Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BX
Director Name | Mr John Hector Potter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(49 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Norfolk Lowestoft Road Hopton On Sea Norfolk NR31 9AW |
Director Name | Miss Sarah Jane Potter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(64 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
Director Name | Brian Hector Potter |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Acres Beach Road Hopton On Sea Great Yarmouth Norfolk NR31 9BX |
Secretary Name | Digby Marcus Culling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(49 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 February 1998) |
Role | Company Director |
Correspondence Address | 17 Priory Close St Olaves Great Yarmouth Norwich Norfolk NR31 9HH |
Secretary Name | Judith Mary Potter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(49 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | Five Acres Beach Road Hopton On Sea Great Yarmouth Norfolk NR31 9BX |
Secretary Name | Judith Mary Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(49 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | Five Acres Beach Road Hopton On Sea Great Yarmouth Norfolk NR31 9BX |
Secretary Name | Annette Collen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(51 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Camps Heath, Oulton Lowestoft Suffolk NR32 5DP |
Secretary Name | Michael Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(53 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 127 Proctor Road Norwich Norfolk NR6 7PH |
Website | pottersholidays.com |
---|---|
Telephone | 0845 4379894 |
Telephone region | Unknown |
Registered Address | Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1.7m at £1 | Judith Mary Potter 44.67% Preference |
---|---|
124k at £1 | Jmp Grandchildrens Trust Of 30 December 2012 3.34% Preference |
840k at £1 | Miss Sarah Jane Potter 22.60% Preference |
603.5k at £1 | Executors Of B.h. Potter 16.24% Preference |
465k at £1 | Bhp Grandchildrens Trust Of 30 December 2012 12.51% Preference |
6k at £1 | B.h. Potter Discretionary Trust 30-04-1997 0.16% Ordinary |
3.1k at £1 | J.h. Potter Discretionary Settlement 0.08% Ordinary |
3.1k at £1 | S.j. Potter Discretionary Settlement 0.08% Ordinary |
2k at £1 | 14 November 1993 Bhp Discretionary Trust 0.05% Ordinary |
2k at £1 | B H Potter Discretionary Settlement Of 12 November 1993 0.05% Ordinary |
2k at £1 | B H Potter Discretionary Trust Of 13 November 1993 0.05% Ordinary |
1.8k at £1 | B.h. Potter Discretionary Trust 07-04-92 0.05% Ordinary |
1.9k at £1 | J.h. Potter Discretionary Trust 06-04-1992 0.05% Ordinary |
1.5k at £1 | J.h. Potter Settlement 09-04-92 0.04% Ordinary |
656 at £1 | Executors Of M.v. Potter Deceased Discretionary Will Trust 0.02% Ordinary |
2 at £1 | Executors Of Brian Hector Potter 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,859,406 |
Gross Profit | £16,914,259 |
Net Worth | £15,421,137 |
Cash | £1,693,891 |
Current Liabilities | £10,947,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
16 June 2022 | Delivered on: 21 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as or being potters resort, coast road, hopton-on-sea, NR31 9BX registered at the land registry with title numbers NK429826, NK245454, SK208097, SK300496, NK377894, NK70352 and NK175950. Please see charge instrument for further detail. Outstanding |
---|---|
17 January 2014 | Delivered on: 21 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Potters leisure resort, coast road, hopton-on-sea, great yarmouth, norfolk, t/no: NK429826 (part) and NK175950 (whole). Notification of addition to or amendment of charge. Outstanding |
11 June 2001 | Delivered on: 26 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Director's details changed for Miss Sarah Jane Potter on 21 December 2023 (2 pages) |
26 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
31 January 2023 | Purchase of own shares.
|
26 January 2023 | Statement of capital on 22 December 2022
|
9 January 2023 | Cancellation of shares. Statement of capital on 22 December 2022
|
6 January 2023 | Memorandum and Articles of Association (15 pages) |
6 January 2023 | Resolutions
|
19 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
5 July 2022 | Satisfaction of charge 1 in full (1 page) |
5 July 2022 | Satisfaction of charge 004535670002 in full (1 page) |
21 June 2022 | Registration of charge 004535670003, created on 16 June 2022 (50 pages) |
27 May 2022 | Memorandum and Articles of Association (18 pages) |
27 May 2022 | Resolutions
|
26 May 2022 | Full accounts made up to 31 December 2021 (30 pages) |
10 December 2021 | Confirmation statement made on 6 December 2021 with updates (7 pages) |
2 November 2021 | Notification of Potters Resorts Limited as a person with significant control on 22 October 2021 (2 pages) |
2 November 2021 | Withdrawal of a person with significant control statement on 2 November 2021 (2 pages) |
29 October 2021 | Second filing of Confirmation Statement dated 6 December 2020 (7 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
29 March 2021 | Registered office address changed from Heblethwaites 2 Westbrook Court Sharrow Vale Road Shefield S11 8YZ to Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 29 March 2021 (1 page) |
26 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
21 December 2020 | Confirmation statement made on 6 December 2020 with updates (7 pages) |
21 December 2020 | Confirmation statement made on 6 December 2020 with updates
|
17 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 January 2019 | Statement of capital on 17 December 2018
|
21 December 2018 | Confirmation statement made on 6 December 2018 with updates (8 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 July 2018 | Sub-division of shares on 1 July 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
6 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 November 2014 | Termination of appointment of Brian Hector Potter as a director on 4 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Brian Hector Potter as a director on 4 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Brian Hector Potter as a director on 4 November 2014 (1 page) |
14 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
21 January 2014 | Registration of charge 004535670002 (11 pages) |
21 January 2014 | Registration of charge 004535670002 (11 pages) |
8 January 2014 | Statement of capital on 27 November 2013
|
8 January 2014 | Statement of capital on 27 November 2013
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (8 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (8 pages) |
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (8 pages) |
5 September 2013 | Director's details changed for John Hector Potter on 28 August 2013 (2 pages) |
5 September 2013 | Director's details changed for John Hector Potter on 28 August 2013 (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
24 April 2013 | Termination of appointment of Judith Potter as a secretary (1 page) |
24 April 2013 | Appointment of Miss Sarah Jane Potter as a director (2 pages) |
24 April 2013 | Termination of appointment of Judith Potter as a secretary (1 page) |
24 April 2013 | Appointment of Miss Sarah Jane Potter as a director (2 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
13 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Statement of capital on 2 September 2011
|
16 September 2011 | Statement of capital on 2 September 2011
|
16 September 2011 | Statement of capital on 2 September 2011
|
1 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
19 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
16 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Termination of appointment of Michael Perkins as a secretary (1 page) |
7 January 2010 | Termination of appointment of Michael Perkins as a secretary (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 December 2008 | Return made up to 06/12/08; full list of members (8 pages) |
24 December 2008 | Return made up to 06/12/08; full list of members (8 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
15 February 2008 | Ad 12/02/08-12/02/08 £ si [email protected]=2000000 £ ic 1356450/3356450 (1 page) |
15 February 2008 | Ad 12/02/08-12/02/08 £ si [email protected]=2000000 £ ic 1356450/3356450 (1 page) |
7 January 2008 | Return made up to 06/12/07; full list of members (6 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (6 pages) |
14 August 2007 | Nc inc already adjusted 25/06/07 (1 page) |
14 August 2007 | Nc inc already adjusted 25/06/07 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 05/07/07-05/07/07 £ si [email protected]=150000 £ ic 1206450/1356450 (1 page) |
18 July 2007 | Ad 05/07/07-05/07/07 £ si [email protected]=100000 £ ic 1106450/1206450 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 05/07/07-05/07/07 £ si [email protected]=150000 £ ic 1206450/1356450 (1 page) |
18 July 2007 | Ad 05/07/07-05/07/07 £ si [email protected]=100000 £ ic 1106450/1206450 (1 page) |
31 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
14 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (23 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
4 January 2005 | Return made up to 06/12/04; full list of members
|
4 January 2005 | Return made up to 06/12/04; full list of members
|
4 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (15 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
13 January 2003 | Nc inc already adjusted 18/12/02 (1 page) |
13 January 2003 | Ad 18/12/02--------- £ si 8450@1=8450 £ ic 1098000/1106450 (2 pages) |
13 January 2003 | Ad 18/12/02--------- £ si 8450@1=8450 £ ic 1098000/1106450 (2 pages) |
13 January 2003 | Nc inc already adjusted 18/12/02 (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
17 December 2002 | Return made up to 06/12/02; full list of members (14 pages) |
17 December 2002 | Return made up to 06/12/02; full list of members (14 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 March 2002 | Return made up to 06/12/01; full list of members (13 pages) |
22 March 2002 | Return made up to 06/12/01; full list of members (13 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 May 2001 | Ad 12/04/01--------- £ si 124000@1=124000 £ ic 974000/1098000 (2 pages) |
8 May 2001 | Ad 12/04/01--------- £ si 124000@1=124000 £ ic 974000/1098000 (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
26 April 2001 | Ad 05/02/01--------- £ si 950000@1=950000 £ ic 24000/974000 (2 pages) |
26 April 2001 | Ad 05/02/01--------- £ si 950000@1=950000 £ ic 24000/974000 (2 pages) |
20 December 2000 | Return made up to 06/12/00; full list of members (13 pages) |
20 December 2000 | Return made up to 06/12/00; full list of members (13 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
21 December 1999 | Return made up to 06/12/99; full list of members (11 pages) |
21 December 1999 | Return made up to 06/12/99; full list of members (11 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
14 January 1998 | Return made up to 06/12/97; full list of members
|
14 January 1998 | Return made up to 06/12/97; full list of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 April 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
2 April 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
26 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
26 March 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
10 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
10 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
2 February 1996 | Return made up to 06/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 06/12/95; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 November 1987 | Company name changed potter's hopton beach camp limit ed\certificate issued on 27/11/87 (2 pages) |
26 November 1987 | Company name changed potter's hopton beach camp limit ed\certificate issued on 27/11/87 (2 pages) |
3 May 1948 | Certificate of incorporation (1 page) |
3 May 1948 | Incorporation (16 pages) |
3 May 1948 | Incorporation (16 pages) |
3 May 1948 | Certificate of incorporation (1 page) |