Company NamePowerpoint Northern Limited
DirectorAlan Richard Cook
Company StatusActive
Company Number02872973
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan Richard Cook
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Villa
York Road
Thirsk
North Yorkshire
YO7 3AA
Secretary NameMr Alan Richard Cook
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Villa
York Road
Thirsk
North Yorkshire
YO7 3AA
Director NameMr Paul Michael Dacre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistlefold Main Street
Whenby
York
North Yorkshire
YO61 4SE

Contact

Websitepowerpointnorthernltd.com/
Telephone01845 525955
Telephone regionThirsk

Location

Registered AddressPowerpoint House
Thirsk Industrial Park
York Road, Thirsk
North Yorkshire
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Shareholders

60 at £1Mr Alan Cook
60.00%
Ordinary
40 at £1Mr Paul Dacre
40.00%
Ordinary

Financials

Year2014
Net Worth£2,261,573
Cash£586,666
Current Liabilities£282,192

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

29 September 2005Delivered on: 30 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and premises at thirsk industrial park thirsk north yorkshire t/n's NYK184892 and NYK266937,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 2005Delivered on: 30 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 1 woodstock close standard way industrial estate northallerton north yorkshire t/n NYK269758,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 September 2005Delivered on: 16 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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.
Outstanding

Filing History

1 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 February 2016Director's details changed for Mr Paul Dacre on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Paul Dacre on 19 February 2016 (2 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
19 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
3 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Alan Cook on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alan Cook on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Dacre on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Dacre on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Dacre on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alan Cook on 2 December 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 November 2008Return made up to 18/11/08; full list of members (4 pages)
18 November 2008Return made up to 18/11/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 December 2006Location of debenture register (1 page)
5 December 2006Location of debenture register (1 page)
5 December 2006Return made up to 18/11/06; full list of members (3 pages)
5 December 2006Registered office changed on 05/12/06 from: 14 westgate thirsk north yorkshire YO7 1QS (1 page)
5 December 2006Return made up to 18/11/06; full list of members (3 pages)
5 December 2006Registered office changed on 05/12/06 from: 14 westgate thirsk north yorkshire YO7 1QS (1 page)
5 December 2006Location of register of members (1 page)
5 December 2006Location of register of members (1 page)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 December 2005Return made up to 18/11/05; full list of members (7 pages)
9 December 2005Return made up to 18/11/05; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 November 2004Return made up to 18/11/04; full list of members (7 pages)
23 November 2004Return made up to 18/11/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
5 November 2003Return made up to 18/11/03; full list of members (7 pages)
5 November 2003Return made up to 18/11/03; full list of members (7 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
31 December 2001Return made up to 18/11/01; full list of members (5 pages)
31 December 2001Return made up to 18/11/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 December 2000Return made up to 18/11/00; full list of members (6 pages)
14 December 2000Return made up to 18/11/00; full list of members (6 pages)
7 April 2000Return made up to 18/11/99; no change of members (4 pages)
7 April 2000Return made up to 18/11/99; no change of members (4 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
31 March 1999Return made up to 18/11/98; no change of members (4 pages)
31 March 1999Return made up to 18/11/98; no change of members (4 pages)
31 March 1999Director's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 November 1997Return made up to 18/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
11 November 1997Return made up to 18/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 January 1997Full accounts made up to 30 April 1996 (10 pages)
9 January 1997Full accounts made up to 30 April 1996 (10 pages)
9 December 1996Return made up to 18/11/96; no change of members (6 pages)
9 December 1996Return made up to 18/11/96; no change of members (6 pages)
17 November 1995Return made up to 18/11/95; no change of members (4 pages)
17 November 1995Return made up to 18/11/95; no change of members (4 pages)
18 November 1993Incorporation (19 pages)