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

POTBURY AND SONS LIMITED

HIGH STREET, SIDMOUTH, DEVON, EX10 8LN,
Company Registration Number
00493320
Private Limited Company
Active

Company Overview

About Potbury And Sons Ltd
POTBURY AND SONS LIMITED was founded on 1951-03-28 and has its registered office in Devon. The organisation's status is listed as "Active". Potbury And Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POTBURY AND SONS LIMITED
 
Legal Registered Office
HIGH STREET
SIDMOUTH
DEVON
EX10 8LN
Other companies in EX10
 
Filing Information
Company Number 00493320
Company ID Number 00493320
Date formed 1951-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141032625  
Last Datalog update: 2025-01-05 12:57:45
Primary Source:Companies House
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 POTBURY AND SONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GRAHAM LEE
Company Secretary 2004-12-17
BRIDGET ELLEN LEE
Director 2004-12-17
MICHAEL GRAHAM LEE
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER LEE
Company Secretary 1991-09-30 2004-12-17
MICHAEL GRAHAM LEE
Company Secretary 1960-12-17 2004-12-17
JONATHAN PETER LEE
Director 1991-09-30 2004-12-17
ROLAND JOHN PALMER
Director 1991-09-30 1996-01-04
ARTHUR WILLIAM PASSEY
Director 1991-09-30 1992-04-03
DENNIS GEORGE ELLYATT
Director 1991-09-30 1992-03-29
DEVON EDWARD CYRIL EASTERBROOK
Director 1991-09-30 1992-01-02

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
2024-12-16CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-09-1131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-11AA31/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15Change of details for Mr Patrick George Lee as a person with significant control on 2023-07-11
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-12-15PSC04Change of details for Mr Patrick George Lee as a person with significant control on 2023-07-11
2023-12-14Director's details changed for Mr Patrick George Lee on 2023-07-11
2023-12-14CH01Director's details changed for Mr Patrick George Lee on 2023-07-11
2023-08-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-12PSC07CESSATION OF MICHAEL GRAHAM LEE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GEORGE LEE
2022-10-25TM02Termination of appointment of Michael Graham Lee on 2022-10-09
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM LEE
2022-09-30CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-09-2831/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01Director's details changed for Mr Patrick George Lee on 2022-07-15
2022-09-01CH01Director's details changed for Mr Patrick George Lee on 2022-07-15
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-08AP01DIRECTOR APPOINTED MR PATRICK GEORGE LEE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-30CH01Director's details changed for Bridget Ellen Lee on 2019-09-22
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 17448
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 17448
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 17448
2014-10-26AR0130/09/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 17448
2013-10-08AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-16CH01Director's details changed for Mr Michael Graham Lee on 2012-10-16
2011-10-22AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM LEE / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELLEN LEE / 30/09/2010
2010-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GRAHAM LEE on 2010-09-30
2010-07-20AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01363aReturn made up to 30/09/09; full list of members
2009-07-21AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-04AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-28363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-03288bSECRETARY RESIGNED
2005-10-03288aNEW SECRETARY APPOINTED
2005-04-27RES13SECTION 320 17/12/04
2005-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-01169£ IC 35896/18448 17/12/04 £ SR 17448@1=17448
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-29288aNEW SECRETARY APPOINTED
2004-11-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-11-15RES14SHARE PURCHASE/CAP/PROF 08/11/04
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-22363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-15395PARTICULARS OF MORTGAGE/CHARGE
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-28363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-10-08363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-09-25363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1997-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-12363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-10-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-10-14363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-10-06363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-25363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1993-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-09-20363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1992-10-30363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/92
1992-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-10-16288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services



Licences & Regulatory approval
We could not find any licences issued to POTBURY AND SONS 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 POTBURY AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1992-03-17 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1991-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1983-01-08 Outstanding BARBARA KIRKHAM
LEGAL CHARGE 1959-11-16 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 POTBURY AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of POTBURY AND SONS LIMITED registering or being granted any patents
Domain Names

POTBURY AND SONS LIMITED owns 1 domain names.

potburys.co.uk  

Trademarks
We have not found any records of POTBURY AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POTBURY AND SONS 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as POTBURY AND SONS LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where POTBURY AND SONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POTBURY AND SONS 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 POTBURY AND SONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1