Company NamePotts (Bakers) Limited
Company StatusActive
Company Number01281219
CategoryPrivate Limited Company
Incorporation Date12 October 1976(47 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Mathew Potts
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(42 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Road
Stairfoot
Barnsley
S70 3PG
Secretary NameMs Kathryn Helen Potts
StatusCurrent
Appointed09 January 2019(42 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressStanley Road
Stairfoot
Barnsley
S70 3PG
Director NameMr Andrew Dacre
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(45 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Road
Stairfoot
Barnsley
S70 3PG
Director NameMr Andrew Alan Crofts
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(45 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Road
Stairfoot
Barnsley
S70 3PG
Director NameMr Roger Francis Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(14 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 04 December 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address17 Millstones
Oxspring
Sheffield
South Yorkshire
S36 8WZ
Director NameMr James Andrew Potts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(14 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Road
Stairfoot
Barnsley
S70 3PG
Secretary NameMr Roger Francis Potts
NationalityBritish
StatusResigned
Appointed04 September 1991(14 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Millstones
Oxspring
Sheffield
South Yorkshire
S36 8WZ
Director NameMrs Susan May Potts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Road
Stairfoot
Barnsley
S70 3PG

Contact

Websitewww.pottsbakers.co.uk/
Telephone01226 249175
Telephone regionBarnsley

Location

Registered AddressStanley Road
Stairfoot
Barnsley
S70 3PG
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth£262,075
Cash£73,919
Current Liabilities£173,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

18 October 2021Delivered on: 18 October 2021
Persons entitled: James Andrew Potts

Classification: A registered charge
Outstanding
2 February 1990Delivered on: 13 February 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bakery premises and land est side of stanley road stairfoot bransley south yorkshire t/no syk 228248. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 September 1986Delivered on: 16 September 1986
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that factory or warehouse buidling erected on land at stanley road, stairfoot, barnsley, south yorkshire including all fixtures & fittings (other than trade fixtures and fittings) plant and machinery & fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 1997Delivered on: 11 March 1997
Satisfied on: 19 December 2009
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: The company's interest in a deposit account and all money due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit account as defined in a rent deposit deed dated 20 february 1997 and all money from time to time withdrawn from the deposit account in accordance with the terms of that deed as security for the money payable in the event of any default.
Fully Satisfied
29 December 1995Delivered on: 18 January 1996
Satisfied on: 19 December 2009
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: £2,320.63 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: An interest earning deposit account or accounts from time to time opened and maintained bt dansk supermarkets limited with their bankers into which £2,320.63 has been paid.
Fully Satisfied
18 November 1993Delivered on: 20 November 1993
Satisfied on: 19 December 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 high street wombwell barnsley south yorks and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
5 July 2022Director's details changed for Mr Andrew Alan Crofts on 5 July 2022 (2 pages)
23 May 2022Director's details changed for Mr Mathew Potts on 23 May 2022 (2 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 November 2021Memorandum and Articles of Association (11 pages)
5 November 2021Resolutions
  • RES13 ‐ Because under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 18/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 November 2021Statement of company's objects (2 pages)
19 October 2021Cessation of James Andrew Potts as a person with significant control on 18 October 2021 (1 page)
19 October 2021Notification of Potts Bakers Holdings Ltd as a person with significant control on 18 October 2021 (2 pages)
19 October 2021Cessation of Mathew Potts as a person with significant control on 18 October 2021 (1 page)
19 October 2021Appointment of Mr Andrew Alan Crofts as a director on 18 October 2021 (2 pages)
19 October 2021Termination of appointment of James Andrew Potts as a director on 18 October 2021 (1 page)
19 October 2021Termination of appointment of Susan May Potts as a director on 18 October 2021 (1 page)
19 October 2021Appointment of Mr Andrew Dacre as a director on 18 October 2021 (2 pages)
18 October 2021Registration of charge 012812190006, created on 18 October 2021 (16 pages)
1 October 2021Sub-division of shares on 15 September 2021 (4 pages)
22 September 2021Change of details for Mr Mathew Potts as a person with significant control on 22 September 2021 (2 pages)
22 September 2021Director's details changed for Mr James Andrew Potts on 22 September 2021 (2 pages)
22 September 2021Secretary's details changed for Ms Kathryn Helen Potts on 22 September 2021 (1 page)
22 September 2021Director's details changed for Mr Mathew Potts on 22 September 2021 (2 pages)
22 September 2021Director's details changed for Mrs Susan May Potts on 22 September 2021 (2 pages)
22 September 2021Director's details changed for Mr Mathew Potts on 22 September 2021 (2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
3 March 2021Cancellation of shares. Statement of capital on 18 January 2021
  • GBP 262,500.00
(4 pages)
3 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 September 2020Appointment of Mrs Susan May Potts as a director on 22 September 2020 (2 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 November 2019Satisfaction of charge 2 in full (1 page)
4 November 2019Satisfaction of charge 1 in full (2 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
3 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
20 August 2019Cessation of Roger Francis Potts as a person with significant control on 3 December 2018 (1 page)
20 August 2019Notification of Mathew Potts as a person with significant control on 28 December 2018 (2 pages)
10 January 2019Appointment of Ms Kathryn Helen Potts as a secretary on 9 January 2019 (2 pages)
7 January 2019Appointment of Mr Mathew Potts as a director on 28 December 2018 (2 pages)
17 December 2018Termination of appointment of Roger Francis Potts as a secretary on 4 December 2018 (1 page)
17 December 2018Termination of appointment of Roger Francis Potts as a director on 4 December 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
14 August 2017Change of details for Mr James Andrew Potts as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Roger Francis Potts as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Roger Francis Potts as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr James Andrew Potts as a person with significant control on 14 August 2017 (2 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 56
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 56
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 56
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 56
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 56
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 56
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 56
(5 pages)
3 September 2013Director's details changed for Mr James Andrew Potts on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr James Andrew Potts on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr James Andrew Potts on 3 September 2013 (2 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 56
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 56
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Director's details changed for Mr James Andrew Potts on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr James Andrew Potts on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr James Andrew Potts on 1 September 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 01/09/08; full list of members (4 pages)
26 September 2008Return made up to 01/09/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 01/09/06; full list of members (2 pages)
20 September 2006Return made up to 01/09/06; full list of members (2 pages)
2 September 2005Return made up to 01/09/05; full list of members (2 pages)
2 September 2005Return made up to 01/09/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 September 2003Return made up to 01/09/03; full list of members (7 pages)
14 September 2003Return made up to 01/09/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Return made up to 01/09/02; full list of members (7 pages)
18 September 2002Return made up to 01/09/02; full list of members (7 pages)
7 September 2001Return made up to 01/09/01; full list of members (6 pages)
7 September 2001Return made up to 01/09/01; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Return made up to 01/09/00; full list of members (6 pages)
7 September 2000Return made up to 01/09/00; full list of members (6 pages)
15 October 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Return made up to 01/09/98; no change of members (6 pages)
23 September 1998Return made up to 01/09/98; no change of members (6 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1997Return made up to 01/09/97; full list of members (6 pages)
19 September 1997Return made up to 01/09/97; full list of members (6 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
24 September 1996Return made up to 01/09/96; full list of members (6 pages)
24 September 1996Return made up to 01/09/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
19 September 1995Return made up to 01/09/95; full list of members (6 pages)
19 September 1995Return made up to 01/09/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 December 1988Memorandum and Articles of Association (5 pages)
12 December 1988Memorandum and Articles of Association (5 pages)