POWDERTREE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 7QH

Company number 01667056
Status Active
Incorporation Date 24 September 1982
Company Type Private Limited Company
Address 218 DOWNS BARN BOULEVARD, DOWNS BARN, MILTON KEYNES, ENGLAND, MK14 7QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL to 218 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QH on 16 December 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of POWDERTREE LIMITED are www.powdertree.co.uk, and www.powdertree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Wolverton Rail Station is 2.7 miles; to Fenny Stratford Rail Station is 3.9 miles; to Bow Brickhill Rail Station is 4 miles; to Bletchley Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powdertree Limited is a Private Limited Company. The company registration number is 01667056. Powdertree Limited has been working since 24 September 1982. The present status of the company is Active. The registered address of Powdertree Limited is 218 Downs Barn Boulevard Downs Barn Milton Keynes England Mk14 7qh. . WOMERSLEY, Anna is a Secretary of the company. WOMERSLEY, Anna is a Director of the company. WOMERSLEY, Norris is a Director of the company. Secretary WALTON, Linda has been resigned. Director WALTON, Linda has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOMERSLEY, Anna
Appointed Date: 31 August 1993

Director
WOMERSLEY, Anna
Appointed Date: 31 August 1993
76 years old

Director
WOMERSLEY, Norris

77 years old

Resigned Directors

Secretary
WALTON, Linda
Resigned: 31 August 1993

Director
WALTON, Linda
Resigned: 31 August 1993
77 years old

Persons With Significant Control

Mr Norris Womersley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anna Womersley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWDERTREE LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Dec 2016
Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL to 218 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QH on 16 December 2016
12 Aug 2016
Confirmation statement made on 24 July 2016 with updates
12 Aug 2016
Director's details changed for Mr Norris Womersley on 12 August 2016
12 Aug 2016
Director's details changed for Mrs Anna Womersley on 12 August 2016
...
... and 113 more events
07 Apr 1987
Particulars of mortgage/charge

13 Dec 1986
Accounts for a small company made up to 31 March 1985

07 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1986
Return made up to 31/12/85; full list of members

24 Sep 1982
Incorporation

POWDERTREE LIMITED Charges

13 March 2014
Charge code 0166 7056 0025
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 27 priestley court princes gate high wycombe (l/h)…
13 March 2014
Charge code 0166 7056 0024
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 hannant court, victoria road, hythe, kent f/h t/no…
23 July 2012
Mortgage deed
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 4 hannant court victoria grove hythe kent.
23 July 2012
Mortgage deed
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a flat 27 priestley court princes gate high…
18 October 2010
Legal charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 priestley court princes gate high wycombe…
19 February 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 foxholes close deanshanger milton keynes t/no NN250410;…
12 February 2009
Debenture
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 248 seabrook road hythe kent t/no…
21 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 'gleneagles' hayes road deanshanger milton keynes t/n…
9 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being land lying to the south-west of billing…
25 February 2005
Legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining 49 whaddon way bletchley milton keynes…
22 December 2004
Legal charge
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 wolverton road haversham milton keynes…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as ladore 1 the green deanshanger…
29 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at new street weedon t/n NN113244, t/n…
20 December 2002
Legal mortgage
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold land on the south side of mill lane westbury…
8 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at kings court desborough northampton…
1 July 1996
Legal mortgage
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9A circus end duston northampton and the…
20 January 1995
Legal mortgage
Delivered: 26 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 bow brickhill road woburn sands milton…
18 February 1994
Legal mortgage
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in the northwestern corner of collingtree park golf…
23 December 1993
Legal mortgage
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land to the south of rowtree road wooton…
29 April 1992
Floating charge
Delivered: 8 May 1992
Status: Satisfied on 19 May 1994
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
14 April 1989
Mortgage
Delivered: 22 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Heeps garage premises west haddon northamptonshire.
22 April 1988
Legal charge
Delivered: 25 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as weedon bec northamptonshire.
19 March 1987
Legal charge
Delivered: 7 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Elmleigh 114 harlestone road northampton. Title no nn 19224.
21 January 1983
Legal charge
Delivered: 2 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold. Plot 3. vale farm estate, ashton. Northamptonshire.