POTTERGATE GROUP LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR11 8RU
Company number 00879601
Status Active
Incorporation Date 18 May 1966
Company Type Private Limited Company
Address PEAR TREE COTTAGE AYLMERTON ROAD, SUSTEAD, NORWICH, NORFOLK, NR11 8RU
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings, 10890 - Manufacture of other food products n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Termination of appointment of Patricia Fardell Caroline Jubb as a director on 27 June 2016. The most likely internet sites of POTTERGATE GROUP LIMITED are www.pottergategroup.co.uk, and www.pottergate-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to West Runton Rail Station is 3.5 miles; to Cromer Rail Station is 3.6 miles; to Sheringham Rail Station is 4.2 miles; to North Walsham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pottergate Group Limited is a Private Limited Company. The company registration number is 00879601. Pottergate Group Limited has been working since 18 May 1966. The present status of the company is Active. The registered address of Pottergate Group Limited is Pear Tree Cottage Aylmerton Road Sustead Norwich Norfolk Nr11 8ru. . WILLIAMS, Alison Julie is a Director of the company. Secretary JUBB, Patricia Fardell Caroline has been resigned. Secretary MITCHELL, Jacqueline has been resigned. Director JUBB, Anthony William has been resigned. Director JUBB, Anthony William has been resigned. Director JUBB, Patricia Fardell Caroline has been resigned. Director MITCHELL, Jacqueline has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Director
WILLIAMS, Alison Julie
Appointed Date: 14 April 1997
57 years old

Resigned Directors

Secretary
JUBB, Patricia Fardell Caroline
Resigned: 06 April 2015
Appointed Date: 07 August 1997

Secretary
MITCHELL, Jacqueline
Resigned: 30 December 1996

Director
JUBB, Anthony William
Resigned: 27 May 2012
Appointed Date: 03 November 2001
90 years old

Director
JUBB, Anthony William
Resigned: 07 August 1997
90 years old

Director
JUBB, Patricia Fardell Caroline
Resigned: 27 June 2016
Appointed Date: 01 January 1997
84 years old

Director
MITCHELL, Jacqueline
Resigned: 31 December 1996
90 years old

Persons With Significant Control

Mrs Alison Julie Williams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

POTTERGATE GROUP LIMITED Events

20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 5 April 2016
27 Jun 2016
Termination of appointment of Patricia Fardell Caroline Jubb as a director on 27 June 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 204,980

04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 100 more events
22 Aug 1986
Group of companies' accounts made up to 31 December 1985

22 Aug 1986
New director appointed

30 Jul 1986
New director appointed

21 Jul 1986
Director resigned

18 May 1966
Incorporation

POTTERGATE GROUP LIMITED Charges

9 June 1995
Legal charge
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 141,141A & 143 magdalen street norwich norfolk t/n NK165827.
9 June 1995
Legal charge
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 133 & 135 magdalen street norwich norfolk t/n NK12074.
9 June 1995
Legal charge
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Workshop to rear of 143 magdalen street norwich norfolk t/n…
2 September 1993
Legal charge
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the green aldborough norfolk.
13 August 1993
Legal charge
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the green aldborough norfolk as comprised in a…
27 May 1993
Legal charge
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The bungalow the green aldborough norfolk as comprised in a…
12 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1 the green, aldborough, norfolk title no nk 85364.
12 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied on 24 April 1992
Persons entitled: Barclays Bank PLC
Description: The cottage, the green, aldborough, norfolk.
12 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied on 24 April 1992
Persons entitled: Barclays Bank PLC
Description: The old bakery, the green, aldborough, norfolk, title no nk…
11 October 1985
Chattel mortgage
Delivered: 15 October 1985
Status: Satisfied on 22 February 1989
Persons entitled: Investors in Industry PLC
Description: An excellon mark v driller / router (5 spindle version)…
11 September 1985
Debenture
Delivered: 16 September 1985
Status: Satisfied on 22 February 1989
Persons entitled: Investors in Industry PLC
Description: F/H 34 pottergate, norwich title no nk 38728 excellon mark…
3 February 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 25 & 27 muspole street, norwich, norfolk.
6 August 1981
Legal charge
Delivered: 12 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 85 bull close road, pockthorpe, norfolk. Nk 6210.
20 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 20 April 1990
Persons entitled: Barclays Bank PLC
Description: F/H 34 pottergate, norwich, norfolk.
3 April 1981
Debenture
Delivered: 13 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
14 November 1980
Legal mortgage
Delivered: 24 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 85 bull close road, pockthorpe, norwich, norfolk nk 6210…