Company NamePowell & Powell Limited
DirectorsStephen Lawrence Hennessey and Karen Lynne Henshall
Company StatusActive
Company Number05809566
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 12 months ago)
Previous NamePowell And Powell Ca Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Stephen Lawrence Hennessey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ebberston Road East
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4DR
Wales
Secretary NameStephen Lawrence Hennessey
NationalityBritish
StatusCurrent
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ebberston Road East
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4DR
Wales
Director NameMs Karen Lynne Henshall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuites F38 & F39, Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameStephen Martin Tattersall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Highfield Road
Poynton
Stockport
Cheshire
SK12 1DU
Director NameMr Christopher Fred Mellalieu
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Willow Drive
Cheddleton
Leek
Staffordshire
ST13 7FG

Contact

Websitepowellandpowell.co.uk

Location

Registered AddressSuites F38 & F39, Cheadle Place
Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

51 at £1Christopher Frederick Mellalieu
51.00%
Ordinary
49 at £1Stephen Lawrence Hennessey
49.00%
Ordinary

Financials

Year2014
Net Worth£8,363
Cash£4,122
Current Liabilities£16,205

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

16 June 2020Appointment of Ms Karen Lynne Henshall as a director on 15 June 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (16 pages)
12 March 2020Termination of appointment of Christopher Fred Mellalieu as a director on 12 March 2020 (1 page)
12 March 2020Cessation of Christopher Fred Mellalieu as a person with significant control on 12 March 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
12 March 2020Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 12 March 2020 (1 page)
25 July 2019Micro company accounts made up to 30 July 2018 (2 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
12 October 2015Director's details changed for Christopher Frederick Mellalieu on 1 October 2015 (2 pages)
12 October 2015Director's details changed for Stephen Lawrence Hennessey on 1 October 2015 (2 pages)
12 October 2015Director's details changed for Stephen Lawrence Hennessey on 1 October 2015 (2 pages)
12 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Director's details changed for Christopher Frederick Mellalieu on 1 October 2015 (2 pages)
12 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Secretary's details changed for Stephen Lawrence Hennessey on 1 October 2015 (1 page)
12 October 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Director's details changed for Stephen Lawrence Hennessey on 1 October 2015 (2 pages)
12 October 2015Secretary's details changed for Stephen Lawrence Hennessey on 1 October 2015 (1 page)
12 October 2015Secretary's details changed for Stephen Lawrence Hennessey on 1 October 2015 (1 page)
12 October 2015Director's details changed for Christopher Frederick Mellalieu on 1 October 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 21 May 2014 (1 page)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 21 May 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 101
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 101
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 101
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
27 June 2013Director's details changed for Stephen Martin Tattersall on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Stephen Martin Tattersall on 1 January 2013 (2 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
27 June 2013Director's details changed for Stephen Martin Tattersall on 1 January 2013 (2 pages)
27 June 2013Termination of appointment of Stephen Tattersall as a director (1 page)
27 June 2013Termination of appointment of Stephen Tattersall as a director (1 page)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 May 2012Director's details changed for Christopher Frederick Mellalieu on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Christopher Frederick Mellalieu on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 July 2010Director's details changed for Stephen Martin Tattersall on 30 April 2010 (2 pages)
12 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Stephen Martin Tattersall on 30 April 2010 (2 pages)
12 July 2010Director's details changed for Christopher Frederick Mellalieu on 30 April 2010 (2 pages)
12 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Christopher Frederick Mellalieu on 30 April 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 February 2008Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
13 February 2008Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
8 May 2007Return made up to 08/05/07; full list of members (3 pages)
8 May 2007Return made up to 08/05/07; full list of members (3 pages)
2 August 2006Ad 13/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 2006Ad 13/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 June 2006Company name changed powell and powell ca LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed powell and powell ca LIMITED\certificate issued on 14/06/06 (2 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
8 May 2006Incorporation (19 pages)
8 May 2006Incorporation (19 pages)