Background WavePink WaveYellow Wave

W POTTER & SONS (HOLDINGS) LIMITED (00931475)

W POTTER & SONS (HOLDINGS) LIMITED (00931475) is an active UK company. incorporated on 2 May 1968. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. W POTTER & SONS (HOLDINGS) LIMITED has been registered for 57 years. Current directors include POTTER, Justin Matthew, STACEY, Olivia Jane.

Company Number
00931475
Status
active
Type
ltd
Incorporated
2 May 1968
Age
57 years
Address
Pro Logis Park Oxford Road, Coventry, CV8 3EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POTTER, Justin Matthew, STACEY, Olivia Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W POTTER & SONS (HOLDINGS) LIMITED

W POTTER & SONS (HOLDINGS) LIMITED is an active company incorporated on 2 May 1968 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. W POTTER & SONS (HOLDINGS) LIMITED was registered 57 years ago.(SIC: 70100)

Status

active

Active since 57 years ago

Company No

00931475

LTD Company

Age

57 Years

Incorporated 2 May 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

LENOD HOMES LIMITED
From: 2 May 1968To: 9 August 2007
Contact
Address

Pro Logis Park Oxford Road Ryton On Dunsmore Coventry, CV8 3EJ,

Previous Addresses

Leigh Road Swift Valley Industrial Estate Rugby Warwickshire CV21 1DS
From: 18 December 2014To: 26 March 2024
Willey Fields Farm, Willey, Rugby, Warwickshire. CV23 0SQ
From: 2 May 1968To: 18 December 2014
Timeline

29 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
May 68
Funding Round
Jan 10
Share Issue
Jan 10
Director Joined
Feb 11
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 14
Loan Secured
Jun 15
Director Left
Jul 15
Loan Secured
Nov 19
Director Left
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jun 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Jun 25
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PARKER, Celia

Active
Oxford Road, CoventryCV8 3EJ
Secretary
Appointed 03 May 2007

POTTER, Justin Matthew

Active
Oxford Road, CoventryCV8 3EJ
Born November 1973
Director
Appointed 03 May 2007

STACEY, Olivia Jane

Active
Oxford Road, CoventryCV8 3EJ
Born June 1976
Director
Appointed 03 May 2007

BAILEY, Trevor Arthur

Resigned
69 Whitestone Road, NuneatonCV11 4SY
Secretary
Appointed N/A
Resigned 13 Feb 1992

MANSELL, Godfrey

Resigned
The Coach House, DroitwichWR9 0LX
Secretary
Appointed 01 May 1995
Resigned 03 May 2007

NEILSON, John Michael

Resigned
Oldberry Hall, Solihull
Secretary
Appointed N/A
Resigned 01 May 1995

MANSELL, Godfrey

Resigned
The Coach House, DroitwichWR9 0LX
Born April 1943
Director
Appointed 22 Sept 1994
Resigned 03 May 2007

PITTMAN, Jamie William

Resigned
Swift Valley Industrial Estate, RugbyCV21 1DS
Born April 1975
Director
Appointed 14 Feb 2011
Resigned 14 Jan 2020

POTTER, Celia Rosalind Margaret

Resigned
29 Walkers Way, BirminghamB46 3DA
Born February 1951
Director
Appointed N/A
Resigned 22 Sept 1994

POTTER, Ronald William

Resigned
The Coach House, CoventryCV7 8DJ
Born June 1937
Director
Appointed N/A
Resigned 29 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Mrs Olivia Jane Stacey

Ceased
Oxford Road, CoventryCV8 3EJ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2026

Mr Justin Matthew Potter

Ceased
Oxford Road, CoventryCV8 3EJ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

155

Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Legacy
7 August 2010
MG01MG01
Resolution
20 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 January 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
20 September 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Legacy
30 September 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
287Change of Registered Office
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
5 May 1992
363aAnnual Return
Legacy
18 March 1992
288288
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Full Group
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
27 April 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
2 May 1968
MISCMISC
Incorporation Company
2 May 1968
NEWINCIncorporation