Company NameUntapped Potential Ltd
DirectorsPeter Anthony Hills and Gillian Frances Hills-Brown
Company StatusActive
Company Number06821201
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Anthony Hills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cavendish
Cavendish Road Worsley
Manchester
M28 2TQ
Secretary NameMrs Gillian Hills-Brown
StatusCurrent
Appointed16 April 2009(1 month, 3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address1 Cavendish Road
Worsley
Manchester
M28 2TQ
Director NameMrs Gillian Frances Hills-Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(10 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Secretary NamePeter Hills
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Cavendish Road
Worsley
Manchester
M28 2TQ
Director NameMrs Claire Farley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2019)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales

Contact

Websiteuntappedpotentialltd.co.uk

Location

Registered AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Peter Anthony Hills
60.00%
Ordinary
40 at £1Gillian Hills-brown
40.00%
Ordinary

Financials

Year2014
Net Worth£23,097
Cash£63,372
Current Liabilities£102,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

30 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 March 2021Change of details for Mrs Gillian Frances Hills-Brown as a person with significant control on 25 March 2021 (2 pages)
26 March 2021Change of details for Mr Peter Anthony Hills as a person with significant control on 25 March 2021 (2 pages)
26 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 March 2019Termination of appointment of Claire Farley as a director on 22 March 2019 (1 page)
11 March 2019Appointment of Mrs Gillian Frances Hills-Brown as a director on 11 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 June 2016Appointment of Mrs Claire Farley as a director on 31 May 2016 (2 pages)
9 June 2016Appointment of Mrs Claire Farley as a director on 31 May 2016 (2 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 12 June 2015 (2 pages)
27 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Secretary's details changed for Mrs Gillian Hills-Brown on 1 January 2015 (1 page)
27 March 2015Secretary's details changed for Mrs Gillian Hills-Brown on 1 January 2015 (1 page)
27 March 2015Secretary's details changed for Mrs Gillian Hills-Brown on 1 January 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom on 21 March 2014 (1 page)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom on 21 March 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
5 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Peter Hills as a secretary (1 page)
1 March 2010Appointment of Mrs Gillian Hills-Brown as a secretary (1 page)
1 March 2010Appointment of Mrs Gillian Hills-Brown as a secretary (1 page)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Peter Hills as a secretary (1 page)
1 March 2010Director's details changed for Mr Peter Anthony Hills on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Peter Anthony Hills on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Peter Anthony Hills on 1 March 2010 (2 pages)
9 July 2009Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2009Incorporation (12 pages)
17 February 2009Incorporation (12 pages)