Company NameJohn Potts (Electrical Contractors) Limited
DirectorAndrew Robert Watkins
Company StatusActive
Company Number03916406
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Robert Watkins
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Lowther Street
Bollington
Macclesfield
Cheshire
SK10 5QQ
Director NameJohn Potts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleManager
Correspondence AddressGreen Hedges
217 Blakelow Road
Macclesfield
Cheshire
SK11 7EF
Director NameMr David Keith Hulme
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address171 Earlsway
Macclesfield
Cheshire
SK11 8SX
Secretary NameMr David Keith Hulme
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Earlsway
Macclesfield
Cheshire
SK11 8SX
Director NameChristopher James Lloyd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(7 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 14 May 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address37 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitejohnpottsltd.co.uk
Telephone01625 431555
Telephone regionMacclesfield

Location

Registered Address143 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

8k at £1David Keith Hulme
33.33%
Ordinary
8k at £1Executors Of Christopher James Lloyd
33.33%
Ordinary
4k at £1Joan Alison Potts
16.67%
Ordinary
4k at £1John Potts
16.67%
Ordinary

Financials

Year2014
Net Worth£27,220
Cash£36,608
Current Liabilities£53,245

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 June 2000Delivered on: 8 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 March 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
5 June 2019Termination of appointment of David Keith Hulme as a director on 5 June 2019 (1 page)
5 June 2019Cessation of David Keith Hulme as a person with significant control on 26 April 2019 (1 page)
5 June 2019Notification of Andrew Robert Watkins as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of David Keith Hulme as a secretary on 26 April 2019 (1 page)
26 April 2019Appointment of Mr Andrew Robert Watkins as a director on 26 April 2019 (2 pages)
22 February 2019Change of details for Mr David Keith Hulme as a person with significant control on 15 May 2018 (2 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 24,000
(4 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 24,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 24,000
(4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 24,000
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 24,000
(4 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 24,000
(4 pages)
14 January 2014Termination of appointment of Christopher Lloyd as a director (1 page)
14 January 2014Termination of appointment of Christopher Lloyd as a director (1 page)
1 March 2013Registered office address changed from 141 Park Lane Macclesfield Cheshire SK11 6UB on 1 March 2013 (1 page)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 March 2013Registered office address changed from 141 Park Lane Macclesfield Cheshire SK11 6UB on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 141 Park Lane Macclesfield Cheshire SK11 6UB on 1 March 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for David Keith Hulme on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Christopher James Lloyd on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Christopher James Lloyd on 1 October 2009 (2 pages)
24 February 2010Director's details changed for David Keith Hulme on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Christopher James Lloyd on 1 October 2009 (2 pages)
24 February 2010Director's details changed for David Keith Hulme on 1 October 2009 (2 pages)
26 March 2009Appointment terminated director john potts (1 page)
26 March 2009Appointment terminated director john potts (1 page)
6 March 2009Return made up to 31/01/09; full list of members (4 pages)
6 March 2009Return made up to 31/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 March 2006Return made up to 31/01/06; full list of members (3 pages)
28 March 2006Return made up to 31/01/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 April 2005Auditor's resignation (1 page)
22 April 2005Auditor's resignation (1 page)
25 January 2005Return made up to 31/01/05; full list of members (8 pages)
25 January 2005Return made up to 31/01/05; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 February 2004Return made up to 31/01/04; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 November 2001£ nc 10000/24000 25/10/01 (1 page)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001Ad 25/10/01--------- £ si 8000@1=8000 £ ic 16000/24000 (2 pages)
12 November 2001Ad 25/10/01--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages)
12 November 2001Ad 25/10/01--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages)
12 November 2001Particulars of contract relating to shares (4 pages)
12 November 2001Particulars of contract relating to shares (4 pages)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001£ nc 10000/24000 25/10/01 (1 page)
12 November 2001Ad 25/10/01--------- £ si 8000@1=8000 £ ic 16000/24000 (2 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
26 July 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
26 July 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
31 January 2000Incorporation (16 pages)
31 January 2000Incorporation (16 pages)