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.
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 |
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 |
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 |