Company NamePOTH Hille & Company,Limited
Company StatusActive
Company Number00082948
CategoryPrivate Limited Company
Incorporation Date20 December 1904(119 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameLesley Caroline Anne Bekic
NationalityBritish
StatusCurrent
Appointed10 May 1992(87 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressUnit 18 Easter Industrial Park
Ferry Lane South
Rainham
RM13 9BP
Director NameStephen Mark Baldwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(93 years, 4 months after company formation)
Appointment Duration26 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Easter Industrial Park
Ferry Lane South
Rainham
RM13 9BP
Director NameMr Philip James Buchan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(108 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Easter Industrial Park
Ferry Lane South
Rainham
RM13 9BP
Director NameMr Matthew Ian Cripps
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(116 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Easter Industrial Park
Ferry Lane South
Rainham
RM13 9BP
Director NameMr Brian Edwin Albert Reynolds
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(87 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2002)
RoleWax Refiner
Correspondence Address28 New Avenue
Langdon Hills
Basildon
Essex
SS16 6BT
Director NameDr Brian Michael Woods
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(87 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 16 April 2009)
RoleChemist
Correspondence Address63 West End
Kemsing
Sevenoaks
Kent
TN15 6PY
Director NameMr Anthony William Cowmeadow
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(87 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressApartment 1, Hall House Moor Hill
Hawkhurst
Cranbrook
Kent
TN18 4QB

Contact

Websitepoth-hille.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 18 Easter Industrial Park
Ferry Lane South
Rainham
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

5.3k at £1Mrs M.c. Reynolds
9.72%
Ordinary
5.2k at £1Mrs D.e. Cowmeadow
9.71%
Ordinary
4.2k at £1Philip James Smallwood
7.76%
Ordinary
4k at £1Mrs L.j. Riecken
7.43%
Ordinary
4k at £1S. Cowmeadow
7.38%
Ordinary
3.8k at £1Miss Gillian Margaret Sturdy
6.96%
Ordinary
3.5k at £1Annette Jane Phillips
6.41%
Ordinary
3.5k at £1Anthony John Trevail Phillips
6.41%
Ordinary
3.2k at £1Steve M. Baldwin
6.01%
Ordinary
2.2k at £1Mr A. Jonathan Sturdy
4.07%
Ordinary
2k at £1Mr D. Riecken
3.70%
Ordinary
6.1k at £1Ann Vivien Howard
11.23%
Ordinary
6.1k at £1Michael Paul Richardson
11.23%
Ordinary
1k at £1Mr B.e.a. Reynolds
1.87%
Ordinary
14 at £1Mr A.w. Cowmeadow
0.03%
Ordinary
14 at £1Mr D.j. Cowmeadow
0.03%
Ordinary
5 at £1Gareth John Cowmeadow
0.01%
Ordinary
5 at £1Lesley Caroline Anne James
0.01%
Ordinary
4 at £1Mrs J. Woods
0.01%
Ordinary
5 at £1Steven David Cowmeadow
0.01%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£3,771,620
Cash£445,254
Current Liabilities£529,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

1 August 2005Delivered on: 4 August 2005
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 December 1996Delivered on: 13 December 1996
Satisfied on: 6 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south east of high street stratford london borough of newham.
Fully Satisfied
23 February 1995Delivered on: 3 March 1995
Satisfied on: 6 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Provided always and that it is agreed that the provisions of this charge shall not apply to the property known as 37 high street,stratford,london E15 2QD. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 1992Delivered on: 4 March 1992
Satisfied on: 5 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south east of high street stratford l/b of newham title no: NGL52210.
Fully Satisfied

Filing History

7 January 2021Appointment of Mr Matthew Ian Cripps as a director on 1 January 2021 (2 pages)
22 December 2020Termination of appointment of Anthony William Cowmeadow as a director on 18 December 2020 (1 page)
24 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
29 March 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
24 February 2020Director's details changed for Mr Anthony William Cowmeadow on 24 February 2020 (2 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
12 April 2018Director's details changed for Mr Phillip James Buchan on 1 April 2018 (2 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
13 April 2017Secretary's details changed for Lesley Caroline Anne Bekic on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Lesley Caroline Anne Bekic on 13 April 2017 (1 page)
15 December 2016Auditor's resignation (1 page)
15 December 2016Auditor's resignation (1 page)
12 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 54,046
(8 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 54,046
(8 pages)
25 February 2016Auditor's resignation (1 page)
25 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
6 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 54,046
(8 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 54,046
(8 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 54,046
(8 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 54,046
(8 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
22 January 2013Appointment of Mr Phillip James Buchan as a director (2 pages)
22 January 2013Appointment of Mr Phillip James Buchan as a director (2 pages)
10 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 54,046
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 54,046
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 54,046
(4 pages)
17 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
3 May 2011Director's details changed for Mr Anthony William Cowmeadow on 1 January 2009 (2 pages)
3 May 2011Director's details changed for Mr Anthony William Cowmeadow on 1 January 2009 (2 pages)
3 May 2011Director's details changed for Stephen Mark Baldwin on 1 January 2009 (2 pages)
3 May 2011Director's details changed for Stephen Mark Baldwin on 1 January 2009 (2 pages)
3 May 2011Director's details changed for Mr Anthony William Cowmeadow on 1 January 2009 (2 pages)
3 May 2011Director's details changed for Stephen Mark Baldwin on 1 January 2009 (2 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (10 pages)
28 April 2010Director's details changed for Mr Anthony William Cowmeadow on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Stephen Mark Baldwin on 11 April 2010 (2 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (10 pages)
28 April 2010Director's details changed for Mr Anthony William Cowmeadow on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Stephen Mark Baldwin on 11 April 2010 (2 pages)
22 February 2010Section 516 (1 page)
22 February 2010Section 516 (1 page)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 June 2009Appointment terminated director brian woods (1 page)
15 June 2009Appointment terminated director brian woods (1 page)
16 April 2009Return made up to 11/04/09; full list of members (9 pages)
16 April 2009Return made up to 11/04/09; full list of members (9 pages)
14 October 2008Registered office changed on 14/10/2008 from unit 18 easter ind park ferry lane south rainham essex RM13 9BP (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 18 easter ind park ferry lane south rainham essex RM13 9BP (1 page)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Registered office changed on 29/09/2008 from 37 high street stratford london E15 2QD (1 page)
29 September 2008Registered office changed on 29/09/2008 from 37 high street stratford london E15 2QD (1 page)
11 April 2008Return made up to 11/04/08; full list of members (9 pages)
11 April 2008Return made up to 11/04/08; full list of members (9 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 11/04/07; full list of members (11 pages)
25 April 2007Return made up to 11/04/07; full list of members (11 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 11/04/06; full list of members (12 pages)
26 April 2006Return made up to 11/04/06; full list of members (12 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 11/04/05; full list of members; amend (12 pages)
30 August 2005Return made up to 11/04/05; full list of members; amend (12 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Particulars of mortgage/charge (3 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Return made up to 11/04/05; full list of members (13 pages)
4 May 2005Return made up to 11/04/05; full list of members (13 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 April 2004Return made up to 11/04/04; full list of members (12 pages)
29 April 2004Return made up to 11/04/04; full list of members (12 pages)
29 April 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 April 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 May 2002Return made up to 11/04/02; full list of members (13 pages)
7 May 2002Return made up to 11/04/02; full list of members (13 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 July 1999Ad 21/04/98--------- £ si 1@1 (2 pages)
8 July 1999Ad 21/04/98--------- £ si 1@1 (2 pages)
12 May 1999Return made up to 10/05/99; change of members (5 pages)
12 May 1999Return made up to 10/05/99; change of members (5 pages)
10 May 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
10 May 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
11 May 1998Return made up to 10/05/98; no change of members (4 pages)
11 May 1998Return made up to 10/05/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 December 1997 (17 pages)
20 April 1998Full accounts made up to 31 December 1997 (17 pages)
13 June 1997Return made up to 10/05/97; full list of members (6 pages)
13 June 1997Return made up to 10/05/97; full list of members (6 pages)
30 May 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
30 May 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 10/05/96; change of members (6 pages)
15 May 1996Return made up to 10/05/96; change of members (6 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 May 1995Return made up to 10/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1995Return made up to 10/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
1 February 1978Memorandum and Articles of Association (17 pages)
1 February 1978Memorandum and Articles of Association (17 pages)
20 December 1904Certificate of incorporation (1 page)
20 December 1904Certificate of incorporation (1 page)