Company NameRachel S Potter Limited
DirectorMohammed Faisal Din
Company StatusActive
Company Number09346345
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mohammed Faisal Din
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address709 Windmill Lane
Denton
Manchester
M34 2ET
Director NameMs Rachel Susan Potter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Contact

Websitewww.rachelcpotter.com

Location

Registered Address709 Windmill Lane
Denton
Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Rachel Susan Potter
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

25 November 2022Delivered on: 2 December 2022
Persons entitled: Santander UK PLC (Crn: 2294747)

Classification: A registered charge
Particulars: The leasehold land being 709 windmill lane, denton, manchester M34 2ET registered at the land registry under title number MAN245634.
Outstanding
25 November 2022Delivered on: 2 December 2022
Persons entitled: Santander UK PLC (Crn: 2294747)

Classification: A registered charge
Outstanding
16 October 2019Delivered on: 17 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 709 windmill lane, denton, manchester M34 2ET registered at hm land registry under title number MAN245634 along with any title number allocated for the reversionary lease to be dated on or around the date of this mortgage being entered into between sla property company limited (1) and the mortgagor (2).
Outstanding
20 September 2019Delivered on: 23 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 August 2019Delivered on: 22 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2015Delivered on: 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a the pharmacy 709 windmill lane denton manchetser.
Outstanding
10 March 2015Delivered on: 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 December 2019Appointment of Mr Mohammed Faisal Din as a director on 17 October 2019 (2 pages)
13 December 2019Satisfaction of charge 093463450001 in full (1 page)
13 December 2019Satisfaction of charge 093463450002 in full (1 page)
10 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
7 November 2019Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 709 Windmill Lane Denton Manchester M34 2ET on 7 November 2019 (1 page)
17 October 2019Registration of charge 093463450005, created on 16 October 2019 (39 pages)
23 September 2019Registration of charge 093463450004, created on 20 September 2019 (32 pages)
22 August 2019Registration of charge 093463450003, created on 22 August 2019 (43 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
10 April 2015Registration of charge 093463450002, created on 20 March 2015 (9 pages)
10 April 2015Registration of charge 093463450002, created on 20 March 2015 (9 pages)
12 March 2015Registration of charge 093463450001, created on 10 March 2015 (8 pages)
12 March 2015Registration of charge 093463450001, created on 10 March 2015 (8 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
(35 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
(35 pages)