Company NameA & C Limited
DirectorFrank Philip Fletcher
Company StatusActive
Company Number00486106
CategoryPrivate Limited Company
Incorporation Date7 September 1950(73 years, 8 months ago)
Previous NameA.& C.Toolmakers Limited

Business Activity

Section CManufacturing
SIC 26702Manufacture of photographic and cinematographic equipment
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Frank Philip Fletcher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(41 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence Address67 Theobald Street
Borehamwood
Hertfordshire
WD6 4RT
Secretary NameMagus Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2016(65 years, 7 months after company formation)
Appointment Duration8 years
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMichael Henry Fletcher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1994)
RoleQuantity Surveyor
Correspondence Address5 Lowther Close
Elstree
Borehamwood
Hertfordshire
WD6 3PY
Director NameMr David William Sherwin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years, 6 months after company formation)
Appointment Duration24 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Purbrock Avenue
Watford
Hertfordshire
WD25 0AD
Secretary NameMr David William Sherwin
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years, 6 months after company formation)
Appointment Duration24 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Purbrock Avenue
Watford
Hertfordshire
WD25 0AD

Contact

Websitewww.powerpod.co.uk
Telephone020 84275168
Telephone regionLondon

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.4k at £1Mr Frank Philip Fletcher
69.90%
Ordinary
600 at £1Mr David William Sherwin
29.96%
Ordinary
2 at £1Mr Frank Philip Fletcher
0.10%
Ordinary A
1 at £1Mr David William Sherwin
0.05%
Ordinary A

Financials

Year2014
Net Worth£590,353
Current Liabilities£118,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

14 May 2015Delivered on: 15 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 83 headstone road harrow middlesex t/no MX183596.
Outstanding
29 August 2013Delivered on: 12 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 81 headstone road harrow t/no MX184569.
Outstanding
4 July 2013Delivered on: 11 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 July 2008Delivered on: 17 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 and 81A headstone road, harrow, middlesex.
Outstanding
24 November 1983Delivered on: 9 December 1983
Satisfied on: 13 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 83 headstone road harrow title no mx 183596.
Fully Satisfied

Filing History

7 December 2023Satisfaction of charge 004861060003 in full (1 page)
7 December 2023Satisfaction of charge 004861060004 in full (1 page)
7 December 2023Satisfaction of charge 2 in full (1 page)
7 December 2023Satisfaction of charge 004861060005 in full (1 page)
1 October 2023Confirmation statement made on 1 October 2023 with updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 June 2022Director's details changed for Mr Frank Philip Fletcher on 23 June 2022 (2 pages)
24 June 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
24 June 2022Change of details for Mr Frank Philip Fletcher as a person with significant control on 5 October 2018 (2 pages)
24 June 2022Cessation of David William Sherwin as a person with significant control on 5 October 2018 (1 page)
24 June 2022Secretary's details changed for Magus Secretaries Limited on 23 June 2022 (1 page)
30 March 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 June 2021Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 29 June 2021 (1 page)
28 June 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 28 June 2021 (1 page)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
30 November 2018Resolutions
  • RES13 ‐ The terms of a share agreement proposed to be made between the company and the seller for the purchased by the company of six hundred ordinary shares of £1.00 each and one "a" ordinary share of £1.00 in the capital of the company for a total consideration of £100,000.00 be approved 05/10/2018
(1 page)
30 November 2018Purchase of own shares. (3 pages)
30 November 2018Cancellation of shares. Statement of capital on 5 October 2018
  • GBP 1,402.00
(4 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Termination of appointment of David William Sherwin as a secretary on 31 March 2016 (1 page)
7 December 2016Appointment of Magus Secretaries Limited as a secretary on 31 March 2016 (2 pages)
7 December 2016Appointment of Magus Secretaries Limited as a secretary on 31 March 2016 (2 pages)
7 December 2016Termination of appointment of David William Sherwin as a director on 31 March 2016 (1 page)
7 December 2016Termination of appointment of David William Sherwin as a secretary on 31 March 2016 (1 page)
7 December 2016Termination of appointment of David William Sherwin as a director on 31 March 2016 (1 page)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,003
(6 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,003
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Registration of charge 004861060005, created on 14 May 2015 (12 pages)
15 May 2015Registration of charge 004861060005, created on 14 May 2015 (12 pages)
3 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2,003
(6 pages)
3 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2,003
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,003
(6 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,003
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Registration of charge 004861060004 (12 pages)
12 September 2013Registration of charge 004861060004 (12 pages)
11 July 2013Registration of charge 004861060003 (17 pages)
11 July 2013Registration of charge 004861060003 (17 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (21 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (21 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 23/03/09; full list of members (6 pages)
3 April 2009Return made up to 23/03/09; full list of members (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
30 October 2008Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Return made up to 23/03/08; full list of members (6 pages)
22 May 2008Return made up to 23/03/08; full list of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 23/03/07; full list of members (6 pages)
18 April 2007Return made up to 23/03/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Location of debenture register (1 page)
6 July 2006Location of register of members (1 page)
6 July 2006Location of register of members (1 page)
6 July 2006Location of debenture register (1 page)
22 May 2006Return made up to 23/03/06; full list of members (6 pages)
22 May 2006Return made up to 23/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
2 November 2005Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
15 April 2005Location of register of members (1 page)
15 April 2005Location of register of members (1 page)
15 April 2005Return made up to 23/03/05; full list of members (6 pages)
15 April 2005Return made up to 23/03/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Registered office changed on 24/08/04 from: 83 headstone rd harrow middx HA1 1PQ (1 page)
24 August 2004Registered office changed on 24/08/04 from: 83 headstone rd harrow middx HA1 1PQ (1 page)
8 May 2004Return made up to 23/03/04; full list of members (7 pages)
8 May 2004Return made up to 23/03/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
20 May 2003Location of debenture register (1 page)
20 May 2003Return made up to 23/03/03; full list of members (6 pages)
20 May 2003Location of debenture register (1 page)
20 May 2003Location of register of members (1 page)
20 May 2003Return made up to 23/03/03; full list of members (6 pages)
20 May 2003Location of register of members (1 page)
6 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 June 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2002Total exemption full accounts made up to 31 March 2001 (16 pages)
20 May 2002Total exemption full accounts made up to 31 March 2001 (16 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 June 2001Full group accounts made up to 31 March 2000 (15 pages)
4 June 2001Full group accounts made up to 31 March 2000 (15 pages)
23 May 2001Return made up to 23/03/01; full list of members (6 pages)
23 May 2001Return made up to 23/03/01; full list of members (6 pages)
21 June 2000Return made up to 23/03/00; full list of members (6 pages)
21 June 2000Return made up to 23/03/00; full list of members (6 pages)
18 February 2000Full group accounts made up to 31 March 1999 (13 pages)
18 February 2000Full group accounts made up to 31 March 1999 (13 pages)
20 May 1999Full group accounts made up to 31 March 1998 (13 pages)
20 May 1999Full group accounts made up to 31 March 1998 (13 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
22 May 1998Return made up to 23/03/98; full list of members (6 pages)
22 May 1998Return made up to 23/03/98; full list of members (6 pages)
2 February 1998Full group accounts made up to 31 March 1997 (13 pages)
2 February 1998Full group accounts made up to 31 March 1997 (13 pages)
30 April 1997Return made up to 23/03/97; full list of members (6 pages)
30 April 1997Return made up to 23/03/97; full list of members (6 pages)
21 February 1997Full group accounts made up to 31 March 1996 (13 pages)
21 February 1997Full group accounts made up to 31 March 1996 (13 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1996Return made up to 23/03/96; no change of members (6 pages)
11 June 1996Return made up to 23/03/96; no change of members (6 pages)
22 April 1996Full group accounts made up to 31 March 1995 (13 pages)
22 April 1996Full group accounts made up to 31 March 1995 (13 pages)
18 April 1995Full group accounts made up to 31 March 1994 (12 pages)
18 April 1995Full group accounts made up to 31 March 1994 (12 pages)
7 September 1950Incorporation (18 pages)