Company NamePowell.S (Oldham) Limited
DirectorsAnne Louise Hanson and Mary Joan Matthews
Company StatusActive
Company Number00709639
CategoryPrivate Limited Company
Incorporation Date4 December 1961(62 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Louise Hanson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(59 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address43 High Street
Uppermill
Oldham
Lancashire
OL3 6HS
Director NameMs Mary Joan Matthews
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(62 years, 4 months after company formation)
Appointment Duration1 month
RoleRent Collector
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Uppermill
Oldham
Lancashire
OL3 6HS
Director NameMrs Amy Powell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1994)
RoleHousewife
Correspondence Address1 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameMr Brian Powell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(29 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 18 October 2021)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressSherbrooke Hall Farm Dobcross
Dobcross
Oldham
Lancashire
OL3 5JR
Secretary NameMr Brian Powell
NationalityBritish
StatusResigned
Appointed21 May 1991(29 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 18 October 2021)
RoleRent Collector
Country of ResidenceUnited Kingdom
Correspondence AddressSherbrooke Hall Farm Dobcross
Dobcross
Oldham
Lancashire
OL3 5JR
Director NameMs Mary Joan Matthews
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(32 years, 3 months after company formation)
Appointment Duration27 years, 7 months (resigned 18 October 2021)
RoleRent Collector
Country of ResidenceUnited Kingdom
Correspondence Address5 Carr Lane
Greenfield
Oldham
Lancashire
OL3 7BA

Location

Registered Address43 High Street
Uppermill
Oldham
Lancashire
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mary Joan Matthews
50.00%
Ordinary
499 at £1Mr Brian Powell
49.90%
Ordinary
1 at £1Mrs Louise Hoskyn
0.10%
Ordinary

Financials

Year2014
Turnover£12,003
Net Worth£17,423
Cash£8,256
Current Liabilities£3,595

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (3 weeks, 5 days from now)

Charges

8 December 1972Delivered on: 14 December 1972
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of gravel walks, oldham, and land on the west side of clarendon st, oldham, title no. La 92502 & la 75925 with all fixed & movable plant machinery & fixtures implements & utensils.
Outstanding
5 September 1962Delivered on: 19 September 1962
Persons entitled: Shell-Mex and B. P. LTD.

Classification: Legal charge
Secured details: £9,000 and any sums owing for goods supplier or otherwise.
Particulars: Moorside george, ripponden road, oldham, lancs.
Outstanding

Filing History

16 January 2024Notification of Mary Joan Matthews as a person with significant control on 6 April 2016 (2 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
8 June 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
6 June 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
5 November 2021Director's details changed for Mrs Ann Louise Hanson on 18 October 2021 (2 pages)
5 November 2021Cessation of Mary Joan Matthews as a person with significant control on 18 October 2021 (1 page)
5 November 2021Notification of Anne Louise Hanson as a person with significant control on 18 October 2021 (2 pages)
5 November 2021Termination of appointment of Brian Powell as a secretary on 18 October 2021 (1 page)
5 November 2021Termination of appointment of Mary Joan Matthews as a director on 18 October 2021 (1 page)
5 November 2021Termination of appointment of Brian Powell as a director on 18 October 2021 (1 page)
5 November 2021Appointment of Mrs Ann Louise Hanson as a director on 18 October 2021 (2 pages)
29 June 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
17 July 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
31 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
8 November 2016Secretary's details changed for Mr Brian Powell on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr Brian Powell on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Brian Powell on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Brian Powell on 8 November 2016 (2 pages)
8 November 2016Secretary's details changed for Mr Brian Powell on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr Brian Powell on 8 November 2016 (2 pages)
30 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
21 June 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
21 June 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
29 July 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
29 July 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
23 May 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
23 May 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
5 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
16 May 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
16 May 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
26 April 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
1 April 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
24 May 2010Director's details changed for Mary Joan Matthews on 20 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mary Joan Matthews on 20 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
16 April 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
17 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
17 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
22 April 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
30 May 2007Return made up to 21/05/07; full list of members (3 pages)
30 May 2007Return made up to 21/05/07; full list of members (3 pages)
24 May 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
24 May 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 21/05/06; full list of members (3 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 21/05/06; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
3 May 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
9 June 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
9 June 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
3 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
13 May 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
3 June 2003Return made up to 21/05/03; full list of members (7 pages)
3 June 2003Return made up to 21/05/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
23 April 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
29 May 2002Return made up to 21/05/02; full list of members (7 pages)
29 May 2002Return made up to 21/05/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
15 May 2001Full accounts made up to 28 February 2001 (7 pages)
15 May 2001Full accounts made up to 28 February 2001 (7 pages)
31 May 2000Return made up to 21/05/00; full list of members (6 pages)
31 May 2000Return made up to 21/05/00; full list of members (6 pages)
20 April 2000Full accounts made up to 29 February 2000 (7 pages)
20 April 2000Full accounts made up to 29 February 2000 (7 pages)
8 June 1999Return made up to 21/05/99; no change of members (4 pages)
8 June 1999Return made up to 21/05/99; no change of members (4 pages)
7 May 1999Full accounts made up to 28 February 1999 (6 pages)
7 May 1999Full accounts made up to 28 February 1999 (6 pages)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
27 April 1998Full accounts made up to 28 February 1998 (6 pages)
27 April 1998Full accounts made up to 28 February 1998 (6 pages)
10 September 1997Full accounts made up to 28 February 1997 (6 pages)
10 September 1997Full accounts made up to 28 February 1997 (6 pages)
3 June 1997Return made up to 21/05/97; full list of members (6 pages)
3 June 1997Return made up to 21/05/97; full list of members (6 pages)
16 July 1996Return made up to 21/05/96; no change of members (4 pages)
16 July 1996Return made up to 21/05/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 April 1996Accounts for a small company made up to 29 February 1996 (6 pages)
11 July 1995Return made up to 21/05/95; no change of members (4 pages)
11 July 1995Return made up to 21/05/95; no change of members (4 pages)