Company NameInifer Potter & Son Limited
DirectorsClive Lewis Potter and Thomas Edward Carter
Company StatusActive
Company Number04040034
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Previous NamesBaronclaim Limited and Inifer Potter & Son Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameClive Lewis Potter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Secretary NameMrs Fern Mindy Potter
NationalityAmerican
StatusCurrent
Appointed22 October 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Director NameThomas Edward Carter
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Little Wakering Road
Little Wakering
Essex
SS3 0TQ
Director NameDenys Potter
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2002)
RoleRetail Ironmonger
Correspondence Address2 Bramerton Road
Hockley
Essex
SS5 4PJ
Director NamePhyllis Mabel Potter
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2002)
RoleHousewife
Correspondence Address2 Bramerton Road
Hockley
Essex
SS5 4PJ
Secretary NameJill Susan Sleebush
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2001)
RoleCompany Director
Correspondence Address4 Woodpond Avenue
Hockley
Essex
SS5 4PX
Secretary NameClive Lewis Potter
NationalityBritish
StatusResigned
Appointed05 February 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepotterscookshop.co.uk

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Inifer Potter & Son Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£895,490
Cash£315,859
Current Liabilities£107,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
2 August 2021Director's details changed for Thomas Edward Carter on 19 November 2020 (2 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Appointment of Thomas Edward Carter as a director on 17 December 2014 (2 pages)
5 January 2015Appointment of Thomas Edward Carter as a director on 17 December 2014 (2 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2008Return made up to 25/07/08; full list of members (3 pages)
13 August 2008Return made up to 25/07/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2007Return made up to 25/07/07; full list of members (5 pages)
18 August 2007Return made up to 25/07/07; full list of members (5 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2006Return made up to 25/07/06; full list of members (5 pages)
7 September 2006Return made up to 25/07/06; full list of members (5 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2005Return made up to 25/07/05; full list of members (5 pages)
23 August 2005Return made up to 25/07/05; full list of members (5 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2004Return made up to 25/07/04; full list of members (5 pages)
3 August 2004Return made up to 25/07/04; full list of members (5 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 September 2003Return made up to 25/07/03; full list of members (5 pages)
8 September 2003Return made up to 25/07/03; full list of members (5 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Return made up to 25/07/02; full list of members (6 pages)
16 October 2002Return made up to 25/07/02; full list of members (6 pages)
13 December 2001Company name changed inifer potter & son trading limi ted\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed inifer potter & son trading limi ted\certificate issued on 13/12/01 (2 pages)
12 December 2001Return made up to 25/07/01; full list of members (7 pages)
12 December 2001Return made up to 25/07/01; full list of members (7 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 May 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
23 May 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
20 October 2000Company name changed baronclaim LIMITED\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed baronclaim LIMITED\certificate issued on 23/10/00 (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 120 east road london N1 6AA (1 page)
4 August 2000Registered office changed on 04/08/00 from: 120 east road london N1 6AA (1 page)
25 July 2000Incorporation (15 pages)
25 July 2000Incorporation (15 pages)