Company NameW.H.Povoas Limited
DirectorsHelen Lucy Woodcock and Lindsey Marie Judge
Company StatusActive
Company Number00221928
CategoryPrivate Limited Company
Incorporation Date18 May 1927(96 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Helen Lucy Woodcock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(65 years, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beechfield Avenue
Flixton
Manchester
Lancashire
M41 5RT
Secretary NameMiss Lindsey Marie Judge
StatusCurrent
Appointed01 October 2014(87 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address7 Ordinal Street Off 2nd Avenue
Trafford Park
Manchester
M17 1GB
Director NameMiss Lindsey Marie Judge
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(92 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7 Ordinal Street Off 2nd Avenue
Trafford Park
Manchester
M17 1GB
Director NameMr John Anthony Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(64 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressCromlech 2 The Paddock
Worsley
Manchester
Lancashire
M28 2QR
Director NameMrs Angela Marrion Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(64 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Rosemary Cottage
Roe Green Worsley
Manchester
M28 2RF
Secretary NameAngela Marrion Taylor
NationalityBritish
StatusResigned
Appointed22 January 1992(64 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address42 Rosemary Cottage
Roe Green Worsley
Manchester
Lancashire
M28 2RF

Contact

Telephone0161 8651086
Telephone regionManchester

Location

Registered Address7 Ordinal Street Off 2nd Avenue
Trafford Park
Manchester
M17 1GB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£369,013
Cash£298,798
Current Liabilities£216,203

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

29 January 2021Confirmation statement made on 18 December 2020 with updates (6 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2020Memorandum and Articles of Association (6 pages)
20 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 852
(4 pages)
17 April 2020Change of share class name or designation (2 pages)
20 December 2019Director's details changed for Mrs Helen Lucy Taylor-Woodcock on 20 December 2019 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Termination of appointment of Angela Marrion Taylor as a director on 1 October 2019 (1 page)
8 October 2019Appointment of Miss Lindsey Marie Judge as a director on 1 October 2019 (2 pages)
18 September 2019Cessation of Angela Marrion Taylor as a person with significant control on 1 February 2019 (1 page)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 802
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 802
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 January 2015Termination of appointment of Angela Marrion Taylor as a secretary on 1 October 2014 (1 page)
14 January 2015Termination of appointment of Angela Marrion Taylor as a secretary on 1 October 2014 (1 page)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 802
(4 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 802
(4 pages)
14 January 2015Termination of appointment of Angela Marrion Taylor as a secretary on 1 October 2014 (1 page)
23 October 2014Appointment of Miss Lindsey Marie Judge as a secretary on 1 October 2014 (2 pages)
23 October 2014Appointment of Miss Lindsey Marie Judge as a secretary on 1 October 2014 (2 pages)
23 October 2014Appointment of Miss Lindsey Marie Judge as a secretary on 1 October 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 802
(5 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 802
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Secretary's details changed for Angela Marrion Taylor on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for Angela Marrion Taylor on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Angela Marrion Taylor on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Angela Marrion Taylor on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Helen Lucy Taylor-Woodcock on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Helen Lucy Taylor-Woodcock on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Angela Marrion Taylor on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Helen Lucy Taylor-Woodcock on 7 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2008Return made up to 18/12/08; full list of members (4 pages)
23 December 2008Return made up to 18/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 18/12/07; full list of members (3 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Return made up to 18/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
23 December 2005Return made up to 18/12/05; full list of members (8 pages)
23 December 2005Return made up to 18/12/05; full list of members (8 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (8 pages)
24 December 2004Return made up to 18/12/04; full list of members (8 pages)
9 December 2003Return made up to 18/12/03; full list of members (8 pages)
9 December 2003Return made up to 18/12/03; full list of members (8 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
11 December 2002Return made up to 18/12/02; full list of members (8 pages)
11 December 2002Return made up to 18/12/02; full list of members (8 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 December 2001Return made up to 18/12/01; full list of members (8 pages)
19 December 2001Return made up to 18/12/01; full list of members (8 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2001Return made up to 18/12/00; full list of members (8 pages)
8 January 2001Return made up to 18/12/00; full list of members (8 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Return made up to 18/12/99; full list of members (8 pages)
28 January 2000Return made up to 18/12/99; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1998Return made up to 18/12/98; no change of members (4 pages)
8 December 1998Return made up to 18/12/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Return made up to 18/12/97; full list of members (6 pages)
20 January 1998Return made up to 18/12/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1996Return made up to 18/12/95; change of members (6 pages)
4 January 1996Return made up to 18/12/95; change of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 April 1993New director appointed (2 pages)
21 April 1993New director appointed (2 pages)
21 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1927Incorporation (22 pages)
18 May 1927Incorporation (22 pages)