Company NameWigan One Limited
Company StatusActive
Company Number00510338
CategoryPrivate Limited Company
Incorporation Date6 August 1952(71 years, 9 months ago)
Previous NamesPotters (Herbal Supplies) Limited and Potters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Robert Charles Gerard Hendriks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed16 February 2022(69 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMs Susan Margaret Lewis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(69 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Potters Division 1 Botanic Court
Martland Park
Wigan
Lancashire
WN5 0JZ
Director NameMr Akbar Suleymanov
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(69 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Dunant 12
Lugano
Massagno
6900
Director NameMr Harry Hall
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(39 years after company formation)
Appointment Duration-1 years, 7 months (resigned 06 April 1991)
RoleCompany Director
Correspondence Address130 Moorland Road
Poulton Le Fylde
Lancashire
FY6 7ER
Director NameDavid Jeffreys Hampson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(39 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SE
Director NameMr Ernest Jeffreys Hampson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(39 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressHaigh Cottage Hall Lane
Wigan
Lancashire
WN1 2SE
Director NameJeffrey Tony Hampson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(39 years after company formation)
Appointment Duration12 years, 5 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Secretary NameJeffrey Tony Hampson
NationalityBritish
StatusResigned
Appointed14 August 1991(39 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Director NameJohn Roderic Wood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(44 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2002)
RoleChartered Engineer
Correspondence Address29 Lindow Fold Drive
Wilmslow
Cheshire
SK9 6DT
Director NameJorg Kneubuhler
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 2003(50 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2010)
RoleHead Of Finance And Personnel
Country of ResidenceSwitzerland
Correspondence AddressSageweg 7b
Ch 3037 Gumligen
Switzerland
Director NamePhilippe Weigerstorfer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 2003(50 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2010)
RoleHead Of Retail And Prewholesal
Country of ResidenceSwitzerland
Correspondence AddressHaselstrasse 33
Bottmingen
Ch 4103
Secretary NameDaniel Pernet
NationalitySwiss
StatusResigned
Appointed03 July 2003(50 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressRoute De Cypres 6
Corseaux
Ch 1802
Switzerland
Secretary NameMr Rodney Michael Frobisher
NationalityBritish
StatusResigned
Appointed03 March 2004(51 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Road
Tarleton
Preston
Lancashire
PR4 6UR
Director NameMr Stephen Robert Elting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2004(52 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 June 2010)
RoleSales Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Grovewood
Birkdale
Southport
Merseyside
PR8 2NU
Director NameThierry Volle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2005(53 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address41 Stutzstrasse
Luzern
6005
Foreign
Director NameMr John Gerard Flatley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 July 2008(55 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Secretary NameMr John Gerard Flatley
NationalityBritish,Irish
StatusResigned
Appointed01 July 2008(55 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameGiovanni Zahpieri
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed17 June 2009(56 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeeblickstrasse 36a
Morschwil
St Gallen 9402
Switzerland
Director NameAlexandros Sigalas
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2010(58 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 61
Glattbugg
8152
Switzerland
Director NameOliver Philipp Kronenberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2010(58 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2015)
RoleAttorney At Law
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 61
Glattbrugg
8152
Switzerland
Director NameMr Milton Peter Wimpenny
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(58 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Limited 1 Botanic Court
Martland Park
Wigan
WN5 0JZ
Director NameMr John Derek Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVifor Pharma Uk Limited The Old Stables Bagshot Pa
Bagshot
Surrey
GU19 5PJ
Director NameMr John Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(63 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2018)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address- Potters Division 1 Botanic Court
Martland Park
Wigan
Lancashire
WN5 0JZ
Director NameMr Marcel Keller
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed24 December 2015(63 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2018)
RoleHead Of Finance & Services
Country of ResidenceSwitzerland
Correspondence Address- Potters Division 1 Botanic Court
Martland Park
Wigan
Lancashire
WN5 0JZ
Director NameMr Michael William Beatson Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(63 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2018)
RoleGeneral Manager Emea
Country of ResidenceEngland
Correspondence Address- Potters Division 1 Botanic Court
Martland Park
Wigan
Lancashire
WN5 0JZ
Director NameMr Robert Charles Gerard Hendriks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2018(65 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMrs Annette Louise Dawson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(66 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Potters Division 1 Botanic Court
Martland Park
Wigan
Lancashire
WN5 0JZ
Director NameMr Alessandro Modica Agnello
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2018(66 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address- Potters Division 1 Botanic Court
Martland Park
Wigan
Lancashire
WN5 0JZ
Director NameMr Antonio Fernando Almeida De Carvalho
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed12 June 2019(66 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHauptstrasse 11
4153 Reinbach Bl
Switzerland
Director NameMr Herman Cornelis Adriaan Schwietert
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2021(68 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 February 2022)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Steven Alan Hicks
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(68 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2010(58 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
10 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 September 2023Termination of appointment of Susan Margaret Lewis as a director on 12 August 2023 (1 page)
30 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
15 July 2022Appointment of Mr Akbar Suleymanov as a director on 14 July 2022 (2 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
30 June 2022Appointment of Ms Susan Margaret Lewis as a director on 28 June 2022 (2 pages)
29 June 2022Termination of appointment of Alessandro Modica Agnello as a director on 27 June 2022 (1 page)
17 February 2022Appointment of Mr Robert Charles Gerard Hendriks as a director on 16 February 2022 (2 pages)
17 February 2022Termination of appointment of Herman Cornelis Adriaan Schwietert as a director on 16 February 2022 (1 page)
17 January 2022Termination of appointment of Steven Alan Hicks as a director on 14 January 2022 (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
6 July 2021Termination of appointment of Annette Louise Dawson as a director on 5 May 2021 (1 page)
6 July 2021Appointment of Mr Steven Alan Hicks as a director on 6 July 2021 (2 pages)
15 February 2021Appointment of Mr Herman Cornelis Adriaan Schwietert as a director on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of Robert Charles Gerard Hendriks as a director on 15 February 2021 (1 page)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 August 2020Change of details for Ginsana Sa as a person with significant control on 31 July 2020 (2 pages)
25 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
5 July 2020Termination of appointment of Antonio Fernando Almeida De Carvalho as a director on 16 June 2020 (1 page)
5 July 2020Appointment of Mr Robert Charles Gerard Hendriks as a director on 16 June 2020 (2 pages)
9 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 June 2019Appointment of Mr Antonio Fernando Almeida De Carvalho as a director on 12 June 2019 (2 pages)
25 June 2019Termination of appointment of Robert Charles Gerard Hendriks as a director on 12 June 2019 (1 page)
11 January 2019Director's details changed for Mr Alessandro Modica Agnello on 11 January 2019 (2 pages)
19 December 2018Appointment of Mr Alessandro Modica Agnello as a director on 18 December 2018 (2 pages)
19 December 2018Appointment of Mrs Annette Louise Dawson as a director on 18 December 2018 (2 pages)
18 September 2018Termination of appointment of John Blackledge as a director on 18 September 2018 (1 page)
23 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
27 June 2018Termination of appointment of Marcel Keller as a director on 21 June 2018 (1 page)
27 June 2018Termination of appointment of Michael William Beatson Clark as a director on 21 June 2018 (1 page)
27 June 2018Appointment of Mr Robert Charles Gerard Hendriks as a director on 21 June 2018 (2 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
13 April 2016Termination of appointment of Milton Peter Wimpenny as a director on 8 April 2016 (1 page)
13 April 2016Termination of appointment of Milton Peter Wimpenny as a director on 8 April 2016 (1 page)
29 December 2015Appointment of Mr Marcel Keller as a director on 24 December 2015 (2 pages)
29 December 2015Appointment of Mr Marcel Keller as a director on 24 December 2015 (2 pages)
24 December 2015Termination of appointment of Oliver Philip Kronenberg as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of John Derek Williams as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Mr Michael William Beatson Clark as a director on 24 December 2015 (2 pages)
24 December 2015Appointment of Mr John Blackledge as a director on 22 December 2015 (2 pages)
24 December 2015Appointment of Mr John Blackledge as a director on 22 December 2015 (2 pages)
24 December 2015Termination of appointment of Oliver Philip Kronenberg as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of John Derek Williams as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Alexandros Sigalas as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Alexandros Sigalas as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Alexandros Sigalas as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Oliver Philip Kronenberg as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of John Derek Williams as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 December 2015 (1 page)
24 December 2015Appointment of Mr Michael William Beatson Clark as a director on 24 December 2015 (2 pages)
23 December 2015Registered office address changed from 5 New Street Square London EC4A 3TW to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 5 New Street Square London EC4A 3TW to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 23 December 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4,750
(7 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4,750
(7 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4,750
(7 pages)
23 June 2015Director's details changed for Oliver Philip Kronenberg on 7 January 2015 (2 pages)
23 June 2015Director's details changed for Oliver Philip Kronenberg on 7 January 2015 (2 pages)
23 June 2015Director's details changed for Oliver Philip Kronenberg on 7 January 2015 (2 pages)
28 May 2015Company name changed potters LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Company name changed potters LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
22 May 2015Director's details changed for Milton Peter Wimpenny on 30 April 2015 (2 pages)
22 May 2015Director's details changed for Milton Peter Wimpenny on 30 April 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4,750
(7 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4,750
(7 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4,750
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4,750
(7 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4,750
(7 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4,750
(7 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
12 September 2011Appointment of John Derek Williams as a director (3 pages)
12 September 2011Appointment of John Derek Williams as a director (3 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
19 August 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
19 August 2011Termination of appointment of Philippe Weigerstorfer as a director (2 pages)
19 August 2011Appointment of Oliver Kronenberg as a director (3 pages)
19 August 2011Termination of appointment of Jorg Kneubuhler as a director (2 pages)
19 August 2011Termination of appointment of Giovanni Zahpieri as a director (2 pages)
19 August 2011Appointment of Milton Peter Wimpenny as a director (3 pages)
19 August 2011Termination of appointment of Giovanni Zahpieri as a director (2 pages)
19 August 2011Registered office address changed from 1 Botanic Court Martland Park Wigan Lancs WN5 0JZ on 19 August 2011 (2 pages)
19 August 2011Termination of appointment of Jorg Kneubuhler as a director (2 pages)
19 August 2011Registered office address changed from 1 Botanic Court Martland Park Wigan Lancs WN5 0JZ on 19 August 2011 (2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem deleted revoke auth share cap 30/03/2011
(43 pages)
19 August 2011Appointment of Oliver Kronenberg as a director (3 pages)
19 August 2011Termination of appointment of Philippe Weigerstorfer as a director (2 pages)
19 August 2011Appointment of Alexandros Sigalas as a director (3 pages)
19 August 2011Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
19 August 2011Appointment of Alexandros Sigalas as a director (3 pages)
19 August 2011Appointment of Milton Peter Wimpenny as a director (3 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem deleted revoke auth share cap 30/03/2011
(43 pages)
22 February 2011Termination of appointment of John Flatley as a secretary (2 pages)
22 February 2011Termination of appointment of John Flatley as a director (2 pages)
22 February 2011Termination of appointment of John Flatley as a secretary (2 pages)
22 February 2011Termination of appointment of John Flatley as a director (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Giovanni Zahpieri on 6 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Jorg Kneubuhler on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Mr John Gerard Flatley on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Jorg Kneubuhler on 6 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Jorg Kneubuhler on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Mr John Gerard Flatley on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Giovanni Zahpieri on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Giovanni Zahpieri on 6 August 2010 (2 pages)
23 August 2010Director's details changed for Mr John Gerard Flatley on 6 August 2010 (2 pages)
13 July 2010Termination of appointment of Stephen Elting as a director (1 page)
13 July 2010Termination of appointment of Stephen Elting as a director (1 page)
20 October 2009Full accounts made up to 31 December 2008 (18 pages)
20 October 2009Full accounts made up to 31 December 2008 (18 pages)
9 September 2009Return made up to 06/08/09; full list of members (4 pages)
9 September 2009Return made up to 06/08/09; full list of members (4 pages)
22 June 2009Director appointed giovanni zahpieri (2 pages)
22 June 2009Appointment terminated director thierry volle (1 page)
22 June 2009Director appointed giovanni zahpieri (2 pages)
22 June 2009Appointment terminated director thierry volle (1 page)
17 November 2008Appointment terminated secretary rodney frobisher (1 page)
17 November 2008Appointment terminated secretary rodney frobisher (1 page)
17 November 2008Director appointed mr john flatley (1 page)
17 November 2008Secretary appointed mr john flatley (1 page)
17 November 2008Director appointed mr john flatley (1 page)
17 November 2008Secretary appointed mr john flatley (1 page)
23 October 2008Full accounts made up to 31 December 2007 (20 pages)
23 October 2008Full accounts made up to 31 December 2007 (20 pages)
1 September 2008Return made up to 06/08/08; full list of members (4 pages)
1 September 2008Return made up to 06/08/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
9 September 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007Resolutions
  • RES13 ‐ Rights to redeem share 05/03/07
(1 page)
27 March 2007Resolutions
  • RES13 ‐ Rights to redeem share 05/03/07
(1 page)
8 December 2006Registered office changed on 08/12/06 from: leyland mill lane wigan lancashire WN1 2SA (1 page)
8 December 2006Registered office changed on 08/12/06 from: leyland mill lane wigan lancashire WN1 2SA (1 page)
14 November 2006Memorandum and Articles of Association (18 pages)
14 November 2006Memorandum and Articles of Association (18 pages)
7 November 2006Company name changed potters (herbal supplies) limite d\certificate issued on 07/11/06 (3 pages)
7 November 2006Company name changed potters (herbal supplies) limite d\certificate issued on 07/11/06 (3 pages)
30 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 April 2006Full accounts made up to 31 December 2005 (18 pages)
13 April 2006Full accounts made up to 31 December 2005 (18 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
13 September 2005Return made up to 06/08/05; full list of members (8 pages)
13 September 2005Return made up to 06/08/05; full list of members (8 pages)
1 June 2005Full accounts made up to 31 December 2004 (15 pages)
1 June 2005Full accounts made up to 31 December 2004 (15 pages)
1 October 2004New director appointed (1 page)
1 October 2004New director appointed (1 page)
24 September 2004Return made up to 06/08/04; full list of members (7 pages)
24 September 2004Return made up to 06/08/04; full list of members (7 pages)
28 July 2004Full accounts made up to 31 December 2003 (17 pages)
28 July 2004Full accounts made up to 31 December 2003 (17 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Director resigned (1 page)
29 October 2003Return made up to 06/08/03; full list of members (6 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Return made up to 06/08/03; full list of members (6 pages)
29 October 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003New director appointed (3 pages)
16 August 2003New director appointed (3 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
11 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 March 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
31 March 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
13 August 2002Return made up to 06/08/02; full list of members (7 pages)
13 August 2002Return made up to 06/08/02; full list of members (7 pages)
23 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
23 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
11 September 2001Return made up to 06/08/01; full list of members (7 pages)
11 September 2001Return made up to 06/08/01; full list of members (7 pages)
23 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
23 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 August 1999Return made up to 06/08/99; full list of members (7 pages)
11 August 1999Return made up to 06/08/99; full list of members (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 August 1998Return made up to 06/08/98; full list of members (7 pages)
21 August 1998Return made up to 06/08/98; full list of members (7 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
24 September 1997Return made up to 06/08/97; full list of members (7 pages)
24 September 1997Return made up to 06/08/97; full list of members (7 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 30 September 1996 (12 pages)
29 January 1997Full accounts made up to 30 September 1996 (12 pages)
13 August 1996Return made up to 06/08/96; full list of members (9 pages)
13 August 1996Return made up to 06/08/96; full list of members (9 pages)
29 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
29 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
15 August 1995Return made up to 06/08/95; no change of members (10 pages)
15 August 1995Return made up to 06/08/95; no change of members (10 pages)
11 January 1995Accounts for a small company made up to 30 September 1994 (9 pages)
11 January 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 June 1993Full accounts made up to 30 September 1992 (13 pages)
22 June 1993Full accounts made up to 30 September 1992 (13 pages)
6 October 1982Accounts made up to 30 September 1981 (7 pages)
6 October 1982Accounts made up to 30 September 1981 (7 pages)
20 November 1981Accounts made up to 30 September 1980 (7 pages)
20 November 1981Accounts made up to 30 September 1980 (7 pages)
2 September 1981Accounts made up to 30 September 1979 (8 pages)
2 September 1981Accounts made up to 30 September 1979 (8 pages)
6 August 1952Certificate of incorporation (1 page)
6 August 1952Certificate of incorporation (1 page)