2010Termination of appointment of Karen Worsdale as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 06/05/09; full list of members (4 pages)
14 May 2009Return made up to 06/05/09; full list of members (4 pages)
21 January 2009Appointment terminated director robert hamilton (1 page)
21 January 2009Appointment terminated director robert hamilton (1 page)
18 December 2008Director appointed jp robert james hamilton (3 pages)
18 December 2008Director appointed jp robert james hamilton (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 December 2008Director appointed stephen andrew tripp (2 pages)
12 December 2008Director appointed stephen andrew tripp (2 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2008Return made up to 06/05/08; full list of members (4 pages)
11 September 2008Return made up to 06/05/08; full list of members (4 pages)
12 June 2008Partial exemption accounts made up to 31 March 2008 (4 pages)
12 June 2008Partial exemption accounts made up to 31 March 2008 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 06/05/06; full list of members (2 pages)
30 May 2006Return made up to 06/05/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Return made up to 06/05/05; full list of members (2 pages)
14 June 2005Return made up to 06/05/05; full list of members (2 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 06/05/04; full list of members (7 pages)
12 May 2004Return made up to 06/05/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 06/05/02; full list of members (7 pages)
31 May 2002Return made up to 06/05/02; full list of members (7 pages)
18 June 2001Return made up to 06/05/01; full list of members (6 pages)
18 June 2001Return made up to 06/05/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 December 2000Particulars of mortgage/charge (5 pages)
4 December 2000Particulars of mortgage/charge (5 pages)
30 October 2000£ ic 2000/1000 29/09/00 £ sr 1000@1=1000 (2 pages)
30 October 2000£ ic 2000/1000 29/09/00 £ sr 1000@1=1000 (2 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
15 May 2000Return made up to 06/05/00; full list of members (6 pages)
15 May 2000Return made up to 06/05/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
19 May 1998Return made up to 06/05/98; no change of members (4 pages)
19 May 1998Return made up to 06/05/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 May 1997Return made up to 06/05/97; full list of members (6 pages)
12 May 1997Return made up to 06/05/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 May 1996Return made up to 06/05/96; no change of members (4 pages)
15 May 1996Return made up to 06/05/96; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (17 pages)
14 December 1995Full accounts made up to 31 March 1995 (17 pages)
2 May 1995Return made up to 06/05/95; no change of members (4 pages)
2 May 1995Return made up to 06/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)