Company NamePower Handling Limited
DirectorPeter Broadfoot
Company StatusActive
Company Number05220583
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Broadfoot
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 7 months
RoleMaterials Handling
Country of ResidenceUnited Kingdom
Correspondence Address61 Boundary Drive
Bradley Fold
Bolton
Lancs
BL2 6SE
Secretary NameJanine Broadfoot
NationalityBritish
StatusCurrent
Appointed21 September 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address61 Boundary Drive
Bradley Fold
Bolton
Lancs
BL2 6SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 22 Vale Industrial Estate
Vale Street
Bolton
Lancashire
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

65 at £1Peter Broadfoot
65.00%
Ordinary
35 at £1Janine Broadfoot
35.00%
Ordinary

Financials

Year2014
Net Worth£56,936
Cash£11,135
Current Liabilities£19,602

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

16 February 2016Delivered on: 17 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
6 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
7 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 September 2016Registered office address changed from Unit 10 Eaton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS to Unit 22 Vale Industrial Estate Vale Street Bolton Lancashire BL2 6QF on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 10 Eaton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS to Unit 22 Vale Industrial Estate Vale Street Bolton Lancashire BL2 6QF on 19 September 2016 (1 page)
14 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 February 2016Registration of charge 052205830001, created on 16 February 2016 (8 pages)
17 February 2016Registration of charge 052205830001, created on 16 February 2016 (8 pages)
6 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 March 2015Registered office address changed from Unit 15 Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP United Kingdom to Unit 10 Eaton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Unit 15 Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP United Kingdom to Unit 10 Eaton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Unit 15 Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP United Kingdom to Unit 10 Eaton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS on 6 March 2015 (1 page)
3 October 2014Registered office address changed from Unit 84 Pioneer Mills Radcliffe Manchester M26 1WN to Unit 15 Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 84 Pioneer Mills Radcliffe Manchester M26 1WN to Unit 15 Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 84 Pioneer Mills Radcliffe Manchester M26 1WN to Unit 15 Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP on 3 October 2014 (1 page)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 October 2010Secretary's details changed for Janine Broadfoot on 29 September 2010 (2 pages)
20 October 2010Director's details changed for Peter Broadfoot on 29 September 2010 (2 pages)
20 October 2010Director's details changed for Peter Broadfoot on 29 September 2010 (2 pages)
20 October 2010Secretary's details changed for Janine Broadfoot on 29 September 2010 (2 pages)
12 October 2010Registered office address changed from 14 Mandon Close Radcliffe Manchester M26 4WR on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 14 Mandon Close Radcliffe Manchester M26 4WR on 12 October 2010 (1 page)
15 September 2010Director's details changed for Peter Broadfoot on 2 September 2010 (2 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Peter Broadfoot on 2 September 2010 (2 pages)
15 September 2010Director's details changed for Peter Broadfoot on 2 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
13 July 2009Full accounts made up to 30 September 2008 (7 pages)
13 July 2009Full accounts made up to 30 September 2008 (7 pages)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 September 2006Return made up to 02/09/06; full list of members (6 pages)
22 September 2006Return made up to 02/09/06; full list of members (6 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 October 2005Return made up to 02/09/05; full list of members (6 pages)
6 October 2005Return made up to 02/09/05; full list of members (6 pages)
5 October 2004Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 245 bury new road whitefield manchester M45 8QP (1 page)
5 October 2004Registered office changed on 05/10/04 from: 245 bury new road whitefield manchester M45 8QP (1 page)
5 October 2004Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004New secretary appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
2 September 2004Incorporation (9 pages)
2 September 2004Incorporation (9 pages)