UKBizDB.co.uk

W. POTTER & SONS (POULTRY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W. Potter & Sons (poultry) Limited. The company was founded 53 years ago and was given the registration number 01006944. The firm's registered office is in ENDERBY. You can find them at C/o Begbies Traynor 1st Floor Gateway House, Grove Business Park, Enderby, Leicester. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:W. POTTER & SONS (POULTRY) LIMITED
Company Number:01006944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 April 1971
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:C/o Begbies Traynor 1st Floor Gateway House, Grove Business Park, Enderby, Leicester, LE19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, OX14 4RY

Secretary01 December 2003Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, OX14 4RY

Director01 June 1998Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, OX14 4RY

Director01 June 2000Active
69 Whitestone Road, Nuneaton, CV11 4SY

Secretary-Active
Yew Tree Cottage, Torton Lane Torton, Kidderminster, DY10 4HX

Secretary01 May 1995Active
Old Berry Hall Farm Ravenshaw Lane, Solihull, B91 2TB

Secretary13 February 1992Active
69 Whitestone Road, Nuneaton, CV11 4SY

Director-Active
Yew Tree Cottage, Torton Lane Torton, Kidderminster, DY10 4HX

Director01 May 1995Active
1 Coleshil Road, Shustoke, Birmingham, B46 2AQ

Director05 May 1995Active
Leigh Road, Swift Valley Industrial Estate, Rugby, England, CV21 1DS

Director14 February 2011Active
Fillongley Lodge Cottage, Fillongley, Coventry, CV7 8EA

Director-Active

People with Significant Control

W Potter & Sons (Holdings) Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:Leigh Road, Swift Valley Industrial Estate, Rugby, England, CV21 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Justin Matthew Potter
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:C/O K & W Recovery Limited, Milton Park Innovation Centre, Milton, OX14 4RY
Nature of control:
  • Significant influence or control
Mrs Olivia Jane Stacey
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:C/O K & W Recovery Limited, Milton Park Innovation Centre, Milton, OX14 4RY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Insolvency

Liquidation in administration progress report.

Download
2020-12-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Insolvency

Liquidation in administration result creditors meeting.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-06-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-30Insolvency

Liquidation in administration proposals.

Download
2020-06-17Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Officers

Change person secretary company with change date.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.