Company NamePowell Commercial Limited
DirectorJohn Anthony Powell
Company StatusActive
Company Number05458267
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameJohn Anthony Powell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Hill Farm
Tilston Road, Kidnal
Malpas
SY14 7DH
Wales
Director NameMrs Jane Susan Chewins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
Greaves Lane, Threapwood
Malpas
SY14 7AR
Wales
Secretary NameMrs Jane Susan Chewins
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
Greaves Lane, Threapwood
Malpas
SY14 7AR
Wales
Director NameEdward Helsby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGailon View Chambers Lane
Bry Y Baal
Mold
Clwyd
CH7 6SJ
Wales
Secretary NameTracy Boulton
NationalityBritish
StatusResigned
Appointed14 September 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2013)
RoleCompany Director
Correspondence Address1a Firemans Square
Chester
Cheshire
CH1 2JA
Wales

Contact

Websitepowellcommercial.com
Telephone01244 345076
Telephone regionChester

Location

Registered AddressUhy Hacker Young
St Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Powell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£361,169
Cash£143,758
Current Liabilities£515,140

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

9 March 2023Delivered on: 14 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 July 2016Delivered on: 27 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
10 October 2005Delivered on: 15 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 March 2023Registration of charge 054582670003, created on 9 March 2023 (7 pages)
30 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 June 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
30 March 2021Statement of company's objects (2 pages)
29 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2021Memorandum and Articles of Association (30 pages)
1 March 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 10,527
(3 pages)
24 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 July 2016Registration of charge 054582670002, created on 25 July 2016 (23 pages)
27 July 2016Registration of charge 054582670002, created on 25 July 2016 (23 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(3 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
16 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(3 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
27 May 2013Termination of appointment of Tracy Boulton as a secretary (1 page)
27 May 2013Termination of appointment of Tracy Boulton as a secretary (1 page)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 May 2012Termination of appointment of Edward Helsby as a director (1 page)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Edward Helsby as a director (1 page)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 October 2011Appointment of Tracy Boulton as a secretary (3 pages)
4 October 2011Appointment of Tracy Boulton as a secretary (3 pages)
16 September 2011Termination of appointment of Jane Chewins as a director (2 pages)
16 September 2011Termination of appointment of Jane Chewins as a director (2 pages)
16 September 2011Termination of appointment of Jane Chewins as a secretary (2 pages)
16 September 2011Termination of appointment of Jane Chewins as a secretary (2 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 June 2010Director's details changed for Edward Helsby on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Jane Chewins on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Helsby on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Jane Chewins on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Edward Helsby on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Jane Chewins on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 June 2009Registered office changed on 29/06/2009 from suite 10 dodleston house bell meadow business park park lane pulford cheshire CH4 9EP (1 page)
29 June 2009Registered office changed on 29/06/2009 from suite 10 dodleston house bell meadow business park park lane pulford cheshire CH4 9EP (1 page)
19 June 2009Return made up to 20/05/09; full list of members (4 pages)
19 June 2009Return made up to 20/05/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 September 2008Return made up to 20/05/08; full list of members (7 pages)
18 September 2008Return made up to 20/05/08; full list of members (7 pages)
25 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: suite 10 dodleston house bell meadow business park park lane pulford cheshire CH4 9DG (1 page)
22 May 2007Registered office changed on 22/05/07 from: suite 10 dodleston house bell meadow business park park lane pulford cheshire CH4 9DG (1 page)
5 January 2007Registered office changed on 05/01/07 from: baker tilly steam mill business centre steam mill street chester CH3 5AN (1 page)
5 January 2007Registered office changed on 05/01/07 from: baker tilly steam mill business centre steam mill street chester CH3 5AN (1 page)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 June 2006Return made up to 20/05/06; full list of members (7 pages)
7 June 2006Return made up to 20/05/06; full list of members (7 pages)
6 March 2006Ad 27/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 March 2006Ad 27/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 March 2006Nc inc already adjusted 27/02/06 (1 page)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2006Nc inc already adjusted 27/02/06 (1 page)
6 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)