Company NamePowerfirm Limited
DirectorsTimothy Charles Boaler and Susan Jane Seal
Company StatusActive
Company Number02563291
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Lesley Elizabeth Burton
NationalityBritish
StatusCurrent
Appointed02 April 1992(1 year, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Body Shop
12 Orchard Square
Fargate
Sheffield
S1 2FB
Director NameMr Timothy Charles Boaler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCommercial House 14 Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMrs Susan Jane Seal
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCommercial House Commercial Street
Sheffield
S1 2AT
Director NameMr Andrew Jackson Coombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration1 week, 2 days (resigned 08 December 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr Donald Keith Wilson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration28 years, 6 months (resigned 25 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Body Shop
12 Orchard Square
Fargate
Sheffield
S1 2FB
Secretary NameMr Andrew Jackson Coombe
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration1 week, 2 days (resigned 08 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Secretary NameMr Arthur Austen Watt
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration2 days (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressOld Cathedral Vicarage
St James Row
Sheffield
South Yorkshire
S1 1XA

Contact

Websitethebodyshop.com
Telephone023 78031134
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O The Body Shop
12 Orchard Square
Fargate
Sheffield
S1 2FB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Donald Keith Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£605,535
Cash£11,223
Current Liabilities£923,456

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

1 August 2018Delivered on: 1 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 100 and 102 gell street, sheffield S3 7QW and registered at hm land registry under title numbers SYK70871 and SYK85180.
Outstanding
24 April 2018Delivered on: 26 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 100 and 102 gell street, sheffield, S3 7QW (land registry title no: SYK85180 and SYK70871).
Outstanding
24 April 2018Delivered on: 26 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Tollgate court, pitsmoor road, sheffield, S3 9BD (land registry title no: SYK35005).
Outstanding
23 April 2018Delivered on: 24 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 February 1997Delivered on: 12 February 1997
Persons entitled: The Body Shop International PLC

Classification: Deed of indemnity
Secured details: All monies due or to become due from the company and/or donald keith wilson to the chargee under a deed of indemnity.
Particulars: Lease of shop 12 orchard square, fargate, sheffield.
Outstanding
28 January 1991Delivered on: 16 February 1991
Persons entitled: The Body Shop International PLC

Classification: Deed of indemnity and charge.
Secured details: All monies due or to become due from the company and/or donald keith wilson to the chargee on any account whatsoever.
Particulars: L/H shop premises situate and k/a store e, orchard square, fargate, sheffield. Being lge premises demised by a lease dated the 28-6-1990. for full details see form 395/M57/c/.
Outstanding
28 January 1991Delivered on: 1 February 1991
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: By way of legal mortgage over all those underlease shop premises k/a store & orchard square sheffield t/n:- syk 295610 and/or the proceeds of sale thereof.. 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.
Outstanding

Filing History

30 December 2020Notification of a person with significant control statement (2 pages)
17 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
8 December 2020Cessation of Donald Keith Wilson as a person with significant control on 25 May 2020 (1 page)
18 August 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
17 July 2020Termination of appointment of Donald Keith Wilson as a director on 25 May 2020 (1 page)
8 June 2020Director's details changed for Mrs Susan Elizabeth Seal on 8 June 2020 (2 pages)
26 May 2020Appointment of Mr Timothy Charles Boaler as a director on 19 May 2020 (2 pages)
26 May 2020Appointment of Mrs Susan Elizabeth Seal as a director on 19 May 2020 (2 pages)
13 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
19 August 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
1 August 2018Registration of charge 025632910007, created on 1 August 2018 (7 pages)
26 April 2018Registration of charge 025632910005, created on 24 April 2018 (6 pages)
26 April 2018Registration of charge 025632910006, created on 24 April 2018 (6 pages)
24 April 2018Registration of charge 025632910004, created on 23 April 2018 (7 pages)
11 December 2017Confirmation statement made on 3 December 2017 with updates (3 pages)
11 December 2017Confirmation statement made on 3 December 2017 with updates (3 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 December 2010Secretary's details changed for Lesley Elizabeth Burton on 29 November 2010 (1 page)
21 December 2010Director's details changed for Mr Donald Keith Wilson on 29 November 2010 (2 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Mr Donald Keith Wilson on 29 November 2010 (2 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
21 December 2010Secretary's details changed for Lesley Elizabeth Burton on 29 November 2010 (1 page)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 December 2009Annual return made up to 3 December 2009 (14 pages)
8 December 2009Annual return made up to 3 December 2009 (14 pages)
8 December 2009Annual return made up to 3 December 2009 (14 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 December 2008Return made up to 29/11/08; full list of members (6 pages)
17 December 2008Return made up to 29/11/08; full list of members (6 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 December 2007Return made up to 29/11/07; no change of members (6 pages)
5 December 2007Return made up to 29/11/07; no change of members (6 pages)
22 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 December 2006Return made up to 29/11/06; full list of members (6 pages)
9 December 2006Return made up to 29/11/06; full list of members (6 pages)
11 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
11 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
3 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
3 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
13 December 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
13 December 2005Return made up to 29/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
5 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
7 December 2004Return made up to 29/11/04; full list of members (6 pages)
7 December 2004Return made up to 29/11/04; full list of members (6 pages)
5 December 2003Return made up to 29/11/03; full list of members (6 pages)
5 December 2003Return made up to 29/11/03; full list of members (6 pages)
19 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
19 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
5 December 2002Return made up to 29/11/02; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
3 December 2001Return made up to 29/11/01; full list of members (6 pages)
3 December 2001Return made up to 29/11/01; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
13 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
11 December 2000Return made up to 29/11/00; full list of members (6 pages)
11 December 2000Return made up to 29/11/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 April 2000Auditor's resignation (1 page)
27 April 2000Auditor's resignation (1 page)
6 December 1999Return made up to 29/11/99; full list of members (6 pages)
6 December 1999Return made up to 29/11/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 January 1998Return made up to 29/11/97; no change of members (6 pages)
23 January 1998Return made up to 29/11/97; no change of members (6 pages)
22 January 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
22 January 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
2 December 1997Accounts for a small company made up to 26 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 26 January 1997 (6 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Secretary's particulars changed (1 page)
1 February 1997Secretary's particulars changed (1 page)
17 December 1996Return made up to 29/11/96; no change of members (4 pages)
17 December 1996Return made up to 29/11/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 28 January 1996 (7 pages)
1 November 1996Accounts for a small company made up to 28 January 1996 (7 pages)
23 September 1996Registered office changed on 23/09/96 from: 12 orchard square fargate sheffield S1 2FB (1 page)
23 September 1996Registered office changed on 23/09/96 from: 12 orchard square fargate sheffield S1 2FB (1 page)
18 September 1996Registered office changed on 18/09/96 from: 25 orchard square fargate sheffield S1 2FB (1 page)
18 September 1996Registered office changed on 18/09/96 from: 25 orchard square fargate sheffield S1 2FB (1 page)
11 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1995Accounts for a small company made up to 29 January 1995 (7 pages)
18 September 1995Accounts for a small company made up to 29 January 1995 (7 pages)
1 February 1991Memorandum and Articles of Association (7 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1991Memorandum and Articles of Association (7 pages)
29 November 1990Incorporation (9 pages)
29 November 1990Incorporation (9 pages)