Company NamePotter & Soar Limited
Company StatusActive
Company Number07930408
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Previous NameYellowswan Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Ian Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(3 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocker House
Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(3 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months
RoleAccountant / Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocker House Farrell Street
Warrington
Cheshire
WA1 2WW
Secretary NameMr Howard Wilson Platt
StatusCurrent
Appointed22 February 2012(3 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressLocker House Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Garry Thomas Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocker House Farrell Street
Warrington
WA1 2WW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr William Lewis Spencer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocker House Farrell Street
Warrington
Cheshire

Contact

Websitepotterandsoar.com
Telephone01295 253344
Telephone regionBanbury

Location

Registered AddressLocker House
Farrell Street
Warrington
WA1 2WW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Group Locker
100.00%
Ordinary

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

Filing History

17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 22 February 2013 (1 page)
15 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
15 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Company name changed yellowswan LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(4 pages)
20 March 2012Company name changed yellowswan LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(4 pages)
28 February 2012Appointment of Mr Platt Howard Wilson as a secretary (2 pages)
28 February 2012Secretary's details changed for Mr Platt Howard Wilson on 22 February 2012 (1 page)
28 February 2012Appointment of Mr William Lewis Spencer as a director (2 pages)
28 February 2012Secretary's details changed for Mr Platt Howard Wilson on 22 February 2012 (1 page)
28 February 2012Appointment of Mr Platt Howard Wilson as a secretary (2 pages)
28 February 2012Appointment of Mr Howard Wilson Platt as a director (2 pages)
28 February 2012Appointment of Mr Andrew Ian Campbell as a director (2 pages)
28 February 2012Appointment of Mr Andrew Ian Campbell as a director (2 pages)
28 February 2012Appointment of Mr William Lewis Spencer as a director (2 pages)
28 February 2012Appointment of Mr Howard Wilson Platt as a director (2 pages)
23 February 2012Termination of appointment of Graham Stephens as a director (1 page)
23 February 2012Termination of appointment of Graham Stephens as a director (1 page)
31 January 2012Incorporation (18 pages)
31 January 2012Incorporation (18 pages)