Company NamePotter's Leisure Ltd.
Company StatusActive
Company Number00453567
CategoryPrivate Limited Company
Incorporation Date3 May 1948(76 years ago)
Previous NamePotter's Hopton Beach Camp Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJudith Mary Potter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleHoliday Centre Director
Correspondence AddressFive Acres Beach Road
Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BX
Director NameMr John Hector Potter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(49 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Norfolk
Lowestoft Road
Hopton On Sea
Norfolk
NR31 9AW
Director NameMiss Sarah Jane Potter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(64 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Westbrook Court Sharrow Vale Road
Sheffield
S11 8YZ
Director NameBrian Hector Potter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Acres Beach Road
Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BX
Secretary NameDigby Marcus Culling
NationalityBritish
StatusResigned
Appointed30 January 1998(49 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 February 1998)
RoleCompany Director
Correspondence Address17 Priory Close
St Olaves
Great Yarmouth Norwich
Norfolk
NR31 9HH
Secretary NameJudith Mary Potter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(49 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressFive Acres Beach Road
Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BX
Secretary NameJudith Mary Potter
NationalityBritish
StatusResigned
Appointed14 February 1998(49 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressFive Acres Beach Road
Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BX
Secretary NameAnnette Collen
NationalityBritish
StatusResigned
Appointed10 February 2000(51 years, 9 months after company formation)
Appointment Duration1 day (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Camps Heath, Oulton
Lowestoft
Suffolk
NR32 5DP
Secretary NameMichael Perkins
NationalityBritish
StatusResigned
Appointed25 April 2001(53 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address127 Proctor Road
Norwich
Norfolk
NR6 7PH

Contact

Websitepottersholidays.com
Telephone0845 4379894
Telephone regionUnknown

Location

Registered AddressHebblethwaites 2 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7m at £1Judith Mary Potter
44.67%
Preference
124k at £1Jmp Grandchildrens Trust Of 30 December 2012
3.34%
Preference
840k at £1Miss Sarah Jane Potter
22.60%
Preference
603.5k at £1Executors Of B.h. Potter
16.24%
Preference
465k at £1Bhp Grandchildrens Trust Of 30 December 2012
12.51%
Preference
6k at £1B.h. Potter Discretionary Trust 30-04-1997
0.16%
Ordinary
3.1k at £1J.h. Potter Discretionary Settlement
0.08%
Ordinary
3.1k at £1S.j. Potter Discretionary Settlement
0.08%
Ordinary
2k at £114 November 1993 Bhp Discretionary Trust
0.05%
Ordinary
2k at £1B H Potter Discretionary Settlement Of 12 November 1993
0.05%
Ordinary
2k at £1B H Potter Discretionary Trust Of 13 November 1993
0.05%
Ordinary
1.8k at £1B.h. Potter Discretionary Trust 07-04-92
0.05%
Ordinary
1.9k at £1J.h. Potter Discretionary Trust 06-04-1992
0.05%
Ordinary
1.5k at £1J.h. Potter Settlement 09-04-92
0.04%
Ordinary
656 at £1Executors Of M.v. Potter Deceased Discretionary Will Trust
0.02%
Ordinary
2 at £1Executors Of Brian Hector Potter
0.00%
Ordinary

Financials

Year2014
Turnover£21,859,406
Gross Profit£16,914,259
Net Worth£15,421,137
Cash£1,693,891
Current Liabilities£10,947,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

16 June 2022Delivered 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 2014Delivered 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 2001Delivered 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

Filing History

21 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
21 December 2023Director's details changed for Miss Sarah Jane Potter on 21 December 2023 (2 pages)
26 September 2023Full accounts made up to 31 December 2022 (29 pages)
31 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
26 January 2023Statement of capital on 22 December 2022
  • GBP 24,000
(4 pages)
9 January 2023Cancellation of shares. Statement of capital on 22 December 2022
  • GBP 24,000
(4 pages)
6 January 2023Memorandum and Articles of Association (15 pages)
6 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
5 July 2022Satisfaction of charge 1 in full (1 page)
5 July 2022Satisfaction of charge 004535670002 in full (1 page)
21 June 2022Registration of charge 004535670003, created on 16 June 2022 (50 pages)
27 May 2022Memorandum and Articles of Association (18 pages)
27 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2022Full accounts made up to 31 December 2021 (30 pages)
10 December 2021Confirmation statement made on 6 December 2021 with updates (7 pages)
2 November 2021Notification of Potters Resorts Limited as a person with significant control on 22 October 2021 (2 pages)
2 November 2021Withdrawal of a person with significant control statement on 2 November 2021 (2 pages)
29 October 2021Second filing of Confirmation Statement dated 6 December 2020 (7 pages)
27 July 2021Full accounts made up to 31 December 2020 (31 pages)
29 March 2021Registered 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 2020Full accounts made up to 31 December 2019 (27 pages)
21 December 2020Confirmation statement made on 6 December 2020 with updates (7 pages)
21 December 2020Confirmation statement made on 6 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/10/2021
(8 pages)
17 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
17 January 2019Statement of capital on 17 December 2018
  • GBP 3,927,450.00
(6 pages)
21 December 2018Confirmation statement made on 6 December 2018 with updates (8 pages)
18 July 2018Full accounts made up to 31 December 2017 (25 pages)
18 July 2018Sub-division of shares on 1 July 2018 (6 pages)
2 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
21 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
18 July 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Full accounts made up to 31 December 2015 (22 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,116,450
(7 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,116,450
(7 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,116,450
(7 pages)
6 August 2015Full accounts made up to 31 December 2014 (25 pages)
6 August 2015Full accounts made up to 31 December 2014 (25 pages)
22 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 4,116,450
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 4,116,450
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 4,116,450
(4 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,716,450
(7 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,716,450
(7 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,716,450
(7 pages)
10 November 2014Termination of appointment of Brian Hector Potter as a director on 4 November 2014 (1 page)
10 November 2014Termination of appointment of Brian Hector Potter as a director on 4 November 2014 (1 page)
10 November 2014Termination of appointment of Brian Hector Potter as a director on 4 November 2014 (1 page)
14 July 2014Full accounts made up to 31 December 2013 (24 pages)
14 July 2014Full accounts made up to 31 December 2013 (24 pages)
3 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,356,450
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,356,450
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,356,450
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,356,450
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,356,450
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3,356,450
(4 pages)
21 January 2014Registration of charge 004535670002 (11 pages)
21 January 2014Registration of charge 004535670002 (11 pages)
8 January 2014Statement of capital on 27 November 2013
  • GBP 3,356,450
(5 pages)
8 January 2014Statement of capital on 27 November 2013
  • GBP 3,356,450
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (8 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (8 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (8 pages)
5 September 2013Director's details changed for John Hector Potter on 28 August 2013 (2 pages)
5 September 2013Director's details changed for John Hector Potter on 28 August 2013 (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (23 pages)
17 July 2013Full accounts made up to 31 December 2012 (23 pages)
9 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 4,656,450
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 4,656,450
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 4,656,450
(3 pages)
24 April 2013Termination of appointment of Judith Potter as a secretary (1 page)
24 April 2013Appointment of Miss Sarah Jane Potter as a director (2 pages)
24 April 2013Termination of appointment of Judith Potter as a secretary (1 page)
24 April 2013Appointment of Miss Sarah Jane Potter as a director (2 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4,356,450
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4,356,450
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4,356,450
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4,356,450
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4,356,450
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4,356,450
(3 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
13 June 2012Full accounts made up to 31 December 2011 (25 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
16 September 2011Statement of capital on 2 September 2011
  • GBP 4,356,450
(5 pages)
16 September 2011Statement of capital on 2 September 2011
  • GBP 4,356,450
(5 pages)
16 September 2011Statement of capital on 2 September 2011
  • GBP 4,356,450
(5 pages)
1 August 2011Full accounts made up to 31 December 2010 (24 pages)
1 August 2011Full accounts made up to 31 December 2010 (24 pages)
19 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
14 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,956,450
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,956,450
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,956,450
(3 pages)
16 September 2010Full accounts made up to 31 December 2009 (25 pages)
16 September 2010Full accounts made up to 31 December 2009 (25 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 4,706,450.00
(3 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 4,706,450.00
(3 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 4,706,450.00
(3 pages)
5 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 4,106,450.00
(3 pages)
5 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 4,106,450.00
(3 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (10 pages)
7 January 2010Termination of appointment of Michael Perkins as a secretary (1 page)
7 January 2010Termination of appointment of Michael Perkins as a secretary (1 page)
19 October 2009Full accounts made up to 31 December 2008 (23 pages)
19 October 2009Full accounts made up to 31 December 2008 (23 pages)
24 December 2008Return made up to 06/12/08; full list of members (8 pages)
24 December 2008Return made up to 06/12/08; full list of members (8 pages)
13 June 2008Full accounts made up to 31 December 2007 (23 pages)
13 June 2008Full accounts made up to 31 December 2007 (23 pages)
15 February 2008Ad 12/02/08-12/02/08 £ si [email protected]=2000000 £ ic 1356450/3356450 (1 page)
15 February 2008Ad 12/02/08-12/02/08 £ si [email protected]=2000000 £ ic 1356450/3356450 (1 page)
7 January 2008Return made up to 06/12/07; full list of members (6 pages)
7 January 2008Return made up to 06/12/07; full list of members (6 pages)
14 August 2007Nc inc already adjusted 25/06/07 (1 page)
14 August 2007Nc inc already adjusted 25/06/07 (1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Ad 05/07/07-05/07/07 £ si [email protected]=150000 £ ic 1206450/1356450 (1 page)
18 July 2007Ad 05/07/07-05/07/07 £ si [email protected]=100000 £ ic 1106450/1206450 (1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Ad 05/07/07-05/07/07 £ si [email protected]=150000 £ ic 1206450/1356450 (1 page)
18 July 2007Ad 05/07/07-05/07/07 £ si [email protected]=100000 £ ic 1106450/1206450 (1 page)
31 May 2007Full accounts made up to 31 December 2006 (24 pages)
31 May 2007Full accounts made up to 31 December 2006 (24 pages)
14 February 2007Return made up to 06/12/06; full list of members (6 pages)
14 February 2007Return made up to 06/12/06; full list of members (6 pages)
27 April 2006Full accounts made up to 31 December 2005 (23 pages)
27 April 2006Full accounts made up to 31 December 2005 (23 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
1 February 2006Return made up to 06/12/05; full list of members (6 pages)
1 February 2006Return made up to 06/12/05; full list of members (6 pages)
16 May 2005Full accounts made up to 31 December 2004 (23 pages)
16 May 2005Full accounts made up to 31 December 2004 (23 pages)
4 January 2005Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(15 pages)
4 January 2005Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(15 pages)
4 October 2004Full accounts made up to 31 December 2003 (23 pages)
4 October 2004Full accounts made up to 31 December 2003 (23 pages)
18 December 2003Return made up to 06/12/03; full list of members (15 pages)
18 December 2003Return made up to 06/12/03; full list of members (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
13 January 2003Nc inc already adjusted 18/12/02 (1 page)
13 January 2003Ad 18/12/02--------- £ si 8450@1=8450 £ ic 1098000/1106450 (2 pages)
13 January 2003Ad 18/12/02--------- £ si 8450@1=8450 £ ic 1098000/1106450 (2 pages)
13 January 2003Nc inc already adjusted 18/12/02 (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 December 2002Return made up to 06/12/02; full list of members (14 pages)
17 December 2002Return made up to 06/12/02; full list of members (14 pages)
16 October 2002Full accounts made up to 31 December 2001 (19 pages)
16 October 2002Full accounts made up to 31 December 2001 (19 pages)
22 March 2002Return made up to 06/12/01; full list of members (13 pages)
22 March 2002Return made up to 06/12/01; full list of members (13 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Full accounts made up to 31 December 2000 (19 pages)
20 June 2001Full accounts made up to 31 December 2000 (19 pages)
8 May 2001Ad 12/04/01--------- £ si 124000@1=124000 £ ic 974000/1098000 (2 pages)
8 May 2001Ad 12/04/01--------- £ si 124000@1=124000 £ ic 974000/1098000 (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2001Ad 05/02/01--------- £ si 950000@1=950000 £ ic 24000/974000 (2 pages)
26 April 2001Ad 05/02/01--------- £ si 950000@1=950000 £ ic 24000/974000 (2 pages)
20 December 2000Return made up to 06/12/00; full list of members (13 pages)
20 December 2000Return made up to 06/12/00; full list of members (13 pages)
8 August 2000Full accounts made up to 31 December 1999 (17 pages)
8 August 2000Full accounts made up to 31 December 1999 (17 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
21 December 1999Return made up to 06/12/99; full list of members (11 pages)
21 December 1999Return made up to 06/12/99; full list of members (11 pages)
26 July 1999Full accounts made up to 31 December 1998 (14 pages)
26 July 1999Full accounts made up to 31 December 1998 (14 pages)
30 December 1998Return made up to 06/12/98; no change of members (4 pages)
30 December 1998Return made up to 06/12/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (18 pages)
8 July 1998Full accounts made up to 31 December 1997 (18 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
14 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 December 1996 (18 pages)
29 October 1997Full accounts made up to 31 December 1996 (18 pages)
2 April 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
2 April 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
26 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
10 December 1996Return made up to 06/12/96; no change of members (4 pages)
10 December 1996Return made up to 06/12/96; no change of members (4 pages)
2 February 1996Return made up to 06/12/95; no change of members (4 pages)
2 February 1996Return made up to 06/12/95; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (16 pages)
10 January 1996Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 November 1987Company name changed potter's hopton beach camp limit ed\certificate issued on 27/11/87 (2 pages)
26 November 1987Company name changed potter's hopton beach camp limit ed\certificate issued on 27/11/87 (2 pages)
3 May 1948Certificate of incorporation (1 page)
3 May 1948Incorporation (16 pages)
3 May 1948Incorporation (16 pages)
3 May 1948Certificate of incorporation (1 page)