NELSON POTTER (DODNASH) LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP9 2DP

Company number 02764821
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address BERGHOLT ROAD, BENTLEY, IPSWICH, SUFFOLK, ENGLAND, IP9 2DP
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Bergholt Road Bentley Ipswich Suffolk IP9 2DP on 12 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NELSON POTTER (DODNASH) LIMITED are www.nelsonpotterdodnash.co.uk, and www.nelson-potter-dodnash.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eleven months. Nelson Potter Dodnash Limited is a Private Limited Company. The company registration number is 02764821. Nelson Potter Dodnash Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of Nelson Potter Dodnash Limited is Bergholt Road Bentley Ipswich Suffolk England Ip9 2dp. The company`s financial liabilities are £747.74k. It is £65.06k against last year. The cash in hand is £664.77k. It is £233.67k against last year. And the total assets are £856.9k, which is £168.92k against last year. POTTER, Yvonne is a Secretary of the company. POTTER, Colin is a Director of the company. POTTER, Yvonne is a Director of the company. Secretary GOWEN, Susan Jane has been resigned. Secretary MANNING AND GIRLING COMMERCIAL SERVICES LTD has been resigned. Secretary POTTER, Sherrill Ann has been resigned. Secretary MANNING & GIRLING has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POTTER, Kenneth Nelson has been resigned. Director POTTER, Robert Edward has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


nelson potter (dodnash) Key Finiance

LIABILITIES £747.74k
+9%
CASH £664.77k
+54%
TOTAL ASSETS £856.9k
+24%
All Financial Figures

Current Directors

Secretary
POTTER, Yvonne
Appointed Date: 01 February 2008

Director
POTTER, Colin
Appointed Date: 03 September 2003
68 years old

Director
POTTER, Yvonne
Appointed Date: 16 November 2009
65 years old

Resigned Directors

Secretary
GOWEN, Susan Jane
Resigned: 26 July 1999
Appointed Date: 16 November 1992

Secretary
MANNING AND GIRLING COMMERCIAL SERVICES LTD
Resigned: 31 December 2001
Appointed Date: 09 February 2001

Secretary
POTTER, Sherrill Ann
Resigned: 09 February 2001
Appointed Date: 26 July 1999

Secretary
MANNING & GIRLING
Resigned: 01 February 2008
Appointed Date: 01 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1992
Appointed Date: 16 November 1992

Director
POTTER, Kenneth Nelson
Resigned: 03 September 2003
Appointed Date: 16 November 1992
93 years old

Director
POTTER, Robert Edward
Resigned: 29 February 2008
Appointed Date: 07 October 2003
72 years old

Persons With Significant Control

Mr Colin Potter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

NELSON POTTER (DODNASH) LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Sep 2016
Registered office address changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Bergholt Road Bentley Ipswich Suffolk IP9 2DP on 12 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 69 more events
06 Dec 1993
Return made up to 16/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Dec 1993
Registered office changed on 06/12/93 from: pannell kerr forster 31 princes street ipswich suffolk IP1 1PU

19 Jan 1993
Accounting reference date notified as 30/11

19 Nov 1992
Secretary resigned

16 Nov 1992
Incorporation