CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PETER POTTER LIMITED
Company
PETER POTTER
Phone:
01903 743 397
C⁺
rating
KEY FINANCES
Year
2017
Assets
£15.38k
▼ £-8.72k (-36.19 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£36.34k
▲ £13.64k (60.06 %)
Net Worth
£-20.96k
▼ £-22.36k (-1,593.87 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Horsham
Company name
PETER POTTER LIMITED
Company number
00612637
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Oct 1958
Age - 67 years
Home Country
United Kingdom
CONTACTS
Website
peterpotter.co.uk
Phones
01903 743 397
Registered Address
WATER LANE,
STORRINGTON,
SUSSEX,
RH20 3EA
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
28 Dec 2016
Confirmation statement made on 17 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 June 2016
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 3,926
CHARGES
12 March 1986
Status
Outstanding
Delivered
13 March 1986
Persons entitled
Midland Bank PLC
Description
A fixed charge on all book and other debts owing to the…
See Also
PETER O'NEILL (SERVICES) LIMITED
PETER OSBORNE FINE WINES LTD
PETER RAPAPORT EXECUTIVE SEARCH LTD
PETER REEVE ESS LIMITED
PETER REEVES LIMITED
PETER RUSHTON LANDSCAPES LIMITED
Last update 2018
PETER POTTER LIMITED DIRECTORS
David Workman
Acting
PSC
Appointed
17 December 2014
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Water Lane, Storrington, Sussex, RH20 3EA
Country Of Residence
England
Name
WORKMAN, David
Notified On
17 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jonathan Younger
Acting
PSC
Appointed
17 December 2014
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Water Lane, Storrington, Sussex, RH20 3EA
Country Of Residence
England
Name
YOUNGER, Jonathan
Notified On
17 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Suzanne Rosalind Coldrick
Resigned
Resigned
17 December 2014
Role
Secretary
Address
Wellers Farm, Southwater Street Southwater, Horsham, RH13 9BN
Name
COLDRICK, Suzanne Rosalind
Elaine Caroline Belchamber
Resigned
Appointed
01 July 1997
Resigned
17 December 2014
Occupation
Secretary
Role
Director
Age
73
Nationality
British
Address
Willow Springs, Willow Springs, Old Mill Place, Pulborough, RH20 2DR
Country Of Residence
United Kingdom
Name
BELCHAMBER, Elaine Caroline
Suzanne Rosalind Coldrick
Resigned
Resigned
17 December 2014
Occupation
Company Secretary
Role
Director
Age
79
Nationality
British
Address
Wellers Farm, Southwater Street Southwater, Horsham, RH13 9BN
Country Of Residence
United Kingdom
Name
COLDRICK, Suzanne Rosalind
Timothy John Coldrick
Resigned
Resigned
30 April 2003
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Brendon Harborough Drive, West Chiltington, Pulborough, West Sussex, RH20 2PN
Name
COLDRICK, Timothy John
Frederick Charles Auchell Mayne
Resigned
Resigned
14 March 2003
Occupation
Company Director
Role
Director
Age
109
Nationality
British
Address
Little Stanton 10 Hillside Road, Storrington, Pulborough, West Sussex, RH20 3LZ
Name
MAYNE, Frederick Charles Auchell
Rosina Gladys Mayne
Resigned
Resigned
30 June 1999
Occupation
Company Director
Role
Director
Age
105
Nationality
British
Address
Little Stanton 10 Hillside Road, Storrington, Pulborough, West Sussex, RH20 3LZ
Name
MAYNE, Rosina Gladys
Michael Edgar Workman
Resigned
Resigned
17 December 2014
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Wayside Cottage, 7 London Road, Pulborough, RH20 1AP
Country Of Residence
United Kingdom
Name
WORKMAN, Michael Edgar
REVIEWS
Check The Company
Normal according to the company’s financial health.