POWELL INTERNATIONAL LIMITED
LINCOLNSHIRE S P POWELL INTERNATIONAL LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 00546707
Status Active
Incorporation Date 29 March 1955
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Statement of capital following an allotment of shares on 4 December 2016 GBP 59,998 ; Confirmation statement made on 13 October 2016 with updates; Registration of charge 005467070012, created on 4 August 2016. The most likely internet sites of POWELL INTERNATIONAL LIMITED are www.powellinternational.co.uk, and www.powell-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy years and six months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powell International Limited is a Private Limited Company. The company registration number is 00546707. Powell International Limited has been working since 29 March 1955. The present status of the company is Active. The registered address of Powell International Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. The company`s financial liabilities are £132.54k. It is £122.56k against last year. And the total assets are £461.52k, which is £245.72k against last year. POWELL, Nigel Meldrum is a Secretary of the company. POWELL, Nigel Meldrum is a Director of the company. POWELL, Simon Edward Forsyth is a Director of the company. Secretary POWELL, Valerie Forsyth has been resigned. Director POWELL, Stephen Pearce has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


powell international Key Finiance

LIABILITIES £132.54k
+1228%
CASH n/a
TOTAL ASSETS £461.52k
+113%
All Financial Figures

Current Directors

Secretary
POWELL, Nigel Meldrum
Appointed Date: 26 March 2007

Director

Director

Resigned Directors

Secretary
POWELL, Valerie Forsyth
Resigned: 26 March 2007

Director
POWELL, Stephen Pearce
Resigned: 26 March 2007
94 years old

Persons With Significant Control

Mr Simon Edward Forsyth Powell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Meldrum Powell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWELL INTERNATIONAL LIMITED Events

08 Dec 2016
Statement of capital following an allotment of shares on 4 December 2016
  • GBP 59,998

24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
09 Aug 2016
Registration of charge 005467070012, created on 4 August 2016
23 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 29,999

...
... and 97 more events
28 Jul 1987
Accounts for a small company made up to 5 April 1987

28 Jul 1987
Return made up to 02/06/87; full list of members

18 Feb 1987
Accounts for a small company made up to 5 April 1986

18 Feb 1987
Return made up to 07/07/86; full list of members

29 Mar 1955
Incorporation

POWELL INTERNATIONAL LIMITED Charges

4 August 2016
Charge code 0054 6707 0012
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Jb Trustees Limited Simon Edward Forsyth Powell Nigel Meldrum Powell
Description: L/H property at the ground floor, 62-64 long row…
6 June 2012
Legal charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a retail unit at derby road lenton all the…
22 November 2007
Debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1A jupiter court, dominus way, meridian business park…
21 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 210-212 north sherwood street nottingham and each and every…
21 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 stoney cross, business park, station road, spondon…
18 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north east of radford road…
1 May 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: 212A and 214A north sherwood street nottingham city of…
12 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: 210 north sherwood street nottingham and 212 north sherwood…
19 April 1990
A credit agreement entitled "credit application"
Delivered: 5 March 1990
Status: Satisfied on 10 October 2002
Persons entitled: Close Brothers Limited.
Description: All its right, title and interest in and to all sums…
14 February 1989
Legal mortgage
Delivered: 21 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north side of crocus street…
25 February 1981
Mortgage debenture
Delivered: 2 March 1981
Status: Satisfied on 27 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…