POTATO SUPPLIES LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 7YL

Company number 00672544
Status Active
Incorporation Date 14 October 1960
Company Type Private Limited Company
Address ST ANDREWS HOUSE YALE BUSINESS VILLAGE, ELLICE WAY, WREXHAM, LL13 7YL
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of POTATO SUPPLIES LIMITED are www.potatosupplies.co.uk, and www.potato-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. The distance to to Cefn-y-Bedd Rail Station is 3.5 miles; to Caergwrle Rail Station is 4.1 miles; to Ruabon Rail Station is 4.6 miles; to Chester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Potato Supplies Limited is a Private Limited Company. The company registration number is 00672544. Potato Supplies Limited has been working since 14 October 1960. The present status of the company is Active. The registered address of Potato Supplies Limited is St Andrews House Yale Business Village Ellice Way Wrexham Ll13 7yl. The company`s financial liabilities are £56.03k. It is £30.43k against last year. The cash in hand is £53.44k. It is £-7.21k against last year. And the total assets are £123.66k, which is £-19.35k against last year. HOULBROOK, Amelia Jane is a Director of the company. HOULBROOK, Hugh William Murray is a Director of the company. Secretary BAKER, Amelia Jane has been resigned. Secretary HOULBROOK, Hugh William Murray has been resigned. Director HOULBROOK, Hugh William Murray has been resigned. Director HOULBROOK, Jill Angela has been resigned. Director HOULBROOK, Thomas Hugh has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


potato supplies Key Finiance

LIABILITIES £56.03k
+118%
CASH £53.44k
-12%
TOTAL ASSETS £123.66k
-14%
All Financial Figures

Current Directors

Director
HOULBROOK, Amelia Jane
Appointed Date: 20 November 2012
44 years old

Director
HOULBROOK, Hugh William Murray
Appointed Date: 11 November 2006
70 years old

Resigned Directors

Secretary
BAKER, Amelia Jane
Resigned: 15 March 2009
Appointed Date: 10 November 2006

Secretary
HOULBROOK, Hugh William Murray
Resigned: 10 November 2006

Director
HOULBROOK, Hugh William Murray
Resigned: 22 May 2003
70 years old

Director
HOULBROOK, Jill Angela
Resigned: 17 May 2001
66 years old

Director
HOULBROOK, Thomas Hugh
Resigned: 10 November 2006
Appointed Date: 22 May 2003
47 years old

POTATO SUPPLIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
17 Apr 1989
Return made up to 03/11/86; full list of members

17 Apr 1989
Return made up to 03/11/86; full list of members

17 Apr 1989
Registered office changed on 17/04/89 from: 20-22 chester road east shotton clwyd CH5 1QA

17 Apr 1989
Accounting reference date shortened from 30/09 to 31/12

14 Oct 1960
Incorporation

POTATO SUPPLIES LIMITED Charges

4 October 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at home farm chapel house lane…
1 November 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodside farm shotwick park sanghall chester. By way of…
15 March 1999
Mortgage debenture
Delivered: 22 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1992
Legal charge
Delivered: 9 May 1992
Status: Satisfied on 14 October 1999
Persons entitled: Robert James Sadler
Description: F/H the owl manor road sealand deeside clwyd.
16 November 1981
Legal mortgage
Delivered: 24 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H land & warehouse at the rear of the owl manor rd…