Company NamePrincipal Power Tools Limited
DirectorShaun Armitage
Company StatusActive
Company Number02924424
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NameRetail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shaun Armitage
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2d Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Secretary NameShaun Armitage
NationalityBritish
StatusCurrent
Appointed24 February 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2d Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Director NameMr Stuart Adrian Riley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressWillow Grange Grindleford Road
Calver Sough
Hope Valley
Derbyshire
S32 3XH
Director NameMr Norman Philip Youel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Thornbrook Gardens
Chapeltown
Sheffield
S35 2BA
Secretary NameMr Norman Philip Youel
NationalityBritish
StatusResigned
Appointed14 May 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 25 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Thornbrook Gardens
Chapeltown
Sheffield
S35 2BA
Director NameShaun Armitage
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(3 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (resigned 24 February 2003)
RoleSales Manager
Correspondence Address26 Morton Gardens
Halfway
Sheffield
S20 8GJ
Secretary NameMr Stuart Adrian Riley
NationalityBritish
StatusResigned
Appointed25 May 2000(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressWillow Grange Grindleford Road
Calver Sough
Hope Valley
Derbyshire
S32 3XH
Director NameDavid James Giblin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2d Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websiteprincipalpowertools.co.uk

Location

Registered AddressUnit 2d Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Shareholders

75 at £1Shaun Armitage
75.00%
Ordinary
25 at £1Mr David James Giblin
25.00%
Ordinary

Financials

Year2014
Net Worth£253,811
Cash£86,442
Current Liabilities£135,462

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

18 September 2012Delivered on: 20 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
3 January 2001Delivered on: 10 January 2001
Satisfied on: 20 March 2013
Persons entitled: Yorkshire Bank PLC

Classification: Fixed charge over purchased debts that fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the invoice discounting agreement for the purchase of debts and their related rights (as defined in the agreement) and any agreement in variation of, or supplemental to, or substitution for such agreement or otherwise.
Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts 2.by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in clause 7 of the charge. See the mortgage charge document for full details.
Fully Satisfied
9 September 1996Delivered on: 18 September 1996
Satisfied on: 4 November 2009
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies and liabilities due from the company to the chargee whether arising under an invoice discounting agreement or otherwise.
Particulars: Fixed and floating charges over all debts the subject of an invoice discounting agreement and all other debts owing or becoming due to the company and all rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
5 July 1994Delivered on: 13 July 1994
Satisfied on: 11 January 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 October 2017Notification of Shaun Armitage as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Shaun Armitage as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Cessation of Stuart Adrian Riley as a person with significant control on 6 April 2016 (1 page)
16 October 2017Cessation of Stuart Adrian Riley as a person with significant control on 6 April 2016 (1 page)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Shaun Armitage on 29 April 2011 (2 pages)
4 May 2011Director's details changed for Shaun Armitage on 29 April 2011 (2 pages)
10 January 2011Director's details changed for Shaun Armitage on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Shaun Armitage on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Shaun Armitage on 7 January 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 May 2010Director's details changed for David James Giblin on 29 April 2010 (2 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Shaun Armitage on 29 April 2010 (1 page)
26 May 2010Secretary's details changed for Shaun Armitage on 29 April 2010 (1 page)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for David James Giblin on 29 April 2010 (2 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Secretary's details changed for Shaun Armitage on 11 January 2010 (1 page)
11 January 2010Director's details changed for Shaun Armitage on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Shaun Armitage on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Shaun Armitage on 11 January 2010 (1 page)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Director and secretary's change of particulars / shaun armitage / 25/06/2009 (1 page)
26 June 2009Director and secretary's change of particulars / shaun armitage / 25/06/2009 (1 page)
15 May 2009Return made up to 29/04/09; full list of members (4 pages)
15 May 2009Return made up to 29/04/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 May 2008Return made up to 29/04/08; full list of members (4 pages)
16 May 2008Return made up to 29/04/08; full list of members (4 pages)
3 April 2008Ad 03/04/08\gbp si 94@1=94\gbp ic 6/100\ (2 pages)
3 April 2008Ad 03/04/08\gbp si 94@1=94\gbp ic 6/100\ (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 May 2007Return made up to 29/04/07; full list of members (2 pages)
14 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 29/04/06; full list of members (3 pages)
1 June 2006Return made up to 29/04/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 29/04/04; full list of members (6 pages)
19 May 2004Return made up to 29/04/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Ad 24/02/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Secretary's particulars changed (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Secretary's particulars changed (1 page)
7 March 2003Ad 24/02/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
14 June 2002Return made up to 29/04/02; full list of members (7 pages)
14 June 2002Return made up to 29/04/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
22 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
6 June 2000Ad 25/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 June 2000Ad 25/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Return made up to 29/04/00; full list of members (6 pages)
6 June 2000Return made up to 29/04/00; full list of members (6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 June 1999Return made up to 29/04/99; no change of members (5 pages)
29 June 1999Return made up to 29/04/99; no change of members (5 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 July 1997Return made up to 29/04/97; no change of members (4 pages)
2 July 1997Return made up to 29/04/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1996Return made up to 29/04/96; no change of members (4 pages)
9 June 1996Return made up to 29/04/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 August 1995Return made up to 29/04/95; full list of members (6 pages)
29 August 1995Return made up to 29/04/95; full list of members (6 pages)
13 July 1994Particulars of mortgage/charge (3 pages)
13 July 1994Particulars of mortgage/charge (3 pages)
26 May 1994Company name changed retail LIMITED\certificate issued on 27/05/94 (2 pages)
26 May 1994Company name changed retail LIMITED\certificate issued on 27/05/94 (2 pages)
29 April 1994Incorporation (13 pages)
29 April 1994Incorporation (13 pages)