Smallhythe Road
Tenterden
TN30 7LU
Director Name | Mr Gordon Oliver Potter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(81 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Cedar Mead Smallhythe Road Tenterden TN30 7LU |
Director Name | Mr John Andrew Tettmar |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 10 Balfours Sidmouth Devon EX10 9EF |
Director Name | Mr John Bernard Potter |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(70 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Houndsden Road Winchmore Hill London N21 1LX |
Director Name | Mr Raymond Walter Potter |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(70 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colt House Sacombe Green Ware Hertfordshire SG12 0JH |
Secretary Name | Mr John Andrew Tettmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(70 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | 10 Balfours Sidmouth Devon EX10 9EF |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,014,782 |
Cash | £172,343 |
Current Liabilities | £23,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
29 August 2014 | Delivered 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 |
---|
20 October 2023 | Cancellation of shares. Statement of capital on 14 September 2023
|
---|---|
19 October 2023 | Termination of appointment of Raymond Walter Potter as a director on 14 September 2023 (1 page) |
19 October 2023 | Cessation of Raymond Walter Potter as a person with significant control on 14 September 2023 (1 page) |
15 September 2023 | Second filing of Confirmation Statement dated 11 July 2023 (4 pages) |
4 September 2023 | Confirmation statement made on 11 July 2023 with updates
|
4 May 2023 | Registered 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 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 September 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
23 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
17 March 2021 | Cessation of John Bernard Potter as a person with significant control on 14 August 2020 (1 page) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 September 2020 | Termination of appointment of John Bernard Potter as a director on 14 August 2020 (1 page) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
6 August 2018 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
28 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 September 2014 | Registration of charge 001725260001 (7 pages) |
1 September 2014 | Registration of charge 001725260001 (7 pages) |
13 August 2014 | Company name changed potters press,LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Company name changed potters press,LIMITED\certificate issued on 13/08/14
|
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Director's details changed for Mr Raymond Walter Potter on 11 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Gordon Oliver Potter on 11 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Gordon Oliver Potter on 11 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr John Bernard Potter on 11 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Raymond Walter Potter on 11 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr John Bernard Potter on 11 July 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
23 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
18 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 September 2009 | Return made up to 11/07/09; full list of members (7 pages) |
9 September 2009 | Return made up to 11/07/09; full list of members (7 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 July 2008 | Return made up to 11/07/08; no change of members (7 pages) |
29 July 2008 | Return made up to 11/07/08; no change of members (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 November 2007 | Return made up to 11/07/07; no change of members
|
6 November 2007 | Return made up to 11/07/07; no change of members
|
5 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 August 2005 | Return made up to 11/07/05; no change of members (7 pages) |
17 August 2005 | Return made up to 11/07/05; no change of members (7 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 July 2004 | Return made up to 11/07/04; no change of members (7 pages) |
14 July 2004 | Return made up to 11/07/04; no change of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
27 August 2002 | Return made up to 11/07/02; no change of members (7 pages) |
27 August 2002 | Return made up to 11/07/02; no change of members (7 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: prospect place 85 great north rd hatfield hertfordshire AL9 5DA (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: prospect place 85 great north rd hatfield hertfordshire AL9 5DA (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 August 2001 | Return made up to 11/07/01; no change of members (6 pages) |
10 August 2001 | Return made up to 11/07/01; no change of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 August 2000 | Return made up to 11/07/00; full list of members (9 pages) |
21 August 2000 | Return made up to 11/07/00; full list of members (9 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 August 1999 | Return made up to 11/07/99; full list of members
|
25 August 1999 | Return made up to 11/07/99; full list of members
|
26 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members
|
21 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members
|
29 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
28 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 November 1988 | Full accounts made up to 31 December 1987 (16 pages) |
24 November 1988 | Full accounts made up to 31 December 1987 (16 pages) |
11 November 1973 | Articles of association (38 pages) |
11 November 1973 | Articles of association (38 pages) |
31 October 1973 | Memorandum and Articles of Association (45 pages) |
31 October 1973 | Memorandum and Articles of Association (45 pages) |