POWERBETTER DEVELOPMENTS LIMITED
OULTON

Hellopages » West Yorkshire » Leeds » LS26 8JY

Company number 02220082
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address THE NOOKIN, 48 LEEDS ROAD, OULTON, LEEDS, LS26 8JY
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of POWERBETTER DEVELOPMENTS LIMITED are www.powerbetterdevelopments.co.uk, and www.powerbetter-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Leeds Rail Station is 4.6 miles; to Castleford Rail Station is 4.8 miles; to Sandal & Agbrigg Rail Station is 6.3 miles; to Featherstone Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerbetter Developments Limited is a Private Limited Company. The company registration number is 02220082. Powerbetter Developments Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Powerbetter Developments Limited is The Nookin 48 Leeds Road Oulton Leeds Ls26 8jy. . FERGUSON, Patrick Desmond is a Secretary of the company. FERGUSON, Chris is a Director of the company. FERGUSON, Patrick Desmond is a Director of the company. Secretary IZEKS, Nomanono has been resigned. Secretary LEONARD, John Joseph has been resigned. Secretary WEST YORKSHIRE REGISTRARS LTD has been resigned. Director LEONARD, John Joseph has been resigned. Director MCNULTY, John has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
FERGUSON, Patrick Desmond
Appointed Date: 31 March 2015

Director
FERGUSON, Chris
Appointed Date: 31 March 2015
51 years old

Director

Resigned Directors

Secretary
IZEKS, Nomanono
Resigned: 05 August 1991

Secretary
LEONARD, John Joseph
Resigned: 31 March 2015
Appointed Date: 01 September 1994

Secretary
WEST YORKSHIRE REGISTRARS LTD
Resigned: 27 October 1994
Appointed Date: 05 August 1991

Director
LEONARD, John Joseph
Resigned: 31 March 2015
77 years old

Director
MCNULTY, John
Resigned: 09 June 2006
80 years old

Persons With Significant Control

Mr Patrick Desmond Ferguson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

POWERBETTER DEVELOPMENTS LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 53

12 May 2015
Registration of charge 022200820008, created on 5 May 2015
...
... and 95 more events
14 Apr 1988
Secretary resigned;new secretary appointed

06 Apr 1988
Memorandum and Articles of Association
14 Mar 1988
Company name changed echorare LIMITED\certificate issued on 15/03/88
10 Feb 1988
Certificate of incorporation
10 Feb 1988
Incorporation

POWERBETTER DEVELOPMENTS LIMITED Charges

5 May 2015
Charge code 0222 0082 0008
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 March 2001
Debenture
Delivered: 22 March 2001
Status: Satisfied on 15 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 October 1998
Debenture
Delivered: 10 October 1998
Status: Satisfied on 7 September 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
1 September 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 21 October 1998
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H interest in the nookin leeds road oulton and all…
10 October 1990
Mortgage
Delivered: 12 October 1990
Status: Satisfied on 21 October 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land at firth close, gainsborough way, stanley…
8 May 1990
Single debenture
Delivered: 10 May 1990
Status: Satisfied on 27 August 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1989
Mortgage
Delivered: 15 August 1989
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H - canal lane, stanley, wakefield, west yorkshire and…
29 November 1988
Legal charge
Delivered: 15 December 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H - land on the west side of station road, hemsworth…