NELSON POTTER LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 2SL

Company number 02025961
Status Active
Incorporation Date 6 June 1986
Company Type Private Limited Company
Address THE SAWMILL HATCHLEY BARN, BROMESWELL, WOODBRIDGE, ENGLAND, IP12 2SL
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to The Sawmill Hatchley Barn Bromeswell Woodbridge IP12 2SL on 12 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NELSON POTTER LIMITED are www.nelsonpotter.co.uk, and www.nelson-potter.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and four months. The distance to to Trimley Rail Station is 8.5 miles; to Felixstowe Rail Station is 8.9 miles; to Saxmundham Rail Station is 9.6 miles; to Harwich International Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson Potter Limited is a Private Limited Company. The company registration number is 02025961. Nelson Potter Limited has been working since 06 June 1986. The present status of the company is Active. The registered address of Nelson Potter Limited is The Sawmill Hatchley Barn Bromeswell Woodbridge England Ip12 2sl. The company`s financial liabilities are £777.48k. It is £146.82k against last year. The cash in hand is £552.44k. It is £338.74k against last year. And the total assets are £1136.26k, which is £220.93k against last year. 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 POTTER, Sherrill Ann has been resigned. Director POTTER, Kenneth Nelson has been resigned. Director POTTER, Michael Alan has been resigned. Director POTTER, Robert Edward has been resigned. The company operates in "Sawmilling and planing of wood".


nelson potter Key Finiance

LIABILITIES £777.48k
+23%
CASH £552.44k
+158%
TOTAL ASSETS £1136.26k
+24%
All Financial Figures

Current Directors

Director
POTTER, Colin
Appointed Date: 22 May 2001
68 years old

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

Resigned Directors

Secretary
GOWEN, Susan Jane
Resigned: 26 July 1999

Secretary
MANNING AND GIRLING COMMERCIAL SERVICES LTD
Resigned: 28 September 2001
Appointed Date: 09 February 2001

Secretary
POTTER, Sherrill Ann
Resigned: 18 September 2009
Appointed Date: 28 September 2001

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

Director
POTTER, Kenneth Nelson
Resigned: 03 September 2003
93 years old

Director
POTTER, Michael Alan
Resigned: 31 March 2005
Appointed Date: 22 May 2001
70 years old

Director
POTTER, Robert Edward
Resigned: 29 February 2008
Appointed Date: 22 May 2001
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 LIMITED Events

18 Jan 2017
Confirmation statement made on 30 November 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 The Sawmill Hatchley Barn Bromeswell Woodbridge IP12 2SL on 12 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

17 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 100 more events
11 Dec 1986
Particulars of mortgage/charge

04 Dec 1986
Particulars of mortgage/charge

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1986
Incorporation
06 Jun 1986
Certificate of Incorporation

NELSON POTTER LIMITED Charges

9 July 1999
Legal mortgage
Delivered: 28 July 1999
Status: Satisfied on 18 January 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 suffolk drive rendlesham woodbridge…
2 September 1992
Debenture
Delivered: 4 September 1992
Status: Outstanding
Persons entitled: Barbara Jean Potter
Description: All the company's assets and undertaking.
20 August 1992
Mortgage debenture
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 22 November 2005
Persons entitled: Ucb Bank PLC
Description: F/H land of 7.18 acres approx tog with all buildings k/a…
14 December 1990
Legal charge
Delivered: 15 December 1990
Status: Satisfied on 22 November 2005
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a great martins wood and holly wood…
28 November 1986
Corporate mortgage
Delivered: 11 December 1986
Status: Satisfied on 22 November 2005
Persons entitled: Barclays Bank PLC
Description: Braun frame gang saw bongidanni band mill saw the benefit…
28 November 1986
Debenture
Delivered: 4 December 1986
Status: Satisfied on 22 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…