Company number 00931475
Status Active
Incorporation Date 2 May 1968
Company Type Private Limited Company
Address LEIGH ROAD, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, CV21 1DS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr Justin Matthew Potter on 24 January 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of W POTTER & SONS (HOLDINGS) LIMITED are www.wpottersonsholdings.co.uk, and www.w-potter-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. The distance to to Hinckley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Potter Sons Holdings Limited is a Private Limited Company.
The company registration number is 00931475. W Potter Sons Holdings Limited has been working since 02 May 1968.
The present status of the company is Active. The registered address of W Potter Sons Holdings Limited is Leigh Road Swift Valley Industrial Estate Rugby Warwickshire Cv21 1ds. . PARKER, Celia is a Secretary of the company. PITTMAN, Jamie William is a Director of the company. POTTER, Justin Matthew is a Director of the company. STACEY, Olivia Jane is a Director of the company. Secretary BAILEY, Trevor Arthur has been resigned. Secretary MANSELL, Godfrey has been resigned. Secretary NEILSON, John Michael has been resigned. Director MANSELL, Godfrey has been resigned. Director POTTER, Celia Rosalind Margaret has been resigned. Director POTTER, Ronald William has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
MANSELL, Godfrey
Resigned: 03 May 2007
Appointed Date: 22 September 1994
82 years old
Persons With Significant Control
Mr Justin Matthew Potter
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Olivia Jane Stacey
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
W POTTER & SONS (HOLDINGS) LIMITED Events
24 Jan 2017
Director's details changed for Mr Justin Matthew Potter on 24 January 2017
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
09 Jan 2016
Group of companies' accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
...
... and 92 more events
25 Jan 1988
Return made up to 12/11/87; full list of members
17 Jul 1987
Full accounts made up to 31 March 1986
19 May 1987
Return made up to 17/09/86; full list of members
02 May 1968
Certificate of incorporation
02 May 1968
Incorporation
1 June 2015
Charge code 0093 1475 0009
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at bodway poultry farm grove retford…
13 November 2014
Charge code 0093 1475 0008
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 2 leigh road/haynes way, swift valley industrial…
31 October 2013
Charge code 0093 1475 0007
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property known as green end farm green end fillongley title…
31 October 2013
Charge code 0093 1475 0006
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property known arley lane poultry farm station road arley…
6 August 2010
Legal charge
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a green end farm gorsey green road…
4 June 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a poultry unit friday lane…
23 May 2008
Legal charge
Delivered: 27 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H toby's hill farm, marsh lane, saltfleet, lincolnshire…
7 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a woodsetts poultry farm worksop road…
22 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H two pieces of land and buildings adjoining wood corner…