Company NamePotters Press Limited
DirectorGordon Oliver Potter
Company StatusActive
Company Number00172526
CategoryPrivate Limited Company
Incorporation Date10 January 1921(103 years, 4 months ago)
Previous NamePotters Press,Limited

Business Activity

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

Directors

Secretary NameMr Gordon Oliver Potter
NationalityBritish
StatusCurrent
Appointed02 August 1991(70 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressCedar Mead
Smallhythe Road
Tenterden
TN30 7LU
Director NameMr Gordon Oliver Potter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(81 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressCedar Mead
Smallhythe Road
Tenterden
TN30 7LU
Director NameMr John Andrew Tettmar
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(70 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address10 Balfours
Sidmouth
Devon
EX10 9EF
Director NameMr John Bernard Potter
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(70 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Houndsden Road
Winchmore Hill
London
N21 1LX
Director NameMr Raymond Walter Potter
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(70 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColt House
Sacombe Green
Ware
Hertfordshire
SG12 0JH
Secretary NameMr John Andrew Tettmar
NationalityBritish
StatusResigned
Appointed11 July 1991(70 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 August 1991)
RoleCompany Director
Correspondence Address10 Balfours
Sidmouth
Devon
EX10 9EF

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£2,014,782
Cash£172,343
Current Liabilities£23,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

29 August 2014Delivered on: 1 September 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 16 ordnance terrace, chatham, kent, ME4 6PS including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

20 October 2023Cancellation of shares. Statement of capital on 14 September 2023
  • GBP 93,145
(6 pages)
19 October 2023Termination of appointment of Raymond Walter Potter as a director on 14 September 2023 (1 page)
19 October 2023Cessation of Raymond Walter Potter as a person with significant control on 14 September 2023 (1 page)
15 September 2023Second filing of Confirmation Statement dated 11 July 2023 (4 pages)
4 September 2023Confirmation statement made on 11 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/09/2023.
(7 pages)
4 May 2023Registered office address changed from 13 Limes Court Conduit Lane Hoddesdon EN11 8EP England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 4 May 2023 (1 page)
1 May 2023Micro company accounts made up to 31 December 2022 (7 pages)
21 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 September 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
23 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 March 2021Cessation of John Bernard Potter as a person with significant control on 14 August 2020 (1 page)
13 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 September 2020Termination of appointment of John Bernard Potter as a director on 14 August 2020 (1 page)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 August 2018Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page)
7 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
28 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 114,210
(7 pages)
17 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 114,210
(7 pages)
1 September 2014Registration of charge 001725260001 (7 pages)
1 September 2014Registration of charge 001725260001 (7 pages)
13 August 2014Company name changed potters press,LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
13 August 2014Company name changed potters press,LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 114,210
(7 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 114,210
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
12 July 2013Director's details changed for Mr Raymond Walter Potter on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Gordon Oliver Potter on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Gordon Oliver Potter on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Mr John Bernard Potter on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Raymond Walter Potter on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Mr John Bernard Potter on 11 July 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
23 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
18 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 September 2009Return made up to 11/07/09; full list of members (7 pages)
9 September 2009Return made up to 11/07/09; full list of members (7 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 July 2008Return made up to 11/07/08; no change of members (7 pages)
29 July 2008Return made up to 11/07/08; no change of members (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 November 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2006Return made up to 11/07/06; full list of members (8 pages)
19 July 2006Return made up to 11/07/06; full list of members (8 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 August 2005Return made up to 11/07/05; no change of members (7 pages)
17 August 2005Return made up to 11/07/05; no change of members (7 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 July 2004Return made up to 11/07/04; no change of members (7 pages)
14 July 2004Return made up to 11/07/04; no change of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 July 2003Return made up to 11/07/03; full list of members (7 pages)
30 July 2003Return made up to 11/07/03; full list of members (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
27 August 2002Return made up to 11/07/02; no change of members (7 pages)
27 August 2002Return made up to 11/07/02; no change of members (7 pages)
3 May 2002Registered office changed on 03/05/02 from: prospect place 85 great north rd hatfield hertfordshire AL9 5DA (1 page)
3 May 2002Registered office changed on 03/05/02 from: prospect place 85 great north rd hatfield hertfordshire AL9 5DA (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
10 August 2001Return made up to 11/07/01; no change of members (6 pages)
10 August 2001Return made up to 11/07/01; no change of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
21 August 2000Return made up to 11/07/00; full list of members (9 pages)
21 August 2000Return made up to 11/07/00; full list of members (9 pages)
3 November 1999Registered office changed on 03/11/99 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page)
3 November 1999Registered office changed on 03/11/99 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1998Full accounts made up to 31 December 1997 (16 pages)
26 August 1998Full accounts made up to 31 December 1997 (16 pages)
21 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1996Full accounts made up to 31 December 1995 (14 pages)
29 July 1996Full accounts made up to 31 December 1995 (14 pages)
28 July 1996Return made up to 11/07/96; no change of members (4 pages)
28 July 1996Return made up to 11/07/96; no change of members (4 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
24 November 1988Full accounts made up to 31 December 1987 (16 pages)
24 November 1988Full accounts made up to 31 December 1987 (16 pages)
11 November 1973Articles of association (38 pages)
11 November 1973Articles of association (38 pages)
31 October 1973Memorandum and Articles of Association (45 pages)
31 October 1973Memorandum and Articles of Association (45 pages)