Company NameLovell Powerminster Limited
Company StatusActive
Company Number01870042
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(28 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(29 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(29 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NamePatrick Denis Boyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(38 years, 4 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Sindall Construction & Infrastructure Ltd C
Rugby
CV21 2DW
Director NameMr Simon William Butler
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(38 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameCharles Higginbottom
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1988(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 April 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameJohn Patrick Gleeson
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address4 South Side
London
SW19 4TG
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years after company formation)
Appointment Duration9 years, 9 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameJohn Clive Assender
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years after company formation)
Appointment Duration5 years (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressBeth Shean 17 Ringley Park Avenue
Reigate
Surrey
RH2 7EU
Secretary NameColin Warnock McLellan
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years after company formation)
Appointment Duration7 years (resigned 10 January 2000)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameRobert David Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressSouthwold Top Side
Grenoside
Sheffield
S35 8RD
Director NameMr James David Kay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2002)
RoleCompany Director
Correspondence Address2 Copperfield Road
Cheadle Hulme
Cheshire
SK8 7PN
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed10 January 2000(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameDavid Alan Eyre
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(17 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWalnut Cottage
East Lane
West Horsley
Surrey
KT24 6HQ
Director NameMr Martyn John Horton
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2004(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 2008)
RoleChartered Building Services En
Country of ResidenceEngland
Correspondence AddressFox Holes Lodge Hollow Meadows
Sheffield
South Yorkshire
S6 6GH
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 July 2006(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2ET
Director NameKeith Douglas Shivers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreebirch Cottage
Freebirch Nr Cutthorpe
Chesterfield
S42 8DQ
Director NamePaul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameDavid Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameIvor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr John Christopher Leary
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 July 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed30 June 2010(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr Gary Thomas Lester
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Nigel Higginbottom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Don Road
Sheffield
England And Wales
S9 2UB
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 London Wall
London
EC2M 7AD
Director NameMr Marcus Edward Cox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2021)
RoleDirector Of National Operations
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Valiant House
4-10 Heneage Lane
London
EC3A 5DQ
Director NameMs Samantha Knight
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 4-10 Heneage Lane
London
EC3A 5DQ
Director NameMr Khalid Nawaz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(36 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 London Wall
London
EC2M 7AD

Contact

Websitelovell.co.uk
Telephone01827 305600
Telephone regionTamworth

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Morgan Sindall Property Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,805,000
Gross Profit£1,068,000
Net Worth£4,241,000
Cash£1,558,000
Current Liabilities£2,098,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

23 July 1985Delivered on: 26 July 1985
Satisfied on: 4 January 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 October 2023Full accounts made up to 31 December 2022 (24 pages)
1 September 2023Appointment of Mr Simon William Butler as a director on 1 September 2023 (2 pages)
28 June 2023Termination of appointment of Khalid Nawaz as a director on 27 June 2023 (1 page)
3 May 2023Appointment of Patrick Denis Boyle as a director on 28 April 2023 (2 pages)
2 May 2023Termination of appointment of Alan Hayward as a director on 28 April 2023 (1 page)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
17 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2022Memorandum and Articles of Association (33 pages)
16 November 2022Statement of company's objects (2 pages)
14 November 2022Director's details changed for Mr Khalid Nawaz on 25 April 2022 (2 pages)
14 November 2022Director's details changed for Mr Alan Hayward on 25 April 2022 (2 pages)
16 May 2022Full accounts made up to 31 December 2021 (25 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (24 pages)
6 July 2021Appointment of Mr Khalid Nawaz as a director on 1 July 2021 (2 pages)
1 June 2021Termination of appointment of Marcus Edward Cox as a director on 31 May 2021 (1 page)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 October 2020Termination of appointment of Samantha Knight as a director on 16 October 2020 (1 page)
6 July 2020Full accounts made up to 31 December 2019 (23 pages)
17 June 2020Director's details changed for Mr Alan Hayward on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Alan Hayward on 17 June 2020 (2 pages)
14 January 2020Director's details changed for Mr Alan Hayward on 14 January 2020 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
25 July 2019Appointment of Ms Samantha Knight as a director on 18 July 2019 (2 pages)
23 April 2019Full accounts made up to 31 December 2018 (21 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
24 August 2018Full accounts made up to 31 December 2017 (18 pages)
4 May 2018Appointment of Mr Marcus Edward Cox as a director on 1 May 2018 (2 pages)
5 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
15 November 2017Appointment of Mr Alan Hayward as a director on 1 September 2017 (2 pages)
15 November 2017Appointment of Mr Alan Hayward as a director on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Gary Thomas Lester as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Gary Thomas Lester as a director on 6 September 2017 (1 page)
19 July 2017Termination of appointment of John Higginbottom as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of John Higginbottom as a director on 19 July 2017 (1 page)
5 May 2017Second filing for the appointment of John Higginbottom as a director (6 pages)
5 May 2017Second filing for the appointment of John Higginbottom as a director (6 pages)
3 May 2017Full accounts made up to 31 December 2016 (17 pages)
3 May 2017Full accounts made up to 31 December 2016 (17 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
15 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Appointment of Mr John Higginbottom as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Ivor Stewart Davenport as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Gary Thomas Lester as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of John Christopher Leary as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of John Christopher Leary as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr John Higginbottom as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017
(3 pages)
1 July 2015Termination of appointment of Mark Andrew Lewis as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of John Christopher Leary as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Mark Andrew Lewis as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ivor Stewart Davenport as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr John Higginbottom as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John Higginbottom as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017
(3 pages)
1 July 2015Appointment of Mr Gary Thomas Lester as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Mark Andrew Lewis as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ivor Stewart Davenport as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Gary Thomas Lester as a director on 1 July 2015 (2 pages)
17 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(7 pages)
17 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(7 pages)
4 September 2014Full accounts made up to 31 December 2013 (24 pages)
4 September 2014Full accounts made up to 31 December 2013 (24 pages)
15 August 2014Termination of appointment of Darrell Fox as a director on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Darrell Fox as a director on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Darrell Fox as a director on 8 August 2014 (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(9 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(9 pages)
22 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
22 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
11 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
11 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
6 June 2013Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages)
4 May 2013Termination of appointment of Marcus Jones as a director (1 page)
4 May 2013Termination of appointment of Marcus Jones as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
5 December 2012Director's details changed for Darrell Fox on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Darrell Fox on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Darrell Fox on 4 December 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
7 April 2011Auditor's resignation (1 page)
7 April 2011Auditor's resignation (1 page)
6 April 2011Previous accounting period extended from 30 December 2010 to 31 December 2010 (1 page)
6 April 2011Previous accounting period extended from 30 December 2010 to 31 December 2010 (1 page)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
29 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (3 pages)
29 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (3 pages)
20 July 2010Termination of appointment of Keith Shivers as a director (2 pages)
20 July 2010Termination of appointment of Keith Shivers as a director (2 pages)
13 July 2010Appointment of Marcus Faughey Jones as a director (3 pages)
13 July 2010Appointment of David Kevin Mulligan as a director (3 pages)
13 July 2010Termination of appointment of Alan Martin as a director (2 pages)
13 July 2010Appointment of Paul Whitmore as a director (3 pages)
13 July 2010Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 13 July 2010 (2 pages)
13 July 2010Appointment of Paul Whitmore as a director (3 pages)
13 July 2010Termination of appointment of Joy Baldry as a secretary (2 pages)
13 July 2010Termination of appointment of Alan Martin as a director (2 pages)
13 July 2010Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 13 July 2010 (2 pages)
13 July 2010Appointment of Marcus Faughey Jones as a director (3 pages)
13 July 2010Appointment of Isobel Mary Nettleship as a secretary (3 pages)
13 July 2010Termination of appointment of Nicholas Holt as a director (2 pages)
13 July 2010Appointment of John Christopher Leary as a director (3 pages)
13 July 2010Appointment of John Christopher Leary as a director (3 pages)
13 July 2010Appointment of David Kevin Mulligan as a director (3 pages)
13 July 2010Termination of appointment of Nicholas Holt as a director (2 pages)
13 July 2010Termination of appointment of Joy Baldry as a secretary (2 pages)
13 July 2010Appointment of Ivor Stewart Davenport as a director (3 pages)
13 July 2010Appointment of Ivor Stewart Davenport as a director (3 pages)
13 July 2010Appointment of Isobel Mary Nettleship as a secretary (3 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Company name changed powerminster gleeson services LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(3 pages)
2 July 2010Company name changed powerminster gleeson services LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(3 pages)
2 July 2010Change of name notice (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
7 January 2010Full accounts made up to 30 June 2009 (21 pages)
7 January 2010Full accounts made up to 30 June 2009 (21 pages)
11 June 2009Director appointed keith douglas shivers (5 pages)
11 June 2009Director appointed keith douglas shivers (5 pages)
19 January 2009Return made up to 14/12/08; full list of members (4 pages)
19 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
9 December 2008Full accounts made up to 30 June 2008 (21 pages)
9 December 2008Full accounts made up to 30 June 2008 (21 pages)
13 November 2008Appointment terminated director martyn horton (1 page)
13 November 2008Appointment terminated director martyn horton (1 page)
18 January 2008Registered office changed on 18/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Registered office changed on 18/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Return made up to 14/12/07; full list of members (3 pages)
18 January 2008Location of debenture register (1 page)
18 January 2008Return made up to 14/12/07; full list of members (3 pages)
18 January 2008Location of debenture register (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
7 December 2007Full accounts made up to 30 June 2007 (21 pages)
7 December 2007Full accounts made up to 30 June 2007 (21 pages)
1 November 2007Company name changed powerminster LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed powerminster LIMITED\certificate issued on 01/11/07 (2 pages)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
19 April 2007Full accounts made up to 30 June 2006 (23 pages)
19 April 2007Full accounts made up to 30 June 2006 (23 pages)
17 January 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
11 July 2006Full accounts made up to 30 June 2005 (21 pages)
11 July 2006Full accounts made up to 30 June 2005 (21 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
15 February 2005Full accounts made up to 30 June 2004 (17 pages)
15 February 2005Full accounts made up to 30 June 2004 (17 pages)
13 January 2005Return made up to 14/12/04; full list of members (6 pages)
13 January 2005Return made up to 14/12/04; full list of members (6 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
8 April 2004Full accounts made up to 30 June 2003 (17 pages)
8 April 2004Full accounts made up to 30 June 2003 (17 pages)
15 January 2004Return made up to 14/12/03; full list of members (6 pages)
15 January 2004Return made up to 14/12/03; full list of members (6 pages)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
23 January 2003Full accounts made up to 30 June 2002 (17 pages)
23 January 2003Full accounts made up to 30 June 2002 (17 pages)
17 January 2003Return made up to 14/12/02; full list of members (6 pages)
17 January 2003Return made up to 14/12/02; full list of members (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
16 August 2002New director appointed (4 pages)
16 August 2002New director appointed (4 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Full accounts made up to 30 June 2001 (13 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Full accounts made up to 30 June 2001 (13 pages)
13 February 2002Return made up to 14/12/01; full list of members (7 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Return made up to 14/12/01; full list of members (7 pages)
21 August 2001New director appointed (4 pages)
21 August 2001New director appointed (4 pages)
22 January 2001Full accounts made up to 30 June 2000 (13 pages)
22 January 2001Full accounts made up to 30 June 2000 (13 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
31 January 2000Full accounts made up to 30 June 1999 (13 pages)
31 January 2000Full accounts made up to 30 June 1999 (13 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
24 August 1999Amended full accounts made up to 30 June 1998 (4 pages)
24 August 1999Amended full accounts made up to 30 June 1998 (4 pages)
20 January 1999Full accounts made up to 30 June 1998 (13 pages)
20 January 1999Full accounts made up to 30 June 1998 (13 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
4 February 1998Full accounts made up to 30 June 1997 (11 pages)
4 February 1998Full accounts made up to 30 June 1997 (11 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Return made up to 14/12/97; no change of members (4 pages)
2 January 1998Return made up to 14/12/97; no change of members (4 pages)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
30 January 1997Full accounts made up to 30 June 1996 (12 pages)
30 January 1997Full accounts made up to 30 June 1996 (12 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
25 April 1996Full accounts made up to 30 June 1995 (12 pages)
25 April 1996Full accounts made up to 30 June 1995 (12 pages)
28 January 1996New secretary appointed (2 pages)
28 January 1996New secretary appointed (2 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Return made up to 14/12/95; full list of members (4 pages)
12 January 1996Return made up to 14/12/95; full list of members (4 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
17 March 1995Full accounts made up to 30 June 1994 (10 pages)
17 March 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 July 1987Return made up to 24/12/86; full list of members (8 pages)
20 July 1987Return made up to 24/12/86; full list of members (8 pages)
10 December 1984Certificate of incorporation (1 page)
10 December 1984Certificate of incorporation (1 page)