POWER HEALTH PRODUCTS LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NR

Company number 01041196
Status Active
Incorporation Date 4 February 1972
Company Type Private Limited Company
Address 10 CENTRAL AVENUE, AIRFIELD, ESTATE, POCKLINGTON, YORK, EAST YORKSHIRE, YO42 1NR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 010411960012, created on 5 August 2016. The most likely internet sites of POWER HEALTH PRODUCTS LIMITED are www.powerhealthproducts.co.uk, and www.power-health-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Gilberdyke Rail Station is 12.5 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Health Products Limited is a Private Limited Company. The company registration number is 01041196. Power Health Products Limited has been working since 04 February 1972. The present status of the company is Active. The registered address of Power Health Products Limited is 10 Central Avenue Airfield Estate Pocklington York East Yorkshire Yo42 1nr. . MORGAN, Gail is a Secretary of the company. MCIVER, Amelia Clare is a Director of the company. MCIVER, Christine is a Director of the company. MCIVER, Michael David is a Director of the company. MCIVER, Victoria Clair is a Director of the company. MORGAN, Gail is a Director of the company. WHILESMITH, Helen Elizabeth is a Director of the company. Secretary HARPER, Michael Barrie has been resigned. Director COATES, Kenneth has been resigned. Director FINLAY, Stephen has been resigned. Director HARPER, Michael Barrie has been resigned. Director MCDONALD, Neil Adrian has been resigned. Director MCIVER, Michael Nicholas has been resigned. Director NORTON, William Edward has been resigned. Director SMITH, Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MORGAN, Gail
Appointed Date: 31 July 2009

Director
MCIVER, Amelia Clare

85 years old

Director
MCIVER, Christine
Appointed Date: 01 May 1996
63 years old

Director

Director
MCIVER, Victoria Clair
Appointed Date: 01 May 1996
56 years old

Director
MORGAN, Gail
Appointed Date: 03 May 2011
59 years old

Director
WHILESMITH, Helen Elizabeth
Appointed Date: 01 July 2008
62 years old

Resigned Directors

Secretary
HARPER, Michael Barrie
Resigned: 31 July 2009

Director
COATES, Kenneth
Resigned: 21 September 1992
85 years old

Director
FINLAY, Stephen
Resigned: 29 September 2000
Appointed Date: 01 July 1999
65 years old

Director
HARPER, Michael Barrie
Resigned: 31 July 2009
Appointed Date: 01 May 1996
82 years old

Director
MCDONALD, Neil Adrian
Resigned: 23 October 1998
Appointed Date: 15 May 1997
78 years old

Director
MCIVER, Michael Nicholas
Resigned: 30 November 2007
Appointed Date: 01 May 1996
58 years old

Director
NORTON, William Edward
Resigned: 30 April 1996
Appointed Date: 01 May 1993
75 years old

Director
SMITH, Anthony
Resigned: 10 July 1997
Appointed Date: 01 May 1993
79 years old

Persons With Significant Control

Mr Michael David Mciver
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER HEALTH PRODUCTS LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Aug 2016
Registration of charge 010411960012, created on 5 August 2016
15 Jun 2016
Director's details changed for Miss Christine Brookshaw on 7 June 2016
06 Jun 2016
Satisfaction of charge 11 in full
...
... and 112 more events
09 Dec 1986
Accounts for a small company made up to 30 April 1986

07 May 1986
Accounts for a small company made up to 30 April 1985

07 May 1986
Return made up to 31/12/85; full list of members

25 Aug 1977
Company name changed\certificate issued on 25/08/77
04 Feb 1972
Certificate of incorporation

POWER HEALTH PRODUCTS LIMITED Charges

5 August 2016
Charge code 0104 1196 0012
Delivered: 6 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
6 March 2003
All assets debenture
Delivered: 13 March 2003
Status: Satisfied on 6 June 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
22 August 2002
Deposit agreement to secure own liabilities
Delivered: 28 August 2002
Status: Satisfied on 6 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
25 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 19 December 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage fossegate house unit 2B halifax…
25 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 19 December 2014
Persons entitled: National Westminster Bank PLC
Description: 10 central avenue airfield estate pocklington and land…
3 April 2002
Debenture
Delivered: 9 April 2002
Status: Satisfied on 19 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1997
Debenture
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Michael David Mciver and Amelia Clare Mciver
Description: .. fixed and floating charges over the undertaking and all…
30 April 1997
Debenture deed
Delivered: 16 May 1997
Status: Satisfied on 16 May 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1995
Legal mortgage
Delivered: 6 November 1995
Status: Satisfied on 16 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a fossegate house, unit 2B halifax way…
24 July 1989
Legal mortgage
Delivered: 26 July 1989
Status: Satisfied on 12 August 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 10 central, avenue airfield…
1 October 1980
Mortgage
Delivered: 7 October 1980
Status: Satisfied on 12 August 1997
Persons entitled: Lloyds Bank PLC
Description: L/Hold 1 union street pocklington humberside.
8 January 1979
Legal charge
Delivered: 12 January 1979
Status: Satisfied on 12 August 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property known as oddfellows hall, 8 & 10 union street…