Company NamePowell Holdings Limited
DirectorJohn Anthony Powell
Company StatusActive
Company Number06251692
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Previous NameCenhoco 118 Limited

Business Activity

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

Directors

Director NameMr John Anthony Powell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMrs Jane Susan Chewins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(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
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
Greaves Lane, Threapwood
Malpas
SY14 7AR
Wales
Secretary NameTracy Boulton
NationalityBritish
StatusResigned
Appointed14 September 2011(4 years, 4 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

65 at £1John Powell
100.00%
Ordinary A

Financials

Year2014
Net Worth-£328,591
Current Liabilities£364,789

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 Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

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
20 July 2011Delivered on: 23 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 July 2016Registration of charge 062516920002, created on 25 July 2016 (23 pages)
27 July 2016Registration of charge 062516920002, created on 25 July 2016 (23 pages)
22 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 65
(6 pages)
22 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 65
(6 pages)
21 July 2016Director's details changed for John Anthony Powell on 18 May 2015 (2 pages)
21 July 2016Director's details changed for John Anthony Powell on 18 May 2015 (2 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
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)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 65
(3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 65
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 January 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
9 January 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 65
(3 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 65
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 18 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 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 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)
24 October 2011Purchase of own shares. (3 pages)
24 October 2011Purchase of own shares. (3 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 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(19 pages)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 65
(4 pages)
16 September 2011Termination of appointment of Jane Chewins as a secretary (2 pages)
16 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2011Termination of appointment of Jane Chewins as a director (2 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(19 pages)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 65
(4 pages)
16 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2011Termination of appointment of Jane Chewins as a secretary (2 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 June 2010Director's details changed for Jane Chewins 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 18 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Jane Chewins on 1 May 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (7 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)
23 June 2009Registered office changed on 23/06/2009 from suite 10 dodleston house bell meadow business park park lane, pulford cheshire CH14 9DG (1 page)
23 June 2009Return made up to 18/05/09; full list of members (4 pages)
23 June 2009Return made up to 18/05/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from suite 10 dodleston house bell meadow business park park lane, pulford cheshire CH14 9DG (1 page)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 September 2008Return made up to 18/05/08; full list of members (7 pages)
18 September 2008Return made up to 18/05/08; full list of members (7 pages)
4 January 2008Statement of affairs (7 pages)
4 January 2008Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2008Statement of affairs (7 pages)
4 January 2008Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purch share cap 17/09/07
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purch share cap 17/09/07
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
8 October 2007Company name changed cenhoco 118 LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed cenhoco 118 LIMITED\certificate issued on 08/10/07 (2 pages)
18 May 2007Incorporation (17 pages)
18 May 2007Incorporation (17 pages)