About

Registered Number: 00246071
Date of Incorporation: 26/02/1930 (95 years and 2 months ago)
Company Status: Active
Registered Address: Poeton Industries Ltd, Eastern Avenue,, Gloucester, GL4 3DN

 

Founded in 1930, Poeton Industries Ltd are based in Gloucester. Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEISH, Alastair David 17 May 2017 - 1
ATKINSON, James Paton N/A 30 August 2000 1
PRITCHETT, Anthony John N/A 01 March 1992 1
STEVENS, Keith Trevor 30 March 2001 01 March 2005 1
WALSH, Francis Charles, Eur Ing Dr 01 July 1997 30 August 2000 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT-MEAD, Stephen Terry 01 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 20 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 September 2018
CH03 - Change of particulars for secretary 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 04 April 2018
MR01 - N/A 09 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 16 April 2012
AP03 - Appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 17 January 2004
AUD - Auditor's letter of resignation 15 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AUD - Auditor's letter of resignation 10 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 27 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 02 November 2000
RESOLUTIONS - N/A 11 September 2000
RESOLUTIONS - N/A 11 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
CERTNM - Change of name certificate 18 October 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 27 October 1998
AUD - Auditor's letter of resignation 10 August 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
363s - Annual Return 08 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 09 October 1995
288 - N/A 24 March 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1994
395 - Particulars of a mortgage or charge 19 July 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 03 November 1993
288 - N/A 15 June 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 26 October 1992
288 - N/A 23 March 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 31 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 09 November 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 12 December 1988
363 - Annual Return 07 January 1988
288 - N/A 24 November 1987
AA - Annual Accounts 05 November 1987
288 - N/A 09 September 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
NEWINC - New incorporation documents 26 February 1930

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

Guarantee & debenture 31 August 2000 Outstanding

N/A

Legal charge 30 June 1994 Fully Satisfied

N/A

Legal mortgage 27 November 1985 Fully Satisfied

N/A

Subsitution mortgage 24 September 1982 Fully Satisfied

N/A

Legal charge 14 April 1975 Fully Satisfied

N/A

Debenture 23 March 1962 Fully Satisfied

N/A

Deposit of deeds 18 January 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.