About

Registered Number: 03278154
Date of Incorporation: 14/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 1 Potters Close, Ashford, Kent, TN25 4PX

 

Established in 1996, Potters Close Ltd are based in Kent. We don't currently know the number of employees at Potters Close Ltd. The companies directors are listed as Holloway, Julia Mary, Pratt, Noreen Iris, Thomson, Iain Isaac, Bucknall, Elizabeth, Thomson, Maxine, Atkin, Graham Douglas, Butterfield, Alison, Harvey, Sally Joan, Kuske, Paul, Marchant, Derek Raymond William, Wilding, Deborah Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Noreen Iris 12 December 2018 - 1
THOMSON, Iain Isaac 12 December 2018 - 1
ATKIN, Graham Douglas 02 April 2001 30 August 2006 1
BUTTERFIELD, Alison 02 April 2001 18 March 2005 1
HARVEY, Sally Joan 18 March 2005 11 December 2007 1
KUSKE, Paul 01 December 2010 30 July 2018 1
MARCHANT, Derek Raymond William 11 December 2007 01 December 2010 1
WILDING, Deborah Ann 14 November 1996 02 April 2001 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Julia Mary 25 February 2013 - 1
BUCKNALL, Elizabeth 14 September 2010 25 February 2013 1
THOMSON, Maxine 18 March 2005 14 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 17 December 2019
CS01 - N/A 14 November 2019
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 14 December 2018
CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 24 November 2013
CERTNM - Change of name certificate 19 March 2013
AA - Annual Accounts 19 March 2013
AP03 - Appointment of secretary 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 22 December 2010
AP01 - Appointment of director 22 December 2010
AP03 - Appointment of secretary 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 28 November 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 10 September 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
363s - Annual Return 28 November 2000
363s - Annual Return 17 July 2000
288c - Notice of change of directors or secretaries or in their particulars 17 July 2000
288c - Notice of change of directors or secretaries or in their particulars 17 July 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 11 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 06 November 1998
AA - Annual Accounts 06 November 1998
363s - Annual Return 11 April 1998
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
NEWINC - New incorporation documents 14 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.