HAROLD POTTER LIMITED
NOTTINGHAM SJC 107 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 4DS

Company number 04207795
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address HAROLD POTTER LIMITED, TRENT LANE, NOTTINGHAM, NG2 4DS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 30 September 2016 GBP 66,666 ; Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 30 September 2016 GBP 66,666 ANNOTATION Clarification a second filed SH01 was registered on 17/03/2017 . The most likely internet sites of HAROLD POTTER LIMITED are www.haroldpotter.co.uk, and www.harold-potter.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. Harold Potter Limited is a Private Limited Company. The company registration number is 04207795. Harold Potter Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Harold Potter Limited is Harold Potter Limited Trent Lane Nottingham Ng2 4ds. The company`s financial liabilities are £42.4k. It is £31.84k against last year. The cash in hand is £13.53k. It is £-49.77k against last year. And the total assets are £532.25k, which is £120.67k against last year. CALLADINE, Anthony Philip is a Director of the company. Secretary BIRD, Amanda has been resigned. Secretary BIRD, Amanda has been resigned. Secretary HALL, Wendy Margaret has been resigned. Director BROWN, Julia Diane has been resigned. Director HALL, Wendy Margaret has been resigned. Director SWART, Wiliem Bernardus Francius has been resigned. Director VAN GOOL, Adrianus has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


harold potter Key Finiance

LIABILITIES £42.4k
+301%
CASH £13.53k
-79%
TOTAL ASSETS £532.25k
+29%
All Financial Figures

Current Directors

Director
CALLADINE, Anthony Philip
Appointed Date: 14 June 2001
58 years old

Resigned Directors

Secretary
BIRD, Amanda
Resigned: 31 March 2007
Appointed Date: 14 June 2001

Secretary
BIRD, Amanda
Resigned: 22 November 2007
Appointed Date: 14 June 2001

Secretary
HALL, Wendy Margaret
Resigned: 14 June 2001
Appointed Date: 30 April 2001

Director
BROWN, Julia Diane
Resigned: 14 June 2001
Appointed Date: 30 April 2001
59 years old

Director
HALL, Wendy Margaret
Resigned: 14 June 2001
Appointed Date: 30 April 2001
55 years old

Director
SWART, Wiliem Bernardus Francius
Resigned: 13 February 2015
Appointed Date: 14 June 2001
73 years old

Director
VAN GOOL, Adrianus
Resigned: 02 July 2001
Appointed Date: 29 June 2001
60 years old

Persons With Significant Control

Mr Anthony Philip Calladine
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Toncalla Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAROLD POTTER LIMITED Events

17 Mar 2017
Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 66,666

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 66,666
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2017

20 Dec 2016
Confirmation statement made on 4 December 2016 with updates
27 Sep 2016
Registration of charge 042077950004, created on 26 September 2016
...
... and 72 more events
21 Jun 2001
Director resigned
21 Jun 2001
New secretary appointed
21 Jun 2001
New director appointed
21 Jun 2001
New director appointed
30 Apr 2001
Incorporation

HAROLD POTTER LIMITED Charges

26 September 2016
Charge code 0420 7795 0004
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 April 2016
Charge code 0420 7795 0003
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 January 2015
Charge code 0420 7795 0002
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…