Background WavePink WaveYellow Wave

POTTING SHED BAR AND GARDENS LIMITED (12299721)

POTTING SHED BAR AND GARDENS LIMITED (12299721) is an active UK company. incorporated on 5 November 2019. with registered office in Farnborough. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. POTTING SHED BAR AND GARDENS LIMITED has been registered for 6 years. Current directors include BOSS, Jonathan Robin, CREIGHTON, John David, LESLIE, John Stewart and 1 others.

Company Number
12299721
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
Westmead House, Farnborough, GU14 7LP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BOSS, Jonathan Robin, CREIGHTON, John David, LESLIE, John Stewart, PEERS, John Brian
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTTING SHED BAR AND GARDENS LIMITED

POTTING SHED BAR AND GARDENS LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Farnborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. POTTING SHED BAR AND GARDENS LIMITED was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12299721

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 30 September 2024 - 28 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 29 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GENCOMP (NO.7) LIMITED
From: 5 November 2019To: 28 April 2022
Contact
Address

Westmead House Westmead Farnborough, GU14 7LP,

Previous Addresses

First Floor, the Edge Clowes Street Salford M3 5NA England
From: 5 November 2019To: 25 September 2022
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Director Joined
Jan 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BOSS, Jonathan Robin

Active
6th Floor, LondonEC3R 6HD
Born July 1969
Director
Appointed 28 Nov 2019

CREIGHTON, John David

Active
Westmead, FarnboroughGU14 7LP
Born July 1969
Director
Appointed 25 Apr 2022

LESLIE, John Stewart

Active
Westmead, FarnboroughGU14 7LP
Born March 1959
Director
Appointed 05 Nov 2019

PEERS, John Brian

Active
Westmead, FarnboroughGU14 7LP
Born December 1967
Director
Appointed 25 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
6th Floor, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 28 Nov 2019
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019

Mr John Stewart Leslie

Ceased
Clowes Street, SalfordM3 5NA
Born March 1959

Nature of Control

Significant influence or control
Notified 05 Nov 2019
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Memorandum Articles
16 December 2019
MAMA
Resolution
16 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Incorporation Company
5 November 2019
NEWINCIncorporation