Southwell
Nottinghamshire
NG25 0DA
Director Name | Mr Thomas William Forman Potter |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 20 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lambley House Woodborough Nottingham Nottinghamshire NG14 6EG |
Director Name | Mr Tim Garratt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2000(65 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 20 October 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Torvill Drive Wollaton Nottingham NG8 2BU |
Director Name | John Richard Machin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 November 2003) |
Role | Farmer |
Correspondence Address | Pettywood Farm Holywell Stamford Lincolnshire PE9 4DS |
Director Name | Peter Roy Farryan Morley |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 April 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Fring Kings Lynn Norfolk PE31 6SH |
Director Name | Mrs Mary Elizabeth Potter |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 January 2007) |
Role | Company Director |
Correspondence Address | Woodsend Woodborough Nottingham Nottinghamshire NG14 6EG |
Director Name | Alexander Seddon |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 38 Blagreaves Lane Littleover Derby Derbyshire DE23 7FL |
Director Name | John Frederick Copley Taylor |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 September 2004) |
Role | Farmer |
Correspondence Address | 17 Broad Close Woodborough Nottingham Nottinghamshire NG14 6EA |
Secretary Name | Mr Christopher Bennett Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(56 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | Pennine House 8 Stanford Street Nottingham NG1 7ED |
Secretary Name | Mrs Mary Elizabeth Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(70 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 January 2007) |
Role | Company Director |
Correspondence Address | Woodsend Woodborough Nottingham Nottinghamshire NG14 6EG |
Secretary Name | Mrs Diana Margaret Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(71 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Woodland Drive Southwell Nottinghamshire NG25 0DA |
Secretary Name | Mrs Judith Rachel Machin |
---|---|
Status | Resigned |
Appointed | 27 January 2015(79 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | Pettywood Farm Holywell Stamford Lincolnshire PE9 4DS |
Registered Address | Wilson Field The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
9.1k at £1 | Thomas William Forman Potter 49.45% Ordinary |
---|---|
4.1k at £1 | Mrs Diana Margaret Mitchell 22.35% Ordinary |
4.1k at £1 | Mrs Judith Rachel Machin 22.35% Ordinary |
535 at £1 | Grant Edward John Mitchell 2.92% Ordinary |
535 at £1 | Richard Daniel Machin 2.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,807,827 |
Cash | £534,928 |
Current Liabilities | £802,362 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 1999 | Delivered on: 4 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 smugglers close old hunstanton norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
2 November 1999 | Delivered on: 4 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 255/7 uppingham road leicester and 1A freeman road north leicester t/no;-LT4082. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 November 1999 | Delivered on: 4 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 630-638 mansfield road sherwood nottingham t/no;-NT23255. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 November 1999 | Delivered on: 4 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 March 2017 | Registered office address changed from The Mills, Canal Street Derby Derbyshire DE1 2RJ to Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 15 March 2017 (2 pages) |
---|---|
9 March 2017 | Resolutions
|
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Declaration of solvency (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 March 2016 | Cancellation of shares. Statement of capital on 4 February 2016
|
14 March 2016 | Purchase of own shares. (3 pages) |
14 March 2016 | Resolutions
|
5 February 2016 | Termination of appointment of Judith Rachel Machin as a secretary on 27 January 2016 (1 page) |
26 January 2016 | Resolutions
|
5 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 January 2015 | Appointment of Mrs Judith Rachel Machin as a secretary on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Diana Margaret Mitchell as a secretary on 27 January 2015 (1 page) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Termination of appointment of Peter Morley as a director (1 page) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
6 June 2007 | Return made up to 15/05/07; full list of members (4 pages) |
6 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 June 2007 | New secretary appointed (2 pages) |
14 May 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
7 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (4 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
20 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 November 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 21/05/04; full list of members (11 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members
|
27 June 2002 | Return made up to 21/05/02; full list of members (12 pages) |
16 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 24 low pavement nottingham NG1 7ED (1 page) |
6 August 2001 | New director appointed (2 pages) |
22 June 2001 | Resolutions
|
16 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 June 2001 | Return made up to 21/05/01; full list of members (10 pages) |
1 June 2000 | Return made up to 21/05/00; full list of members (10 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 November 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1999 | Particulars of mortgage/charge (5 pages) |
4 November 1999 | Particulars of mortgage/charge (5 pages) |
4 November 1999 | Particulars of mortgage/charge (5 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 June 1999 | Return made up to 21/05/99; full list of members (8 pages) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 May 1997 | Return made up to 21/05/97; no change of members
|
21 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 June 1996 | Return made up to 21/05/96; full list of members
|
20 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
5 June 1995 | Return made up to 21/05/95; full list of members
|
8 September 1976 | Annual return made up to 11/08/76 (8 pages) |
7 August 1935 | Certificate of incorporation (1 page) |