Potters Poultry International Limited RUGBY


Founded in 1983, Potters Poultry International, classified under reg no. 01770118 is an active company. Currently registered at Leigh Road CV21 1DS, Rugby the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 9th September 2011 Potters Poultry International Limited is no longer carrying the name Royston Estates.

Currently there are 2 directors in the the company, namely Olivia S. and Justin P.. In addition one secretary - Celia P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Potters Poultry International Limited Address / Contact

Office Address Leigh Road
Office Address2 Swift Valley Industrial Estate
Town Rugby
Post code CV21 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01770118
Date of Incorporation Tue, 15th Nov 1983
Industry Raising of poultry
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Celia P.

Position: Secretary

Appointed: 01 December 2003

Olivia S.

Position: Director

Appointed: 01 June 2000

Justin P.

Position: Director

Appointed: 01 October 1999

Paul M.

Position: Director

Appointed: 05 May 1995

Resigned: 31 July 1999

Godfrey M.

Position: Director

Appointed: 01 May 1995

Resigned: 22 March 2000

Godfrey M.

Position: Secretary

Appointed: 01 May 1995

Resigned: 01 December 2003

John N.

Position: Secretary

Appointed: 13 February 1992

Resigned: 01 May 1995

Trevor B.

Position: Director

Appointed: 24 November 1991

Resigned: 13 February 1992

Ronald P.

Position: Director

Appointed: 24 November 1991

Resigned: 16 June 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Justin P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is W Potter & Sons (Holdings) Limited that put Rugby, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Olivia S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Justin P.

Notified on 6 April 2016
Nature of control: significiant influence or control

W Potter & Sons (Holdings) Limited

Leigh Road Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00931475
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Olivia S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Royston Estates September 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 5802762 3141 054 7431 483797
Current Assets562 440464 034329 579893 655118 208378 441566 121202 363
Debtors441 707461 347267 265635 468115 578164 223347 05040 285
Total Inventories36 1532 660 257 1332 630213 475217 588161 281
Other
Accrued Liabilities5 907373 376232 163362 45051 459 205 583 
Amounts Owed By Group Undertakings 63 049   7 4987 4987 498
Amounts Owed To Group Undertakings321 55018 41171 181229 57063157 4921 4145 063
Amounts Recoverable On Contracts 20 343      
Corporation Tax Payable16 38019 54379047310 8446 6577 868 
Corporation Tax Recoverable   3 187    
Creditors523 402412 343304 518863 39263 665377 784560 301166 559
Dividends Paid  30 000     
Investments Fixed Assets6363636363636363
Investments In Group Undertakings6363636363636363
Net Current Assets Liabilities39 03851 69125 06130 26354 5436575 82035 804
Number Shares Issued Fully Paid 100100100100100100100
Par Value Share 1111111
Payments Received On Account179 553       
Percentage Class Share Held In Subsidiary 100100100100100100100
Prepayments157 610372 71932 050363 011    
Profit Loss 12 6533 3705 20224 280-53 8865 163 
Total Assets Less Current Liabilities39 10151 75425 12430 32654 6067205 88335 867
Trade Creditors Trade Payables121 013384509 16015 567215
Trade Debtors Trade Receivables284 0975 236235 215269 270115 578156 725339 55232 787
Work In Progress   257 1332 630213 475217 588161 281

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements