Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERTHERM CONTRACT SERVICES LTD.
Company Information for

POWERTHERM CONTRACT SERVICES LTD.

52 ORGREAVE DRIVE, SHEFFIELD, S13 9NR,
Company Registration Number
02432954
Private Limited Company
Active

Company Overview

About Powertherm Contract Services Ltd.
POWERTHERM CONTRACT SERVICES LTD. was founded on 1989-10-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Powertherm Contract Services Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
POWERTHERM CONTRACT SERVICES LTD.
 
Legal Registered Office
52 ORGREAVE DRIVE
SHEFFIELD
S13 9NR
Other companies in M3
 
Previous Names
POWERTHERM CONTRACTS INSULATION LIMITED13/09/2012
Filing Information
Company Number 02432954
Company ID Number 02432954
Date formed 1989-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB886308292  
Last Datalog update: 2024-04-07 02:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERTHERM CONTRACT SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWERTHERM CONTRACT SERVICES LTD.

Current Directors
Officer Role Date Appointed
GEORGE WALTER COTTRILL
Company Secretary 2007-09-01
COLIN ASHTON
Director 1992-10-16
MATTHEW ADAM ASHTON
Director 2012-06-01
PAUL ANDREW ASHTON
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WALTER COTTRILL
Director 2015-04-01 2017-12-06
JAMES BLACK
Company Secretary 2005-03-25 2007-08-08
JAMES BLACK
Director 1991-10-16 2007-08-08
DAVID SPURGEON
Company Secretary 2001-12-10 2005-03-25
ROBERT JAMES MCLAUGHLIN
Company Secretary 2004-04-02 2004-04-13
TONY ROSE
Director 1991-10-16 2003-01-16
ROBERT JAMES MCLAUGHLIN
Company Secretary 2001-11-30 2001-12-10
ROBERT JOHN TOLE
Company Secretary 1998-06-01 2001-11-30
CLIVE MARTIN ADDY
Company Secretary 1992-10-16 1998-06-01
HELEN SHELAGH ROSE
Company Secretary 1991-10-16 1992-10-16
JEFFREY GORDON FRANCIS
Director 1991-10-16 1992-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ADAM ASHTON MACHARTSON INSULATION LTD Director 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-02-28Termination of appointment of George Walter Cottrill on 2023-02-28
2022-12-22FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024329540013
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-10AA01Previous accounting period shortened from 31/10/21 TO 30/04/21
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALTER COTTRILL
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024329540011
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024329540012
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 334
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 334
2015-12-07AR0116/10/15 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MR GEORGE WALTER COTTRILL
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024329540011
2015-07-09CH01Director's details changed for Mr Paul Andrew Ashton on 2015-07-08
2015-07-08CH01Director's details changed for Mr Paul Andrew Ashton on 2012-07-08
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 334
2014-11-04AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024329540010
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 334
2013-11-19AR0116/10/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0116/10/12 ANNUAL RETURN FULL LIST
2012-09-13RES15CHANGE OF NAME 10/09/2012
2012-09-13CERTNMCOMPANY NAME CHANGED POWERTHERM CONTRACTS INSULATION LIMITED CERTIFICATE ISSUED ON 13/09/12
2012-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-13AP01DIRECTOR APPOINTED MR PAUL ASHTON
2012-06-13AP01DIRECTOR APPOINTED MR MATTHEW ADAM ASHTON
2012-05-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-01AR0116/10/11 FULL LIST
2011-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-11AR0116/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHTON / 16/10/2010
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE WALTER COTTRILL / 16/10/2010
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-16AR0116/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHTON / 15/11/2009
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-05-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08RES12VARYING SHARE RIGHTS AND NAMES
2007-11-06363sRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-06169£ SR 334@1 23/08/07
2007-11-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-11-20363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-05-19288aNEW SECRETARY APPOINTED
2005-04-05288bSECRETARY RESIGNED
2004-10-31363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-04-19288bSECRETARY RESIGNED
2004-04-08288aNEW SECRETARY APPOINTED
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-19363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-1288(2)RAD 21/01/03--------- £ SI 1@1=1 £ IC 667/668
2003-02-04169£ IC 1000/667 21/01/03 £ SR 333@1=333
2003-01-24288bDIRECTOR RESIGNED
2002-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-30363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21288bSECRETARY RESIGNED
2001-12-04288bSECRETARY RESIGNED
2001-12-04288aNEW SECRETARY APPOINTED
2001-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to POWERTHERM CONTRACT SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-11-23
Petitions to Wind Up (Companies)2016-10-26
Fines / Sanctions
No fines or sanctions have been issued against POWERTHERM CONTRACT SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-30 Outstanding BANK OF SCOTLAND PLC
2014-06-27 Outstanding BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-02-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-03-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-22 Satisfied YORK LININGS INTERNATIONAL LIMITED
DEBENTURE 1997-12-22 Satisfied YORK LININGS INTERNATIONAL LIMITED
LEGAL MORTGAGE 1997-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF BOOK DEBTS 1991-01-21 Satisfied ECON RGS YORKSHIRE LIMITED
DEBENTURE 1990-05-15 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1990-02-09 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 62,461
Creditors Due After One Year 2011-10-31 £ 10,398
Creditors Due Within One Year 2012-10-31 £ 2,508,503
Creditors Due Within One Year 2011-10-31 £ 1,357,092
Provisions For Liabilities Charges 2012-10-31 £ 27,301
Provisions For Liabilities Charges 2011-10-31 £ 17,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERTHERM CONTRACT SERVICES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 2,553
Current Assets 2012-10-31 £ 2,993,082
Current Assets 2011-10-31 £ 1,705,519
Debtors 2012-10-31 £ 2,418,944
Debtors 2011-10-31 £ 1,235,852
Shareholder Funds 2012-10-31 £ 606,678
Shareholder Funds 2011-10-31 £ 472,337
Stocks Inventory 2012-10-31 £ 571,585
Stocks Inventory 2011-10-31 £ 468,724
Tangible Fixed Assets 2012-10-31 £ 211,861
Tangible Fixed Assets 2011-10-31 £ 152,225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWERTHERM CONTRACT SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for POWERTHERM CONTRACT SERVICES LTD.
Trademarks
We have not found any records of POWERTHERM CONTRACT SERVICES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with POWERTHERM CONTRACT SERVICES LTD.

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-04-22 GBP £4,265 INSULATION INSTALLERS
SHEFFIELD CITY COUNCIL 2014-11-12 GBP £9,623 INSULATION INSTALLERS
Sheffield City Council 2014-04-03 GBP £86,112

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POWERTHERM CONTRACT SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPOWERTHERM CONTRACT SERVICES LTD.Event Date2016-09-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5665 A Petition to wind up the above-named Company, Registration Number 02432954, of ,Griffin Court, 201 Chapel Street, Salford, Lancashire, M3 5EQ, presented on 13 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyPOWERTHERM CONTRACT SERVICES LTD.Event Date2016-09-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5665 A Petition to wind up the above-named Company, Registration Number 02432954 of ,Griffin Court, 201 Chapel Street, Salford, Lancashire, M3 5EQ, presented on 13 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 26 October 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 7 November 2016 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERTHERM CONTRACT SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERTHERM CONTRACT SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.