Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POTTERDALE FOODS LIMITED
Company Information for

POTTERDALE FOODS LIMITED

CRANE COURT HESSLEWOOD OFFICE PARK, FERRIBY ROAD, HESSLE, HU13 0PA,
Company Registration Number
05600670
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Potterdale Foods Ltd
POTTERDALE FOODS LIMITED was founded on 2005-10-24 and has its registered office in Hessle. The organisation's status is listed as "Active - Proposal to Strike off". Potterdale Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POTTERDALE FOODS LIMITED
 
Legal Registered Office
CRANE COURT HESSLEWOOD OFFICE PARK
FERRIBY ROAD
HESSLE
HU13 0PA
Other companies in HU7
 
Filing Information
Company Number 05600670
Company ID Number 05600670
Date formed 2005-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB921992015  
Last Datalog update: 2023-12-05 16:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POTTERDALE FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POTTERDALE FOODS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GARRICK GLOVER
Company Secretary 2017-08-01
JOHN MARK BOTTOMLEY
Director 2014-10-22
ADAM HARTLEY COUCH
Director 2014-10-22
DAVID CHARLES PARK
Director 2005-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BARRIE WINDEATT
Company Secretary 2014-10-22 2017-07-31
CARON LOUISE PARK
Company Secretary 2005-10-24 2014-10-22
ALASTAIR BENSON
Director 2007-10-31 2014-10-22
LONDON LAW SERVICES LIMITED
Nominated Secretary 2005-10-24 2005-10-24
LONDON LAW SERVICES LIMITED
Nominated Director 2005-10-24 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK BOTTOMLEY CROWN CHICKEN LIMITED Director 2016-04-08 CURRENT 2003-05-12 Active
JOHN MARK BOTTOMLEY CCL HOLDINGS LIMITED Director 2016-04-08 CURRENT 1993-03-16 Active
JOHN MARK BOTTOMLEY CROWN MILLING LIMITED Director 2016-04-08 CURRENT 1996-05-24 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY WEETON FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY MULBERRY HOUSE FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY BENSON PARK LIMITED Director 2014-10-22 CURRENT 2002-08-09 Active
JOHN MARK BOTTOMLEY WOLD FARMS BREEDING LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JOHN MARK BOTTOMLEY WAYLAND FARMS LIMITED Director 2013-04-29 CURRENT 2008-10-20 Active
JOHN MARK BOTTOMLEY CRANSWICK GOURMET PASTRY COMPANY LIMITED Director 2012-07-06 CURRENT 2011-10-19 Active
JOHN MARK BOTTOMLEY KINGSTON FOODS LIMITED Director 2012-06-29 CURRENT 1999-07-01 Active
JOHN MARK BOTTOMLEY CRANSWICK BIO LIMITED Director 2012-05-01 CURRENT 2012-03-30 Active
JOHN MARK BOTTOMLEY F.T. SUTTON AND SON (ROSSENDALE) LIMITED Director 2011-12-01 CURRENT 1979-05-30 Dissolved 2018-04-17
JOHN MARK BOTTOMLEY ARROW 2 LIMITED Director 2009-06-23 CURRENT 1964-03-04 Dissolved 2016-01-19
JOHN MARK BOTTOMLEY ARROW 1 LIMITED Director 2009-06-23 CURRENT 1957-06-03 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY FRIARS 587 LIMITED Director 2009-06-23 CURRENT 2008-10-20 Active
JOHN MARK BOTTOMLEY CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2009-06-23 CURRENT 1965-01-28 Active
JOHN MARK BOTTOMLEY CRANSWICK QUEST TRUSTEES LIMITED Director 2009-06-01 CURRENT 1999-03-01 Dissolved 2016-01-19
JOHN MARK BOTTOMLEY ROMA (NO.3) LIMITED Director 2009-06-01 CURRENT 1983-10-31 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY ROMA (NO.2) LIMITED Director 2009-06-01 CURRENT 1970-11-16 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK COUNTRY FOODS (SUTTON FIELDS) LIMITED Director 2009-06-01 CURRENT 1982-04-19 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CAMBURY LIMITED Director 2009-06-01 CURRENT 1982-12-03 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY WARWICK TWO LIMITED Director 2009-06-01 CURRENT 1994-10-12 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK GOURMET SAUSAGE COMPANY LIMITED Director 2009-06-01 CURRENT 1995-06-05 Active
JOHN MARK BOTTOMLEY CRANSWICK GOURMET BACON COMPANY LIMITED Director 2009-06-01 CURRENT 2003-11-17 Active
JOHN MARK BOTTOMLEY THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED Director 2009-06-01 CURRENT 1993-01-14 Active
JOHN MARK BOTTOMLEY WARWICK ONE LIMITED Director 2009-06-01 CURRENT 1998-09-04 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK CONVENIENCE FOODS LIMITED Director 2009-06-01 CURRENT 1988-04-06 Active
JOHN MARK BOTTOMLEY CRANSWICK TUCK MARKETING LIMITED Director 2009-06-01 CURRENT 1985-08-29 Active
JOHN MARK BOTTOMLEY CRANSWICK MILL LIMITED Director 2009-06-01 CURRENT 1985-08-22 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CONTINENTAL FINE FOODS LIMITED Director 2009-06-01 CURRENT 1987-02-03 Active
JOHN MARK BOTTOMLEY CHARTER PORK CUTS LIMITED Director 2009-06-01 CURRENT 1988-06-22 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY BROOKFIELD FOODS LIMITED Director 2009-06-01 CURRENT 1991-06-06 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY NORTH WALES FOODS LIMITED Director 2009-06-01 CURRENT 1998-12-18 Active - Proposal to Strike off
JOHN MARK BOTTOMLEY CRANSWICK COUNTRY FOODS PLC Director 2009-06-01 CURRENT 1984-03-27 Active
JOHN MARK BOTTOMLEY CRANSWICK PLC Director 2009-06-01 CURRENT 1972-09-29 Active
JOHN MARK BOTTOMLEY ROMA (NO.1) LIMITED Director 2009-06-01 CURRENT 1985-04-25 Active
JOHN MARK BOTTOMLEY DELICO LIMITED Director 2009-06-01 CURRENT 1997-08-21 Active - Proposal to Strike off
ADAM HARTLEY COUCH CRANSWICK COUNTRY FOODS (BALLYMENA) Director 2016-11-16 CURRENT 2008-12-09 Active
ADAM HARTLEY COUCH CROWN CHICKEN LIMITED Director 2016-04-08 CURRENT 2003-05-12 Active
ADAM HARTLEY COUCH CCL HOLDINGS LIMITED Director 2016-04-08 CURRENT 1993-03-16 Active
ADAM HARTLEY COUCH CROWN MILLING LIMITED Director 2016-04-08 CURRENT 1996-05-24 Active - Proposal to Strike off
ADAM HARTLEY COUCH WEETON FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
ADAM HARTLEY COUCH MULBERRY HOUSE FOODS LIMITED Director 2014-10-22 CURRENT 2007-10-31 Active - Proposal to Strike off
ADAM HARTLEY COUCH BENSON PARK LIMITED Director 2014-10-22 CURRENT 2002-08-09 Active
ADAM HARTLEY COUCH CRANSWICK BIO LIMITED Director 2014-03-14 CURRENT 2012-03-30 Active
ADAM HARTLEY COUCH WOLD FARMS BREEDING LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
ADAM HARTLEY COUCH WAYLAND FARMS LIMITED Director 2013-04-29 CURRENT 2008-10-20 Active
ADAM HARTLEY COUCH CRANSWICK GOURMET PASTRY COMPANY LIMITED Director 2012-07-06 CURRENT 2011-10-19 Active
ADAM HARTLEY COUCH KINGSTON FOODS LIMITED Director 2012-06-29 CURRENT 1999-07-01 Active
ADAM HARTLEY COUCH CRANSWICK COUNTRY FOODS (NORFOLK) LIMITED Director 2009-06-23 CURRENT 1965-01-28 Active
ADAM HARTLEY COUCH CRANSWICK CONVENIENCE FOODS LIMITED Director 2005-01-06 CURRENT 1988-04-06 Active
ADAM HARTLEY COUCH BROOKFIELD FOODS LIMITED Director 2005-01-06 CURRENT 1991-06-06 Active - Proposal to Strike off
ADAM HARTLEY COUCH CRANSWICK PLC Director 2003-07-02 CURRENT 1972-09-29 Active
ADAM HARTLEY COUCH CRANSWICK COUNTRY FOODS PLC Director 1998-02-06 CURRENT 1984-03-27 Active
DAVID CHARLES PARK CROWN CHICKEN LIMITED Director 2016-04-08 CURRENT 2003-05-12 Active
DAVID CHARLES PARK CCL HOLDINGS LIMITED Director 2016-04-08 CURRENT 1993-03-16 Active
DAVID CHARLES PARK CRANSWICK COUNTRY FOODS PLC Director 2016-03-27 CURRENT 1984-03-27 Active
DAVID CHARLES PARK WEETON FOODS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID CHARLES PARK MULBERRY HOUSE FOODS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID CHARLES PARK BENSON PARK LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-23Application to strike the company off the register
2023-04-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-11Solvency Statement dated 23/03/23
2023-04-11Statement by Directors
2023-04-11Statement of capital on GBP 1
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-03-01AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES PARK
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Mr John Mark Bottomley on 2019-01-21
2019-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GARRICK GLOVER on 2019-01-21
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-08-07AP03Appointment of Mr Steven Garrick Glover as company secretary on 2017-08-01
2017-08-07TM02Termination of appointment of Malcolm Barrie Windeatt on 2017-07-31
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AA01Current accounting period shortened from 31/08/15 TO 31/03/15
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for David Charles Park on 2014-10-22
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM 74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW England
2014-10-31AP01DIRECTOR APPOINTED MR ADAM HARTLEY COUCH
2014-10-30AP03Appointment of Mr Malcolm Barrie Windeatt as company secretary on 2014-10-22
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BENSON
2014-10-30TM02Termination of appointment of Caron Louise Park on 2014-10-22
2014-10-30AP01DIRECTOR APPOINTED MR JOHN MARK BOTTOMLEY
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 4-6 SWABY'S YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ ENGLAND
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ
2013-12-03AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0124/10/13 FULL LIST
2012-11-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-29AR0124/10/12 FULL LIST
2011-12-09AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-27AR0124/10/11 FULL LIST
2010-12-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-28AR0124/10/10 FULL LIST
2009-11-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-10AR0124/10/09 FULL LIST
2008-12-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-24363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-24363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-11225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bSECRETARY RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to POTTERDALE FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POTTERDALE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POTTERDALE FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.039
MortgagesNumMortOutstanding1.279
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.759

This shows the max and average number of mortgages for companies with the same SIC code of 10130 - Production of meat and poultry meat products

Filed Financial Reports
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POTTERDALE FOODS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 1,360
Current Assets 2013-08-31 £ 10,529
Current Assets 2012-08-31 £ 10,258
Debtors 2013-08-31 £ 9,169
Debtors 2012-08-31 £ 10,258
Shareholder Funds 2013-08-31 £ 10,231
Shareholder Funds 2012-08-31 £ 10,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POTTERDALE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POTTERDALE FOODS LIMITED
Trademarks
We have not found any records of POTTERDALE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POTTERDALE FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as POTTERDALE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POTTERDALE FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POTTERDALE FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0116023219Cooked, prepared or preserved meat or meat offal of fowls of the species Gallus domesticus containing >= 57% meat or offal of poultry (excl. sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POTTERDALE FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POTTERDALE FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.