Company NamePotters Abroad Limited
DirectorJohn Hector Potter
Company StatusActive
Company Number07432170
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 4 months ago)
Previous NameCruise Experts Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr John Hector Potter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Norfolk
Lowestoft Road
Hopton On Sea
Norfolk
NR31 9AW

Contact

Websitewww.noflycruising.com
Email address[email protected]

Location

Registered Address2 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 30 other UK companies use this postal address

Shareholders

286.9k at £1Trustees Of Potters Leisure LTD Directors (Ppf) Pension Scheme
99.97%
Preference
100 at £1Potter's Leisure LTD
0.03%
Ordinary

Financials

Year2014
Net Worth-£21,436
Cash£284,597
Current Liabilities£501,802

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

8 March 2011Delivered on: 12 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 49092200 with the bank.
Outstanding
16 December 2010Delivered on: 23 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2021Statement of capital on 31 December 2020
  • GBP 100
(4 pages)
23 November 2020Confirmation statement made on 8 November 2020 with updates (6 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Notification of Potter's Leisure Ltd. as a person with significant control on 8 November 2017 (2 pages)
20 November 2017Notification of Potter's Leisure Ltd. as a person with significant control on 8 November 2017 (2 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 August 2016Company name changed cruise experts LIMITED\certificate issued on 16/08/16
  • RES15 ‐ Change company name resolution on 2016-07-10
(2 pages)
16 August 2016Company name changed cruise experts LIMITED\certificate issued on 16/08/16
  • RES15 ‐ Change company name resolution on 2016-07-10
(2 pages)
16 August 2016Change of name notice (2 pages)
16 August 2016Change of name notice (2 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 286,975
(4 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 286,975
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 286,975
(4 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 286,975
(4 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 286,975
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 286,975
(4 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 286,975
(4 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 286,975
(4 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)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
15 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 286,975
(5 pages)
15 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 286,975
(5 pages)
15 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 286,975
(5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2010Incorporation (48 pages)
8 November 2010Incorporation (48 pages)