Chris Potter Country Sports Limited TUNBRIDGE WELLS


Chris Potter Country Sports started in year 2002 as Private Limited Company with registration number 04359015. The Chris Potter Country Sports company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Tunbridge Wells at Linden House. Postal code: TN4 8HH.

The firm has 3 directors, namely Dionne R., Charles H. and Christopher P.. Of them, Charles H., Christopher P. have been with the company the longest, being appointed on 5 February 2002 and Dionne R. has been with the company for the least time - from 1 September 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chris Potter Country Sports Limited Address / Contact

Office Address Linden House
Office Address2 Linden Close
Town Tunbridge Wells
Post code TN4 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359015
Date of Incorporation Wed, 23rd Jan 2002
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Dionne R.

Position: Director

Appointed: 01 September 2005

Charles H.

Position: Director

Appointed: 05 February 2002

Christopher P.

Position: Director

Appointed: 05 February 2002

Philip S.

Position: Secretary

Appointed: 31 March 2010

Resigned: 20 January 2019

Richard W.

Position: Director

Appointed: 01 September 2005

Resigned: 29 September 2006

Anthony B.

Position: Director

Appointed: 05 February 2002

Resigned: 31 March 2010

Anthony B.

Position: Secretary

Appointed: 05 February 2002

Resigned: 31 March 2010

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 2002

Resigned: 23 January 2002

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 23 January 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Charles H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 654 6431 682 2121 698 882       
Balance Sheet
Cash Bank In Hand109 398128 772129 796       
Cash Bank On Hand  129 79628 425109 69645 540202 974248 532245 411120 691
Current Assets1 894 3232 101 4381 918 3772 154 1562 080 8051 900 0121 790 4431 819 3092 053 2682 005 318
Debtors73 254103 60889 357119 370143 10576 35688 209124 11550 04679 082
Intangible Fixed Assets123 975108 47892 981       
Net Assets Liabilities  1 698 8821 759 4501 723 4791 649 7581 607 7461 680 7181 775 1201 797 108
Net Assets Liabilities Including Pension Asset Liability1 654 6431 682 2121 698 882       
Other Debtors  17 02117 02117 02117 02117 02189 52415 2927 342
Property Plant Equipment  209 227211 818210 208214 270204 848195 111199 600203 391
Stocks Inventory1 711 6711 869 0581 699 224       
Tangible Fixed Assets274 006216 940209 227       
Total Inventories  1 699 2242 006 3611 828 0041 778 1161 499 2601 446 6621 757 8111 805 545
Reserves/Capital
Called Up Share Capital1 079 0001 079 0001 079 000       
Profit Loss Account Reserve575 643603 212619 882       
Shareholder Funds1 654 6431 682 2121 698 882       
Other
Advances Credits Directors    37 796     
Amount Specific Advance Or Credit Directors    37 79612312 219   
Amount Specific Advance Or Credit Made In Period Directors    37 79620 12324 179104 266  
Amount Specific Advance Or Credit Repaid In Period Directors     20 000123116 485  
Accrued Liabilities  33 05028 56412 1928 7022 483   
Accrued Liabilities Deferred Income  2 3443 7645 4017 0736 885   
Accumulated Amortisation Impairment Intangible Assets  216 958232 455247 952263 449278 946294 443309 939 
Accumulated Depreciation Impairment Property Plant Equipment  159 420111 717123 404126 237140 657152 622163 167174 567
Average Number Employees During Period   19151413131213
Balances Amounts Owed To Related Parties   14 74530     
Corporation Tax Payable  12 15428 366 8 133    
Corporation Tax Recoverable    10 195     
Creditors  520 068684 008626 447505 081412 923345 170475 029409 856
Creditors Due After One Year95 84956 594        
Creditors Due Within One Year538 193688 050520 068       
Debtors Due After One Year-17 021-17 021-17 021       
Deferred Tax Asset Debtors   4 353      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   58 229 15 000    
Disposals Property Plant Equipment   58 229 16 630    
Fixed Assets397 981325 418302 208289 302272 195260 760235 841210 607199 600203 391
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 4654 485     
Income From Related Parties    143     
Increase From Amortisation Charge For Year Intangible Assets   15 49715 49715 49715 49715 49715 496 
Increase From Depreciation Charge For Year Property Plant Equipment   10 52611 68717 83314 42011 96510 54511 400
Intangible Assets  92 98177 48461 98746 49030 99315 496  
Intangible Assets Gross Cost  309 939309 939309 939309 939309 939309 939309 939 
Intangible Fixed Assets Aggregate Amortisation Impairment185 964201 461216 958       
Intangible Fixed Assets Amortisation Charged In Period 15 49715 497       
Intangible Fixed Assets Cost Or Valuation309 939309 939        
Loans From Directors  24 88814 745303 117    
Merchandise  1 699 2242 006 3611 828 0041 778 1161 499 2601 446 6621 757 8111 805 545
Net Current Assets Liabilities1 356 1301 413 3881 398 3091 470 1481 454 3581 394 9311 377 5201 474 1391 578 2391 595 462
Number Shares Allotted 1 079 0001 079 000       
Other Creditors  5 8194 1613 0144 1871 65816 80253 25515 466
Other Taxation Social Security Payable  12 0376 7647 9757 3456 51528 92962 48441 277
Par Value Share 11       
Payments Received On Account  190 343206 405176 771129 963120 48180 789143 864120 361
Payments To Related Parties   128 092128 304     
Prepayments Accrued Income  16 1221 1111 1301 1721 230   
Property Plant Equipment Gross Cost  368 647323 535333 612340 507345 505347 733362 767377 958
Provisions For Liabilities Balance Sheet Subtotal  1 635 3 0745 9335 6154 0282 7191 745
Provisions For Liabilities Charges3 619 1 635       
Share Capital Allotted Called Up Paid1 079 0001 079 0001 079 000       
Tangible Fixed Assets Additions 827        
Tangible Fixed Assets Cost Or Valuation433 952370 261368 647       
Tangible Fixed Assets Depreciation159 946153 321159 420       
Tangible Fixed Assets Depreciation Charged In Period 10 6927 714       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 3171 615       
Tangible Fixed Assets Disposals 64 5181 614       
Total Additions Including From Business Combinations Property Plant Equipment   13 11710 07723 5254 9982 22815 03415 191
Total Assets Less Current Liabilities1 754 1111 738 8061 700 5171 759 4501 726 5531 655 6911 613 3611 684 7461 777 8391 798 853
Trade Creditors Trade Payables  194 133379 453373 518307 271242 24268 650215 426232 752
Trade Debtors Trade Receivables  56 21477 72864 29557 03657 74017 57017 73354 719
Value-added Tax Payable  45 30011 78647 54629 290    
Bank Borrowings       150 000  
Bank Borrowings Overdrafts       150 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements