About

Registered Number: 11076957
Date of Incorporation: 22/11/2017 (6 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Based in Altrincham, Cheshire, Potter Topco Ltd was established in 2017, it has a status of "Active". We don't know the number of employees at this company. Taylor, Simon, Fletcher, Gary Padbury, Ul-haq, Aziz are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Gary Padbury 08 December 2017 18 December 2019 1
UL-HAQ, Aziz 07 May 2019 18 December 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Simon 18 December 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2020
AAMD - Amended Accounts 23 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2020
AD01 - Change of registered office address 17 January 2020
MR04 - N/A 14 January 2020
MR04 - N/A 14 January 2020
MR04 - N/A 14 January 2020
AP03 - Appointment of secretary 20 December 2019
PSC02 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
PSC07 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AD01 - Change of registered office address 19 December 2019
AP01 - Appointment of director 19 December 2019
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 05 July 2019
AP01 - Appointment of director 10 May 2019
SH01 - Return of Allotment of shares 10 May 2019
TM01 - Termination of appointment of director 30 January 2019
SH01 - Return of Allotment of shares 29 January 2019
RP04SH01 - N/A 12 December 2018
RP04SH01 - N/A 12 December 2018
CS01 - N/A 03 December 2018
SH01 - Return of Allotment of shares 19 November 2018
SH01 - Return of Allotment of shares 10 September 2018
MR01 - N/A 24 April 2018
MR01 - N/A 24 April 2018
PSC02 - N/A 10 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
SH01 - Return of Allotment of shares 04 January 2018
RESOLUTIONS - N/A 02 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 02 January 2018
SH08 - Notice of name or other designation of class of shares 02 January 2018
MR01 - N/A 20 December 2017
PSC02 - N/A 15 December 2017
PSC04 - N/A 15 December 2017
AA01 - Change of accounting reference date 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
NEWINC - New incorporation documents 22 November 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2018 Fully Satisfied

N/A

A registered charge 16 April 2018 Fully Satisfied

N/A

A registered charge 08 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.