WILLIAM POWELL & SONS,LIMITED
CARDIFF

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF5 6SJ

Company number 00214549
Status Active
Incorporation Date 22 June 1926
Company Type Private Limited Company
Address COTTRELL PARK, ST NICHOLAS, CARDIFF, CF5 6SJ
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of WILLIAM POWELL & SONS,LIMITED are www.williampowell.co.uk, and www.william-powell.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and four months. William Powell Sons Limited is a Private Limited Company. The company registration number is 00214549. William Powell Sons Limited has been working since 22 June 1926. The present status of the company is Active. The registered address of William Powell Sons Limited is Cottrell Park St Nicholas Cardiff Cf5 6sj. . JOHNS-POWELL, Jonathan Neville is a Secretary of the company. JOHNS-POWELL, Jonathan Neville is a Director of the company. JOHNS-POWELL, William is a Director of the company. Secretary JOHNS-POWELL, Sian has been resigned. Director JOHNS-POWELL, Caroline Ann Nicola has been resigned. Director JOHNS-POWELL, Patricia has been resigned. Director JOHNS-POWELL, Vanessa Claire has been resigned. Director JOHNS-POWELL, William James has been resigned. Director JOHNS-POWELL, Zoe Kate has been resigned. Director TAYLOR, Robert Digby has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
JOHNS-POWELL, Jonathan Neville
Appointed Date: 05 April 1993

Director

Director

Resigned Directors

Secretary
JOHNS-POWELL, Sian
Resigned: 05 April 1993

Director
JOHNS-POWELL, Caroline Ann Nicola
Resigned: 01 March 2016
Appointed Date: 12 July 2009
59 years old

Director
JOHNS-POWELL, Patricia
Resigned: 26 July 1999
97 years old

Director
JOHNS-POWELL, Vanessa Claire
Resigned: 01 March 2016
Appointed Date: 12 July 2009
57 years old

Director
JOHNS-POWELL, William James
Resigned: 01 March 2016
Appointed Date: 12 July 2009
39 years old

Director
JOHNS-POWELL, Zoe Kate
Resigned: 01 March 2016
Appointed Date: 12 July 2009
37 years old

Director
TAYLOR, Robert Digby
Resigned: 17 May 1995
75 years old

Persons With Significant Control

Mr William Johns-Powell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM POWELL & SONS,LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Satisfaction of charge 4 in full
28 Jul 2016
Satisfaction of charge 3 in full
18 May 2016
Director's details changed for Mr William Johns-Powell on 1 January 2016
...
... and 99 more events
15 Dec 1987
Full accounts made up to 30 November 1986

13 Apr 1987
Annual return made up to 31/12/86

26 Jun 1986
Accounting reference date shortened from 31/05 to 30/11

13 May 1986
New director appointed
22 Jun 1926
Certificate of incorporation

WILLIAM POWELL & SONS,LIMITED Charges

30 November 2011
Deposit trust deed (third party deposit) (long-term insurance business) (life)) (10)
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
10 November 2010
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
30 June 2009
Deposit trust deed
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies
Description: All moneys or other property at any time paid or…
30 November 2001
Legal mortgage
Delivered: 1 December 2001
Status: Satisfied on 28 July 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a cottrell park golf club bonvilston vale of…
30 November 2001
Mortgage debenture
Delivered: 1 December 2001
Status: Satisfied on 28 July 2016
Persons entitled: Aib Group (UK) PLC
Description: A charge by way of legal mortgage over f/h property k/a…
3 May 1996
Legal charge
Delivered: 8 May 1996
Status: Satisfied on 6 December 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as cottrell park golf club,st…
26 November 1993
Single debenture
Delivered: 30 November 1993
Status: Satisfied on 6 December 2001
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…