Get an alert when POTTERS-BALLOTINI LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-27 (in 5mo)

Last made up 2025-10-13

Watchouts

None on the register

Cash

£541K

-42.3% vs 2023

Net assets

£7M

+5.3% vs 2023

Employees

46

-6.1% vs 2023

Profit before tax

£50K

-73.8% vs 2023

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £191,000£50,000
Net profit £191,000£50,000
Cash £937,000£541,000
Total assets less current liabilities £6,189,000£6,514,000
Net assets
Equity £7,219,000£6,637,000£5,942,000£5,811,000£6,189,000£6,514,000
Average employees 4946
Wages £2,014,000£2,037,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 25 resigned

Name Role Appointed Born Nationality
ANDERSEN, Roger William Secretary 2020-12-15
ANDERSEN, Roger William Director 2020-12-15 Sep 1953 American
O'BRIEN, Kelly Michael Director 2018-12-18 Jun 1969 American
UBBENS, Johannes George Marie Director 2024-01-30 Jul 1962 Dutch
Show 25 resigned officers
Name Role Appointed Resigned
BATTY, Julia Margaret Secretary 2006-01-26 2008-10-31
BOWE, Malcolm Secretary 1997-07-28 2003-03-01
CLOUGH, Hugh Secretary 2003-03-01 2005-12-16
FOURNIER, Jacky Secretary 1992-03-31 1994-05-11
MINCHIN, Peter Humphrey Miles Secretary 1992-03-31
SUTCLIFFE, Andrew Charles Secretary 1994-05-11 1996-10-31
TALL, Richard Edward Secretary 2011-03-30 2016-06-01
WEBSTER, Roy Secretary 1996-12-18 1997-07-28
ANDERSEN, Roger William Director 2016-02-01 2018-05-01
COMBS, William Clinton Director 1995-09-27
FOURNIER, Jacky Director 1994-05-11
GRAMS, Jack Ivan Director 1995-09-27 2003-03-01
KOSCINSKI, Joseph Steven Director 2016-02-01 2020-12-15
MAYALL, Warwick Director 2005-03-04 2012-08-29
MINCHIN, Peter Humphrey Miles Director 1992-03-31
PALMER, Timothy John Director 1997-07-28 2004-05-05
RANDOLPH, Scott Howard Director 2011-06-15 2016-02-01
RANDOLPH, Scott Howard Director 2005-05-31 2011-04-06
SHERIDAN, Jerry Edmund Director 2003-03-01 2005-04-28
SICHKO, William James Director 2005-06-01 2016-02-01
SUTCLIFFE, Andrew Charles Director 1994-05-11 1996-10-31
VAN DOESBURG, Hans Director 2004-05-13 2005-03-30
VERBERNE, Orm Olivier Director 2018-05-01 2018-12-18
WEBSTER, Roy Director 2003-04-08
WHITELEY, George Alec Director 2003-03-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Potters Uk Acquisition Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-31 Active
Potters International Holdings S.A.R.L Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 186 total filings

Date Type Category Description
2025-10-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-31 AA accounts Accounts with accounts type full PDF
2024-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-08 AA accounts Accounts with accounts type full PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2023-12-22 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-29 AA accounts Accounts with accounts type full PDF
2023-07-31 CH03 officers Change person secretary company with change date PDF
2023-07-31 CH01 officers Change person director company with change date PDF
2023-07-26 AD01 address Change registered office address company with date old address new address PDF
2023-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-23 AA accounts Accounts with accounts type full PDF
2022-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-25 AA accounts Accounts with accounts type full
2021-07-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-15 AA accounts Accounts with accounts type full
2021-01-21 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page