Company NamePicow Engineering Group Ltd.
Company StatusActive
Company Number05519499
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Previous NameColour Power Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Heath
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address1 Station House
Lowlands Road
Runcorn
Cheshire
WA7 5TQ
Director NameMr Mark Edward James
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Station House Lowlands Road
Runcorn
Cheshire
WA7 5TQ
Secretary NameMr Mark Edward James
StatusCurrent
Appointed20 January 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address1 Station House Lowlands Road
Runcorn
Cheshire
WA7 5TQ
Director NameMr Paul Trevor Allen
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Stephen Paul Brennan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Barry Heath
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleElectrical Engr
Correspondence AddressC/O 1 Station House
Lowlands Road
Runcorn
Cheshire
WA7 5TQ
Director NameMr Trevor Anthony Allen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Lukes Crescent
Widnes
Cheshire
WA8 9HT
Director NameMr David Cartwright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Willow Crescent
Padgate
Warrington
Cheshire
WA1 4JS
Director NameDavid Kenneth Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleElectrical Engr
Correspondence Address38 Clarence Avenue
Widnes
Cheshire
WA8 9EL
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Trevor Anthony Allen
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Lukes Crescent
Widnes
Cheshire
WA8 9HT

Contact

Telephone01928 567337
Telephone regionRuncorn

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £1Mr Barry Heath
49.95%
Non-cumulative Preference
250k at £1David Kenneth Allen
24.98%
Non-cumulative Preference
250k at £1Yvonne Lesley Allen
24.98%
Non-cumulative Preference
300 at £1Mr Barry Heath
0.03%
Ordinary A
300 at £1Mr David Cartwright
0.03%
Ordinary C
150 at £1David Kenneth Allen
0.01%
Ordinary B
100 at £1Trevor Anthony Allen
0.01%
Ordinary C
150 at £1Yvonne Lesley Allen
0.01%
Ordinary B

Financials

Year2014
Turnover£8,285,000
Gross Profit£1,661,994
Net Worth-£335,910
Cash£210,793
Current Liabilities£1,005,617

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

13 August 2020Delivered on: 24 August 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 September 2005Delivered on: 11 October 2005
Persons entitled: The Royal Bank of Scotland 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

2 October 2020Satisfaction of charge 1 in full (1 page)
25 September 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
7 September 2020Confirmation statement made on 27 July 2020 with updates (6 pages)
24 August 2020Registration of charge 055194990002, created on 13 August 2020 (50 pages)
17 August 2020Notification of Paul Trevor Allen as a person with significant control on 14 June 2020 (2 pages)
27 January 2020Cancellation of shares. Statement of capital on 23 July 2019
  • GBP 1,000,600
(8 pages)
13 January 2020Purchase of own shares. (3 pages)
4 October 2019Termination of appointment of David Kenneth Allen as a director on 23 July 2019 (1 page)
20 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
13 August 2019Confirmation statement made on 27 July 2019 with updates (6 pages)
30 August 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
22 August 2018Confirmation statement made on 27 July 2018 with updates (6 pages)
3 January 2018Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,000,700
(4 pages)
3 January 2018Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,000,700
(4 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
4 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
24 February 2017Purchase of own shares. (3 pages)
24 February 2017Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 1,000,600
(4 pages)
24 February 2017Purchase of own shares. (3 pages)
24 February 2017Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 1,000,600
(4 pages)
25 January 2017Appointment of Mr Mark Edward James as a secretary on 20 January 2017 (2 pages)
25 January 2017Appointment of Mr Mark Edward James as a secretary on 20 January 2017 (2 pages)
24 January 2017Appointment of Mr Mark Edward James as a director on 20 January 2017 (2 pages)
24 January 2017Appointment of Mr Mark Edward James as a director on 20 January 2017 (2 pages)
24 January 2017Termination of appointment of Trevor Anthony Allen as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Trevor Anthony Allen as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Trevor Anthony Allen as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Trevor Anthony Allen as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of David Cartwright as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of David Cartwright as a director on 20 January 2017 (1 page)
9 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,001,000
(8 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,001,000
(8 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,001,000
(8 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,001,000
(8 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,001,000
(9 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,001,000
(9 pages)
14 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
14 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
7 August 2012Appointment of Mr Barry Heath as a director (2 pages)
7 August 2012Appointment of Mr Barry Heath as a director (2 pages)
24 November 2011Company name changed colour power LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
24 November 2011Change of name notice (2 pages)
24 November 2011Company name changed colour power LTD\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
24 November 2011Change of name notice (2 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
19 August 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
19 August 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
27 September 2010Full accounts made up to 31 December 2009 (22 pages)
27 September 2010Full accounts made up to 31 December 2009 (22 pages)
1 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
23 December 2009Termination of appointment of Barry Heath as a director (1 page)
23 December 2009Termination of appointment of Barry Heath as a director (1 page)
6 November 2009Full accounts made up to 31 December 2008 (11 pages)
6 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 August 2009Return made up to 27/07/09; full list of members (6 pages)
4 August 2009Return made up to 27/07/09; full list of members (6 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Director's change of particulars / barry heath / 18/12/2007 (1 page)
1 September 2008Return made up to 27/07/08; full list of members (6 pages)
1 September 2008Return made up to 27/07/08; full list of members (6 pages)
1 September 2008Director's change of particulars / barry heath / 18/12/2007 (1 page)
1 August 2007Return made up to 27/07/07; full list of members (5 pages)
1 August 2007Return made up to 27/07/07; full list of members (5 pages)
26 July 2007Registered office changed on 26/07/07 from: 1 station house lowlands road runcorn cheshire WA7 5TQ (1 page)
26 July 2007Registered office changed on 26/07/07 from: 1 station house lowlands road runcorn cheshire WA7 5TQ (1 page)
31 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 August 2006Return made up to 27/07/06; full list of members (4 pages)
29 August 2006Return made up to 27/07/06; full list of members (4 pages)
25 October 2005Ad 30/09/05--------- £ si 999@1=999 £ ic 1000001/1001000 (4 pages)
25 October 2005Ad 30/09/05--------- £ si 999@1=999 £ ic 1000001/1001000 (4 pages)
13 October 2005Ad 30/09/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
13 October 2005Nc inc already adjusted 30/09/05 (1 page)
13 October 2005Nc inc already adjusted 30/09/05 (1 page)
13 October 2005Ad 30/09/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
11 October 2005Particulars of mortgage/charge (11 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 312B high street orpington kent BR6 0NG (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 312B high street orpington kent BR6 0NG (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
27 July 2005Incorporation (13 pages)
27 July 2005Incorporation (13 pages)