Company NameBIZ Power Tools Limited
Company StatusActive
Company Number00436564
CategoryPrivate Limited Company
Incorporation Date7 June 1947(76 years, 10 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Graham Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(45 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Curatage
35 Birch Green
Hertford
Hertfordshire
SG14 2LR
Director NamePhillip Noel Kelly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(59 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Endersby Road
Barnet
Hertfordshire
EN5 3AJ
Director NameMr Andrew Skinner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(66 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleNew Business Development
Country of ResidenceEngland
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Secretary NameMiss Natasha Hussain
StatusCurrent
Appointed01 October 2021(74 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Martin Stewart Earle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameCharles William Valens Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Kentish Lane
Brookmans Park
Hertfordshire
AL9 6NG
Director NameColin Jesse Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleBuilders Merchant
Correspondence Address3 Eversley Crescent
London
N21 1EL
Secretary NameKeith Arnold Norman
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence Address254 Oldfield Lane North
Greenford
Middlesex
UB6 8PR
Director NameMichael Stuart Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(45 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 12 March 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB
Secretary NameMr Martin Stewart Earle
NationalityBritish
StatusResigned
Appointed02 March 2005(57 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Secretary NameMichael Stuart Smith
NationalityBritish
StatusResigned
Appointed01 March 2006(58 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB

Contact

Websitebizpower.com

Location

Registered AddressLong Reach Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7.5k at £1Galleon Investments (Dartford) Limited
52.00%
Ordinary
6.9k at £1Biz Group Holdings LTD
47.99%
Ordinary
1 at £1Graham Paul Smith
0.01%
Ordinary
1 at £1Michael Stuart Smith
0.01%
Ordinary

Financials

Year2014
Net Worth£478,206
Cash£178,166
Current Liabilities£2,281,117

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

21 May 2002Delivered on: 24 May 2002
Satisfied on: 22 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1995Delivered on: 1 December 1995
Satisfied on: 27 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
22 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Graham Paul Smith as a director on 31 January 2023 (1 page)
24 January 2023Director's details changed for Mr Graham Paul Smith on 24 January 2023 (2 pages)
13 December 2022Termination of appointment of Phillip Noel Kelly as a director on 30 November 2022 (1 page)
23 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
19 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
15 October 2021Appointment of Miss Natasha Hussain as a secretary on 1 October 2021 (2 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
6 September 2021Registered office address changed from Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA to Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE on 6 September 2021 (1 page)
19 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
9 April 2021Change of details for Galleon Investments (Dartford) Ltd as a person with significant control on 12 March 2021 (2 pages)
9 April 2021Cessation of Biz Group Holdings Limited as a person with significant control on 12 March 2021 (1 page)
9 April 2021Termination of appointment of Michael Stuart Smith as a director on 12 March 2021 (1 page)
7 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 April 2021Memorandum and Articles of Association (18 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
17 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
30 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14,350
(6 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14,350
(6 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 14,350
(6 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 14,350
(6 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 August 2013Appointment of Mr Andrew Skinner as a director (2 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Appointment of Mr Andrew Skinner as a director (2 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 1 January 2011 (5 pages)
5 October 2011Accounts for a small company made up to 1 January 2011 (5 pages)
5 October 2011Accounts for a small company made up to 1 January 2011 (5 pages)
22 September 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
22 September 2011Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Michael Smith as a secretary (1 page)
9 February 2011Termination of appointment of Michael Smith as a secretary (1 page)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Phillip Noel Kelly on 10 July 2010 (2 pages)
28 July 2010Director's details changed for Phillip Noel Kelly on 10 July 2010 (2 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
8 July 2010Full accounts made up to 31 October 2009 (13 pages)
8 July 2010Full accounts made up to 31 October 2009 (13 pages)
27 August 2009Full accounts made up to 31 October 2008 (12 pages)
27 August 2009Full accounts made up to 31 October 2008 (12 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
27 August 2008Full accounts made up to 31 October 2007 (13 pages)
27 August 2008Full accounts made up to 31 October 2007 (13 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
13 December 2007Amended accounts made up to 31 October 2006 (7 pages)
13 December 2007Amended accounts made up to 31 October 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
7 September 2006Full accounts made up to 31 October 2005 (12 pages)
7 September 2006Full accounts made up to 31 October 2005 (12 pages)
29 August 2006Return made up to 10/07/06; full list of members (3 pages)
29 August 2006Return made up to 10/07/06; full list of members (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
14 July 2005Return made up to 10/07/05; full list of members (3 pages)
14 July 2005Return made up to 10/07/05; full list of members (3 pages)
23 June 2005New secretary appointed (1 page)
23 June 2005New secretary appointed (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
7 March 2005Full accounts made up to 31 October 2004 (12 pages)
7 March 2005Full accounts made up to 31 October 2004 (12 pages)
6 September 2004Full accounts made up to 31 October 2003 (12 pages)
6 September 2004Full accounts made up to 31 October 2003 (12 pages)
27 July 2004Return made up to 10/07/04; full list of members (8 pages)
27 July 2004Return made up to 10/07/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Return made up to 10/07/03; full list of members (8 pages)
7 August 2003Return made up to 10/07/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 October 2002 (12 pages)
22 April 2003Full accounts made up to 31 October 2002 (12 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
30 April 2002Full accounts made up to 31 October 2001 (11 pages)
30 April 2002Full accounts made up to 31 October 2001 (11 pages)
10 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Full accounts made up to 31 October 2000 (11 pages)
18 July 2001Full accounts made up to 31 October 2000 (11 pages)
22 August 2000Return made up to 10/07/00; full list of members (7 pages)
22 August 2000Return made up to 10/07/00; full list of members (7 pages)
9 May 2000Full accounts made up to 31 October 1999 (11 pages)
9 May 2000Full accounts made up to 31 October 1999 (11 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 November 1998Return made up to 10/07/98; no change of members (8 pages)
4 November 1998Return made up to 10/07/98; no change of members (8 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 August 1996Return made up to 10/07/96; full list of members (10 pages)
7 August 1996Return made up to 10/07/96; full list of members (10 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 December 1992New director appointed (4 pages)
15 December 1992New director appointed (4 pages)