POTTS LTD
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 00516618
Status Active
Incorporation Date 28 February 1953
Company Type Private Limited Company
Address GLOBE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 200 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 200 . The most likely internet sites of POTTS LTD are www.potts.co.uk, and www.potts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Potts Ltd is a Private Limited Company. The company registration number is 00516618. Potts Ltd has been working since 28 February 1953. The present status of the company is Active. The registered address of Potts Ltd is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . LEE, John Nigel is a Secretary of the company. HUDSON, Raymond Vincent is a Director of the company. LEE, John Nigel is a Director of the company. Secretary POTTS, Michael Bennington has been resigned. Director POTTS, Michael Bennington has been resigned. Director SKIPPER, Douglas Frank has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
LEE, John Nigel
Appointed Date: 23 March 1993

Director
HUDSON, Raymond Vincent
Appointed Date: 23 March 1993
70 years old

Director
LEE, John Nigel
Appointed Date: 23 March 1993
65 years old

Resigned Directors

Secretary
POTTS, Michael Bennington
Resigned: 23 March 1993

Director
POTTS, Michael Bennington
Resigned: 23 March 1993
97 years old

Director
SKIPPER, Douglas Frank
Resigned: 23 March 1993
97 years old

POTTS LTD Events

11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200

28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200

23 Feb 2015
Total exemption small company accounts made up to 30 September 2014
15 Jul 2014
Registered office address changed from Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ to Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 15 July 2014
...
... and 76 more events
09 Mar 1989
Return made up to 02/02/89; full list of members

17 Aug 1988
Full accounts made up to 30 September 1987

17 Aug 1988
Return made up to 27/06/88; full list of members

28 Mar 1987
Full accounts made up to 30 September 1986

28 Mar 1987
Return made up to 25/02/87; full list of members

POTTS LTD Charges

10 November 1997
Legal charge
Delivered: 15 November 1997
Status: Satisfied on 2 March 2001
Persons entitled: Nationwide Building Society
Description: Land on the east side of kiln barn road ditton t/n K439971…
10 November 1997
Mortgage debenture
Delivered: 15 November 1997
Status: Satisfied on 2 March 2001
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
27 January 1993
Chattel mortgage
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See the schedule attached to form 395 for full details of…
27 January 1993
Chattel mortgage
Delivered: 9 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bmw 316 2 door saloon registration jkl 53Y, vauxhall…
30 November 1990
Debenture
Delivered: 13 December 1990
Status: Satisfied on 24 February 1998
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
10 June 1980
Legal charge
Delivered: 12 June 1980
Status: Satisfied on 21 November 1989
Persons entitled: Barclays Bank LTD
Description: F/H chapel & the buildings & land at broad street…
27 February 1976
Legal charge
Delivered: 2 March 1976
Status: Outstanding
Persons entitled: Barclays Bank
Description: Fairmile, kilm barn rd. East malling, kent.