You are here: bizstats.co.uk > a-z index > L list

L.l. Potter & Sons (taplow) Limited MAIDENHEAD


Founded in 1964, L.l. Potter & Sons (taplow), classified under reg no. 00811585 is an active company. Currently registered at Marshgate Trading Estate SL6 0ND, Maidenhead the company has been in the business for 60 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 4 directors in the the firm, namely Russell B., Dean B. and Julian F. and others. In addition one secretary - Leonard S. - is with the company. 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.

L.l. Potter & Sons (taplow) Limited Address / Contact

Office Address Marshgate Trading Estate
Office Address2 Taplow
Town Maidenhead
Post code SL6 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00811585
Date of Incorporation Mon, 6th Jul 1964
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Russell B.

Position: Director

Appointed: 27 April 2016

Dean B.

Position: Director

Appointed: 11 August 2011

Leonard S.

Position: Secretary

Appointed: 28 February 2006

Julian F.

Position: Director

Appointed: 01 April 2005

Leonard S.

Position: Director

Appointed: 11 February 2002

Michael W.

Position: Director

Appointed: 10 May 2010

Resigned: 03 March 2011

Jonathan P.

Position: Director

Appointed: 11 January 2007

Resigned: 31 October 2007

Graeme B.

Position: Director

Appointed: 24 April 2006

Resigned: 14 August 2006

Nicholas J.

Position: Secretary

Appointed: 07 February 2003

Resigned: 28 February 2006

Nicholas J.

Position: Director

Appointed: 07 February 2003

Resigned: 28 February 2006

Bryan C.

Position: Director

Appointed: 14 May 2002

Resigned: 15 July 2005

Amy Y.

Position: Director

Appointed: 14 May 2002

Resigned: 07 February 2003

Kevin W.

Position: Director

Appointed: 11 February 2002

Resigned: 12 July 2002

Amy Y.

Position: Secretary

Appointed: 11 February 2002

Resigned: 07 February 2003

Jonathan P.

Position: Director

Appointed: 07 July 1997

Resigned: 11 February 2002

Barry P.

Position: Secretary

Appointed: 31 May 1996

Resigned: 11 February 2002

Graham H.

Position: Director

Appointed: 16 September 1992

Resigned: 11 February 2002

Carol C.

Position: Secretary

Appointed: 26 February 1992

Resigned: 31 May 1996

Lionel P.

Position: Director

Appointed: 26 February 1992

Resigned: 30 April 1992

Barry P.

Position: Director

Appointed: 26 February 1992

Resigned: 11 February 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Mr Bridger Enterprises Limited from Taplow, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mr Bridger Enterprises Limited

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05400820
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

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 2023/04/30
filed on: 2nd, February 2024
Free Download (17 pages)

Company search

Advertisements