Background WavePink WaveYellow Wave

POTTER & MOORE (DEVON ) LTD (10001847)

POTTER & MOORE (DEVON ) LTD (10001847) is an active UK company. incorporated on 12 February 2016. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). POTTER & MOORE (DEVON ) LTD has been registered for 10 years. Current directors include CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, O'SHEA, Nicholas Desmond John and 1 others.

Company Number
10001847
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
1210 Lincoln Road, Peterborough, PE4 6ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, O'SHEA, Nicholas Desmond John, STEVENS, Martin
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTER & MOORE (DEVON ) LTD

POTTER & MOORE (DEVON ) LTD is an active company incorporated on 12 February 2016 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). POTTER & MOORE (DEVON ) LTD was registered 10 years ago.(SIC: 20420)

Status

active

Active since 10 years ago

Company No

10001847

LTD Company

Age

10 Years

Incorporated 12 February 2016

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

1210 Lincoln Road Peterborough, PE4 6ND,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 16
Director Joined
Nov 17
Loan Cleared
Dec 23
Director Left
Oct 24
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLARK, Philippa Beatrice Euphemia

Active
Lincoln Road, PeterboroughPE4 6ND
Born May 1969
Director
Appointed 14 Feb 2016

FORSTER, Paul

Active
Lincoln Road, PeterboroughPE4 6ND
Born April 1958
Director
Appointed 14 Mar 2016

O'SHEA, Nicholas Desmond John

Active
Lincoln Road, PeterboroughPE4 6ND
Born July 1954
Director
Appointed 05 Sept 2016

STEVENS, Martin

Active
Lincoln Road, PeterboroughPE4 6ND
Born June 1961
Director
Appointed 15 Nov 2017

SAXON COAST CONSULTANTS LTD

Resigned
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 12 Feb 2016
Resigned 30 Nov 2024

FORSTER, Paul

Resigned
Lincoln Road, PeterboroughPE4 6ND
Born February 1960
Director
Appointed 12 Feb 2016
Resigned 14 Mar 2016

JOHNSON, Bernard James Mary

Resigned
Licoln Road, PeterboroughPE4 6ND
Born January 1945
Director
Appointed 12 Feb 2016
Resigned 18 Oct 2024

MCILROY, William Oliver

Resigned
Lincoln Road, PeterboroughPE4 6ND
Born May 1945
Director
Appointed 17 Aug 2016
Resigned 10 Dec 2024

O'SHEA, Nicholas Desmond John

Resigned
Licoln Road, PeterboroughPE4 6ND
Born July 1954
Director
Appointed 12 Feb 2016
Resigned 05 Sept 2016

Persons with significant control

1

Creightons Plc

Active
Lincoln Road, PeterboroughPE4 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors registered overseas entity
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
18 September 2025
RP04AP01RP04AP01
Legacy
16 April 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control Without Name Date
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Resolution
6 September 2024
RESOLUTIONSResolutions
Memorandum Articles
6 September 2024
MAMA
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Incorporation Company
12 February 2016
NEWINCIncorporation