Birkenhead
Merseyside
CH41 4DB
Wales
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Secretary Name | Mrs Rachel Farragher |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mr Thomas George Arnold |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Nicholas Hugh Davis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 August 2008) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rossett Beck Harrogate North Yorkshire HG2 9NT |
Director Name | Alan Douglas Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2007) |
Role | Investment Banker |
Correspondence Address | 32 Pentlow Street London SW15 1LX |
Secretary Name | Alan Douglas Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2007) |
Role | Investment Banker |
Correspondence Address | 32 Pentlow Street London SW15 1LX |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Raglan Court Empire Way Wembley London HA9 0RG |
Secretary Name | Mr Deepak Jalan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Raglan Court Empire Way Wembley London HA9 0RG |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | potensial.co.uk |
---|---|
Telephone | 020 00000029 |
Telephone region | London |
Registered Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | Potensial LTD 92.59% Redeemable Preference |
---|---|
16k at £1 | Potensial LTD 7.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,454,221 |
Gross Profit | £674,100 |
Net Worth | £728,030 |
Cash | £282,804 |
Current Liabilities | £206,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2013 | Delivered on: 1 March 2013 Satisfied on: 15 January 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a arbury house 2 arbury avenue rochdale together with all buildings and fixtures by way of assignment all rental and other money payable under any lease licence or other interest created in respect of the property and by way of fixed charge all plant machinery and other items legally and beneficially owned whether now or in the future see image for full details. Fully Satisfied |
18 October 2011 | Delivered on: 19 October 2011 Satisfied on: 15 January 2014 Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 March 2008 | Delivered on: 8 March 2008 Satisfied on: 13 September 2012 Persons entitled: Resource Partners Spv Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
28 December 2023 | Resolutions
|
11 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 December 2023 | Registration of charge 051837950006, created on 30 November 2023 (74 pages) |
20 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
13 July 2022 | Satisfaction of charge 051837950004 in full (1 page) |
23 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Memorandum and Articles of Association (12 pages) |
20 June 2022 | Resolutions
|
13 June 2022 | Registration of charge 051837950005, created on 10 June 2022 (68 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
17 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 January 2014 | Registration of charge 051837950004 (25 pages) |
17 January 2014 | Registration of charge 051837950004 (25 pages) |
15 January 2014 | Satisfaction of charge 2 in full (1 page) |
15 January 2014 | Satisfaction of charge 2 in full (1 page) |
15 January 2014 | Satisfaction of charge 3 in full (2 pages) |
15 January 2014 | Satisfaction of charge 3 in full (2 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
29 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2010 | Accounts for a small company made up to 31 March 2010 (15 pages) |
4 November 2010 | Accounts for a small company made up to 31 March 2010 (15 pages) |
6 September 2010 | Secretary's details changed for Rachel Farragher on 1 August 2010 (1 page) |
6 September 2010 | Secretary's details changed for Rachel Farragher on 1 August 2010 (1 page) |
6 September 2010 | Director's details changed for Rachel Farragher on 1 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Rachel Farragher on 1 August 2010 (1 page) |
6 September 2010 | Director's details changed for Rachel Farragher on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for John Farragher on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Farragher on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Rachel Farragher on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Farragher on 1 August 2010 (2 pages) |
21 May 2010 | Appointment of Mr Thomas George Arnold as a director (2 pages) |
21 May 2010 | Appointment of Ms Nicki Jane Stadames as a director (2 pages) |
21 May 2010 | Appointment of Mr Thomas George Arnold as a director (2 pages) |
21 May 2010 | Appointment of Ms Nicki Jane Stadames as a director (2 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
15 September 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
15 September 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
4 September 2008 | Appointment terminate, director and secretary deepak jalan logged form (1 page) |
4 September 2008 | Appointment terminate, director and secretary deepak jalan logged form (1 page) |
3 September 2008 | Auditor's resignation (1 page) |
3 September 2008 | Auditor's resignation (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 7TH floor st james's house pendleton way salford manchester M6 5FW (1 page) |
2 September 2008 | Appointment terminated director nicholas davis (1 page) |
2 September 2008 | Director and secretary appointed rachel farragher (2 pages) |
2 September 2008 | Appointment terminated director nicholas davis (1 page) |
2 September 2008 | Director and secretary appointed rachel farragher (2 pages) |
2 September 2008 | Director appointed john farragher (3 pages) |
2 September 2008 | Director appointed john farragher (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 7TH floor st james's house pendleton way salford manchester M6 5FW (1 page) |
26 August 2008 | Return made up to 05/08/08; no change of members (4 pages) |
26 August 2008 | Return made up to 05/08/08; no change of members (4 pages) |
18 August 2008 | Director appointed deepak jalan (2 pages) |
18 August 2008 | Director appointed deepak jalan (2 pages) |
23 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
20 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
4 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
23 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
23 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 March 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
7 March 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
22 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
25 July 2005 | Nc inc already adjusted 14/06/05 (1 page) |
25 July 2005 | Ad 14/06/05--------- £ si 215999@1=215999 £ ic 1/216000 (2 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Nc inc already adjusted 14/06/05 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Ad 14/06/05--------- £ si 215999@1=215999 £ ic 1/216000 (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 4TH floor 10 stratton street london W1J 8DA (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 4TH floor 10 stratton street london W1J 8DA (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: ship canal house king street manchester M2 4WB (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed;new director appointed (3 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed;new director appointed (3 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: ship canal house king street manchester M2 4WB (1 page) |
16 September 2004 | Company name changed cobco 649 LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed cobco 649 LIMITED\certificate issued on 16/09/04 (2 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
19 July 2004 | Incorporation (16 pages) |
19 July 2004 | Incorporation (16 pages) |