PORTMEIRION GROUP UK LIMITED

LONDON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 7QQ

Previous name: PORTMEIRION POTTERIES LIMITED (changed on 01-Mar-2010)

Company Number: 00417484
Incorporation date: 17-Aug-1946
Status: Active
Entity type: Private Limited Company

SIC codes:
23410 Manufacture of ceramic household and ornamental articles
46499 Wholesale of household goods (other than musical instruments) not elsewhere classified
47789 Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



SUMMARY

This company is 77.7 years old and is currently active. It is controlled by Portmeirion Group Plc. The company has positive equity (net assets) of GBP 38.8 million which has increased from GBP 36.6 million in the previous year. The latest reported revenue figure is GBP 49.1 million which is down -10% on the previous year. The company has 4 active officers (directors or partners) who are or were officers of 10 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 49,092,000 4,760,000 44,000 520,000 7,458,000
31-Dec-2018 GBP 52,040,000 6,109,000 14,000 301,000 1,136,000 7,456,000
31-Dec-2017 GBP 49,149,000 5,530,000 15,000 487,000 946,000 5,312,000
31-Dec-2016 GBP 46,161,000 5,309,000 27,000 387,000 897,000 6,892,000
31-Dec-2015 GBP 50,581,000 7,281,000 18,000 177,000 1,274,000 6,348,000
31-Dec-2014 GBP 46,383,000 6,893,000 1,470,000 5,393,000
31-Dec-2013 GBP 42,544,000 6,943,000 26,000 1,287,000 6,044,000
31-Dec-2012 GBP 38,118,000 5,256,000 35,000 1,088,000 3,319,000
31-Dec-2011 GBP 38,147,000 4,295,000 57,000 942,000 7,471,000
31-Dec-2010 GBP 34,803,000 2,953,000 149,000 645,000 4,050,000
31-Dec-2009 GBP 30,513,000 2,319,000 363,000 1,204,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 32,537,000 19,171,000 8,929,000 30,000 1,408,000 27,257,000 38,841,000
31-Dec-2018 GBP 4,437,000 31,909,000 16,818,000 2,975,000 30,000 1,408,000 25,056,000 36,640,000
31-Dec-2017 GBP 6,094,000 30,748,000 15,232,000 4,955,000 30,000 1,408,000 22,282,000 33,866,000
31-Dec-2016 GBP 4,108,000 27,994,000 11,601,000 6,909,000 30,000 1,408,000 16,911,000 28,495,000
31-Dec-2015 GBP 10,602,000 33,886,000 8,081,000 30,000 1,408,000 19,113,000 30,697,000
31-Dec-2014 GBP 5,338,000 31,792,000 6,596,000 10,146,000 30,000 1,408,000 17,388,000 18,826,000
31-Dec-2013 GBP 5,697,000 29,376,000 5,846,000 10,146,000 30,000 1,408,000 17,346,000 18,784,000
31-Dec-2012 GBP 6,834,000 27,754,000 6,489,000 10,146,000 30,000 1,408,000 13,534,000 14,972,000
31-Dec-2011 GBP 6,453,000 25,565,000 6,290,000 10,146,000 30,000 1,408,000 12,029,000 13,467,000
31-Dec-2010 GBP 5,654,000 24,478,000 11,064,000 10,146,000 30,000 1,408,000 6,974,000 8,412,000
31-Dec-2009 GBP 3,781,000 18,882,000 6,113,000 14,000 18,000 19,000 17,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2010 GBP 40.00% 1,420,000 2,130,000 3,550,000 3,202,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Moira MACDONALD 01 Mar 2017 28 Mar 2024 1 - 0
Resigned Brett Warwick James PHILLIPS 30 May 1996 01 Mar 2017 Joint Company Secretary British 2 - 27
Resigned Elaine Ruth COOK 25 Jan 1995 07 May 2002 British 3 - 17
Resigned Brett Warwick James PHILLIPS 11 Oct 1993 25 Jan 1995 British 2 - 27
Resigned Brett Warwick James PHILLIPS 25 Jan 1995 British 2 - 27

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Jacqueline Rosemary BULLOCK 16 Jun 2021 31 Dec 2021 Ecommerce Director British 0 - 21 (50.0%)
Resigned Stephen Andrew RICHARDSON 01 Jan 2021 31 Dec 2021 Sales Director British 0 - 10 (0.0%)
Resigned Jacqueline Mary GALE 04 Aug 2020 06 Jul 2022 Managing Director British 0 - 60 (0.0%)
Resigned Daniel James William GOODALL 04 Aug 2020 31 Dec 2021 Head Of Design British 0 - 21 (50.0%)
Resigned Gemma COPPING 04 Aug 2020 31 Dec 2021 Head Of Marketing British 0 - 10 (0.0%)
Resigned Robert William FINDLER 01 Jan 2019 31 Dec 2021 Production Director British 0 - 10 (0.0%)
Active David SPROSTON 01 Jan 2019 Finance Director British 3 - 50 (0.0%)
Active Michael Trevor RAYBOULD 05 May 2017 Finance Director British 3 - 80 (0.0%)
Active Samantha Lesley PEARCE 01 Mar 2017 Hr Director British 2 - 20 (0.0%)
Resigned Philip Edward ATHERTON 27 Feb 2013 03 Aug 2020 Company Director British 0 - 30 (0.0%)
Resigned Nigel Harold SPENCER 23 Jul 2012 21 Dec 2018 Production Director British 0 - 10 (0.0%)
Active Michael John KNAPPER 01 Jul 2011 Director British 3 - 51 (12.5%)
Resigned Michael MCGUIRE 01 Jan 2007 31 Jan 2013 Company Director British 0 - 10 (0.0%)
Resigned Michael HAYNES 02 Aug 2004 11 Mar 2013 Company Director British 0 - 40 (0.0%)
Resigned Alan DEVINE 01 Jan 2004 14 Sep 2012 Hr Director British 0 - 51 (20.0%)
Resigned Robert ARROWSMITH 17 Sep 2001 31 May 2005 Director British 0 - 21 (50.0%)
Resigned Raymond CASEY 17 Sep 2001 01 Jan 2008 Director British 0 - 41 (25.0%)
Resigned Raymond JOYNSON 17 Sep 2001 31 Jan 2006 Production Director British 0 - 10 (0.0%)
Resigned Lawrence Frederick BRYAN 15 Aug 2001 02 Sep 2019 Director British 0 - 61 (16.7%)
Resigned Arthur William RALLEY 04 Apr 2000 30 Apr 2007 Company Director British 0 - 71 (14.3%)
Resigned Peter CAIN 01 Jan 2000 18 May 2001 Production Director British 0 - 53 (60.0%)
Resigned Alan Michael MILES 14 Aug 1996 31 Jul 2004 Director British 1 - 61 (14.3%)
Resigned Brett Warwick James PHILLIPS 16 Aug 1995 05 May 2017 Company Director British 2 - 273 (10.3%)
Resigned Christopher Richard GROCOTT 11 Nov 1994 03 May 1996 Sales Director British 0 - 20 (0.0%)
Resigned Caroline Anwyl COOPER-WILLIS 14 Jul 1994 31 Mar 2005 Company Director British 1 - 20 (0.0%)
Resigned Mary-Lorraine, Dr HUGHES 24 Mar 1994 04 Jun 1998 Chief Executive British 1 - 2013 (61.9%)
Resigned Kamrouz FARHADI 11 Oct 1993 15 Aug 2001 Company Director British 1 - 112 (16.7%)
Resigned George Arthur HESP 11 Oct 1993 25 Jan 1995 Company Director British 0 - 152 (13.3%)
Resigned Julian Roger Theodore TEED 12 Jul 1993 15 Sep 2004 Director British 0 - 30 (0.0%)
Resigned Philip John WHITE 30 Apr 2002 Company Director British 0 - 31 (33.3%)
Resigned Kamrouz FARHADI 15 Aug 2001 Company Director British 1 - 112 (16.7%)
Resigned George Arthur HESP 25 Jan 1995 Company Director British 0 - 152 (13.3%)
Resigned James Cyril POINTON 01 Dec 1995 Company Director British 0 - 20 (0.0%)
Resigned Euan Stewart COOPER-WILLIS 31 Dec 2006 Company Director British 0 - 50 (0.0%)
Resigned Martin John GULLIVER 04 Nov 1994 Company Director British 1 - 72 (25.0%)
Resigned Susan Caroline WILLIAMS-ELLIS 31 Dec 2003 Company Director British 0 - 40 (0.0%)
Resigned Brett Warwick James PHILLIPS 05 May 2017 Company Director British 2 - 273 (10.3%)
Number of active directors: 4
Average tenure of active directors: 8.0 years
Average tenure of resigned directors: 4.7 years
Average active director Dissolution Rate: 3.1%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
FURLONG MILLS LTD (00057091) - Active
PORTMEIRION GROUP PUBLIC LIMITED COMPANY (00124842) - Active
PORTMEIRION GROUP UK LIMITED (00417484) - Active
VAX LIMITED (01341840) - Active
WAX LYRICAL LIMITED (01499611) - Active
PORTMEIRION ENTERPRISES LIMITED (01952972) - Active
COLONY GIFT CORPORATION LIMITED (02359313) - Active
PORTMEIRION DISTRIBUTION LIMITED (02562207) - Active
PORTMEIRION FINANCE LIMITED (02852288) - Dissolved
PORTMEIRION SERVICES LIMITED (03021872) - Active
LIGHTHOUSE HOLDINGS LIMITED (06006752) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-302015-05-302014-05-302013-05-302012-05-30
PORTMEIRION GROUP PLCORDINARY30,100
100%
30,100
100%
30,100
100%
30,100
100%
30,100
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2019-03-192017-03-192016-03-192015-03-192014-03-19
PORTMEIRION GROUP UK LIMITEDORDINARY2,505
100%
2,080
100%
2,080
100%
2,080
100%
2,080
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PORTMEIRION GROUP UK LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2020-07-01 2020-12-31 34 3% 48% 42758
2020-01-01 2020-06-30 39 14% 35% 35980
2019-07-01 2019-12-31 38 12% 55% 28538
2019-01-01 2019-06-30 33 7% 33% 21774
2018-07-01 2018-12-31 30 2% 16% 13480
2018-01-01 2018-06-30 30 1% 18% 4382


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 23410 Manufacture of ceramic household and ornamental articles)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CHURCHILL CHINA (UK) LIMITED NO.1 MARLBOROUGH WAY, TUNSTALL, STOKE-ON-TRENT, ST6 5NZ 00270153 2017-12-31 53,530,488 6,229,727
PORTMEIRION GROUP UK LIMITED LONDON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 7QQ 00417484 2017-12-31 49,149,000 5,312,000 46499-Wholesale of household goods (other than musical instruments) not elsewhere classified
47789-Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
LLADRO (UNITED KINGDOM) LIMITED HERITAGE HOUSE MURTON WAY, OSBALDWICK, YORK, NORTH YORKSHIRE, ENGLAND, YO19 5UW 02225162 2017-12-31 842,208 0 46190-Agents involved in the sale of a variety of goods
ABALON STAR LTD 85 THE REGISTERED OFFICE, GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT 09598810 2018-05-31 18,107 0
TRANSPORT MUGS LIMITED 15 ELM RISE, PRESTBURY, MACCLESFIELD, SK10 4US 08066021 2018-05-31 848 0 47910-Retail sale via mail order houses or via Internet
SPIRIT OF AVEBURY LIMITED QUEEN ANNE'S COURT, ORCHARD LANE, TOCKENHAM, UNITED KINGDOM, SN4 7PJ 10488598 2018-11-30 360 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PORTMEIRION GROUP UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public