Company NamePower Tool Supplies Limited
Company StatusDissolved
Company Number01637795
CategoryPrivate Limited Company
Incorporation Date24 May 1982(41 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(26 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(28 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMs Allison Margaret Bainbridge
NationalityBritish
StatusClosed
Appointed01 March 2011(28 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMalcolm Roy Hollett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 October 2008)
RoleDiy Tool Supplier
Country of ResidenceEngland
Correspondence Address26 Beach Road
Shoreham By Sea
West Sussex
BN43 5LJ
Director NameFrederick Arthur Hughes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 October 2008)
RoleDiy Tool Supplier
Country of ResidenceEngland
Correspondence Address127 Offington Drive
Worthing
West Sussex
BN14 9PU
Secretary NameMalcolm Roy Hollett
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Beach Road
Shoreham By Sea
West Sussex
BN43 5LJ
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Secretary NameMr Michael John Holt
NationalityBritish
StatusResigned
Appointed15 October 2008(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA

Contact

Websitehirestation.co.uk
Telephone0845 6045337
Telephone regionUnknown

Location

Registered AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 March 1985Delivered on: 13 March 1985
Satisfied on: 31 July 1998
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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the & undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(4 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(4 pages)
21 August 2013Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a director (1 page)
8 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a director (1 page)
22 November 2010Amended accounts made up to 31 March 2010 (10 pages)
22 November 2010Amended accounts made up to 31 March 2010 (10 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
18 September 2009Return made up to 21/08/09; full list of members (3 pages)
18 September 2009Return made up to 21/08/09; full list of members (3 pages)
13 August 2009Auditor's resignation (1 page)
13 August 2009Auditor's resignation (1 page)
21 July 2009Accounts for a small company made up to 31 March 2009 (9 pages)
21 July 2009Accounts for a small company made up to 31 March 2009 (9 pages)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
27 October 2008Appointment terminated director and secretary malcolm hollett (1 page)
27 October 2008Appointment terminated director and secretary malcolm hollett (1 page)
24 October 2008Appointment terminated director frederick hughes (1 page)
24 October 2008Appointment terminated director frederick hughes (1 page)
24 October 2008Director appointed neil andrew stothard (2 pages)
24 October 2008Director and secretary appointed michael john holt (1 page)
24 October 2008Director appointed neil andrew stothard (2 pages)
24 October 2008Director and secretary appointed michael john holt (1 page)
24 October 2008Registered office changed on 24/10/2008 from 97 church street brighton east sussex BN1 1UJ (1 page)
24 October 2008Registered office changed on 24/10/2008 from 97 church street brighton east sussex BN1 1UJ (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Return made up to 09/11/07; full list of members (7 pages)
11 December 2007Return made up to 09/11/07; full list of members (7 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Return made up to 09/11/06; full list of members (7 pages)
1 December 2006Return made up to 09/11/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 09/11/05; full list of members (7 pages)
5 December 2005Return made up to 09/11/05; full list of members (7 pages)
18 November 2004Return made up to 09/11/04; full list of members (7 pages)
18 November 2004Return made up to 09/11/04; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 November 2002Return made up to 09/11/02; full list of members (7 pages)
7 November 2002Return made up to 09/11/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 November 2001Return made up to 09/11/01; full list of members (6 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2001Return made up to 09/11/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 November 2000Return made up to 09/11/00; full list of members (6 pages)
8 November 2000Return made up to 09/11/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1999Return made up to 09/11/99; full list of members (6 pages)
1 December 1999Return made up to 09/11/99; full list of members (6 pages)
10 November 1998Return made up to 09/11/98; no change of members (4 pages)
10 November 1998Return made up to 09/11/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1997Return made up to 09/11/97; full list of members (6 pages)
27 November 1997Return made up to 09/11/97; full list of members (6 pages)
18 November 1997Auditor's resignation (1 page)
18 November 1997Auditor's resignation (1 page)
5 November 1997Registered office changed on 05/11/97 from: 40 blatchington road hove sussex BN3 3YH (1 page)
5 November 1997Registered office changed on 05/11/97 from: 40 blatchington road hove sussex BN3 3YH (1 page)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1996Return made up to 09/11/96; no change of members (4 pages)
26 November 1996Return made up to 09/11/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (12 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (12 pages)
23 November 1995Return made up to 09/11/95; no change of members (4 pages)
23 November 1995Return made up to 09/11/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1986Increase in nominal capital (1 page)
11 October 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1986Increase in nominal capital (1 page)