W.H. & C.F. POWELL LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1LW

Company number 00769733
Status Active
Incorporation Date 2 August 1963
Company Type Private Limited Company
Address SORBON, AYLESBURY END, BEACONSFIELD, BUCKS, HP9 1LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2,000 . The most likely internet sites of W.H. & C.F. POWELL LIMITED are www.whcfpowell.co.uk, and www.w-h-c-f-powell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. W H C F Powell Limited is a Private Limited Company. The company registration number is 00769733. W H C F Powell Limited has been working since 02 August 1963. The present status of the company is Active. The registered address of W H C F Powell Limited is Sorbon Aylesbury End Beaconsfield Bucks Hp9 1lw. . TROTT, Nicholas Mark is a Secretary of the company. SHANLY, Michael James is a Director of the company. TROTT, Nicholas Mark is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary DUNTHORNE, Peter Richard has been resigned. Secretary GILES, Paul Joseph has been resigned. Secretary TROTT, Nicholas Mark has been resigned. Secretary TUCKER, Donald Anthony has been resigned. Director MANNING, Raymond Charles has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TROTT, Nicholas Mark
Appointed Date: 17 August 2015

Director

Director
TROTT, Nicholas Mark
Appointed Date: 09 December 2003
60 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 03 July 2009
Appointed Date: 16 July 1998

Secretary
DUNTHORNE, Peter Richard
Resigned: 27 November 2009
Appointed Date: 18 May 2009

Secretary
GILES, Paul Joseph
Resigned: 31 July 2015
Appointed Date: 28 March 2013

Secretary
TROTT, Nicholas Mark
Resigned: 28 March 2013
Appointed Date: 27 November 2009

Secretary
TUCKER, Donald Anthony
Resigned: 16 July 1998

Director
MANNING, Raymond Charles
Resigned: 17 January 1994
82 years old

Director
TUCKER, Donald Anthony
Resigned: 17 August 2015
Appointed Date: 30 September 1994
70 years old

Persons With Significant Control

Sorbon Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.H. & C.F. POWELL LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
04 Aug 2016
Total exemption full accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,000

28 Aug 2015
Total exemption full accounts made up to 31 December 2014
17 Aug 2015
Director's details changed for Mr Nicholas Mark Trott on 17 August 2015
...
... and 88 more events
17 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1988
Accounts for a small company made up to 31 August 1987

15 Jan 1988
Return made up to 20/11/87; full list of members

30 Jan 1987
Return made up to 30/12/86; full list of members

14 Mar 1986
Accounts for a small company made up to 31 August 1986

W.H. & C.F. POWELL LIMITED Charges

8 December 2011
Debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 1992
Legal mortgage
Delivered: 29 October 1992
Status: Satisfied on 8 September 2010
Persons entitled: Chartered Trust PLC
Description: F/H land to the north of darvills lane, chalvey, slough…
20 May 1991
Floating charge
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking property and assets of the company.
1 August 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 8 September 2010
Persons entitled: Barclays Bank PLC
Description: Homes farm works, darvills lane, chalvey, slough, berkshire.
2 March 1967
Legal charge
Delivered: 9 March 1967
Status: Satisfied on 11 December 1992
Persons entitled: Barclays Bank PLC
Description: Yard & premises adjoining 29, darvills lane, slough, bucks…