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

POWERTHEME LIMITED

2 SCHOOL DRIVE, LYMM, WA13 9UR,
Company Registration Number
02667541
Private Limited Company
Active

Company Overview

About Powertheme Ltd
POWERTHEME LIMITED was founded on 1991-12-02 and has its registered office in Lymm. The organisation's status is listed as "Active". Powertheme Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWERTHEME LIMITED
 
Legal Registered Office
2 SCHOOL DRIVE
LYMM
WA13 9UR
Other companies in WA3
 
Filing Information
Company Number 02667541
Company ID Number 02667541
Date formed 1991-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 10:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERTHEME LIMITED
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.
Companies with same name POWERTHEME LIMITED
The following companies were found which have the same name as POWERTHEME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERTHEME EQUIPMENTS PRIVATE LIMITED 202 SWAPNALOK COMPLEX S.D.ROAD SECUNDERABAD Telangana 500003 ACTIVE Company formed on the 2006-03-13

Company Officers of POWERTHEME LIMITED

Current Directors
Officer Role Date Appointed
BRIAN HOWARD LOBELL
Company Secretary 1995-09-12
RICHARD NEVIL ASHCROFT
Director 2007-05-07
ANDREW GILL
Director 2015-11-30
ALISON SUSAN HILL
Director 2013-06-30
PAUL ANTONY HITCHEN
Director 2006-03-30
ROY THOMAS MILLER
Director 2005-10-11
NEIL JOHN OWEN
Director 1992-09-01
PAUL THOMAS PRICE
Director 2011-08-31
MICHAEL DAVID WILLIAMS
Director 2014-10-03
MARY MCGEE WOOD
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
RANDEEP BAINS
Director 2016-05-18 2016-11-30
JONATHAN MICHAEL CLAYTON
Director 2010-10-01 2016-11-30
TREVOR ALEC THATCHER
Director 2004-04-29 2016-05-18
KIERON ROBERT DALEY
Director 2006-11-20 2014-10-01
GARY JOHN TUDOR
Director 2007-08-03 2013-06-28
KEITH BRIAN
Director 2006-03-31 2011-08-06
JOHN HOWARTH DOYLE
Director 2003-10-27 2010-09-30
ALASDAIR RAWSTHORNE
Director 1995-05-31 2009-03-23
ANDREW PARKER
Director 2001-10-31 2007-08-03
WAYNE EDWARD GRAHAM CONNOLLY
Director 2004-03-24 2007-05-07
ROBERT DAVID CROZIER
Director 2001-02-23 2006-11-20
ANDREW ALBISTON
Director 2003-07-14 2006-03-31
GORDON JOHN STAMPER
Director 2003-07-07 2006-03-31
RIAZ AWAN
Director 2004-12-21 2005-10-11
BRIAN HOWARD LOBELL
Director 1992-08-14 2004-12-21
ROLAND ERIC FRANCE
Director 1993-06-01 2003-07-07
BRENDAN HARTE
Director 1995-09-12 2001-10-31
PHILIP FEHAN KIRK
Director 2000-03-25 2001-02-22
BRIAN COLLEY
Director 1992-12-19 2000-03-24
JOHN PHILLIPSON
Company Secretary 1991-12-02 1995-09-12
JOHN PHILLIPSON
Director 1991-12-04 1995-09-12
ANTHONY FOSTER
Director 1991-12-02 1993-05-21
NEIL ALAN CHARLES
Company Secretary 1991-12-04 1992-07-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-12-02 1991-12-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-12-02 1991-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MCGEE WOOD ASSESSMENT21 LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active

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
2024-11-20Change of details for Mr Andrew Albiston as a person with significant control on 2024-11-20
2024-11-20Change of details for Ms Alison Susan Hill as a person with significant control on 2024-11-20
2024-11-19Change of details for Ms Alison Susan Hill as a person with significant control on 2024-11-19
2024-11-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALBISTON
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2024-03-22Termination of appointment of Brian Howard Lobell on 2024-02-18
2024-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON SUSAN HILL
2024-03-19CESSATION OF BRIAN HOWARD LOBELL AS A PERSON OF SIGNIFICANT CONTROL
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WILLIAMS
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JASON RHODES
2024-03-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID RAFFLE
2024-03-06APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES PERRET-HALL
2024-03-06APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN OWEN
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ROY THOMAS MILLER
2024-03-06Appointment of Ms Alison Susan Hill as company secretary on 2024-02-18
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM 2 Green Meadows Lowton Warrington Cheshire WA3 1LW
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM , 2 Green Meadows, Lowton, Warrington, Cheshire, WA3 1LW
2023-12-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16RES01ADOPT ARTICLES 16/11/22
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-30CH01Director's details changed for Mr Perret-Hall Lawrence on 2021-11-30
2021-11-30CH01Director's details changed for Mr Perret-Hall Lawrence on 2021-11-30
2021-11-30AP01DIRECTOR APPOINTED MR TIMOTHY DAVID RAFFLE
2021-11-30AP01DIRECTOR APPOINTED MR TIMOTHY DAVID RAFFLE
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK BROWN
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK BROWN
2021-04-30CH01Director's details changed for Mr Lawrence Perren-Hall on 2021-04-29
2021-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04AP01DIRECTOR APPOINTED MR JASON RHODES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-03AP01DIRECTOR APPOINTED MR LAWRENCE PERREN-HALL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FRASER CAMERON
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-08-05CH01Director's details changed for Mr Fraser Caneron on 2019-08-05
2019-08-02AP01DIRECTOR APPOINTED MR DOMINIC OWENS
2019-08-01AP01DIRECTOR APPOINTED MR MARTIN MORRIS
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS PRICE
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12ANNOTATIONClarification
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 11
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAYTON
2016-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RANDEEP BAINS
2016-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RANDEEP BAINS
2016-07-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AP01DIRECTOR APPOINTED MR RANDEEP BAINS
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ALEC THATCHER
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR ANDREW GILL
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAROLD WELLS
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 11
2014-12-02AR0130/11/14 FULL LIST
2014-11-02AP01DIRECTOR APPOINTED MR MICHAEL DAVID WILLIAMS
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KIERON DALEY
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 11
2013-11-30AR0130/11/13 FULL LIST
2013-08-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01AP01DIRECTOR APPOINTED MRS ALISON SUSAN HILL
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY TUDOR
2012-12-06AR0130/11/12 FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY THOMAS MILLER / 01/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY THOMAS MILLER / 01/12/2011
2011-12-02AR0130/11/11 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-31AP01DIRECTOR APPOINTED MR PAUL THOMAS PRICE
2011-08-31SH0131/08/11 STATEMENT OF CAPITAL GBP 11
2011-08-21AP01DIRECTOR APPOINTED MR WILLIAM HAROLD WELLS
2011-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRIAN
2010-12-03AR0130/11/10 FULL LIST
2010-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2010-10-09AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL CLAYTON
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0130/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GARY JOHN TUDOR / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALEC THATCHER / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS MILLER / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY HITCHEN / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARTH DOYLE / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON ROBERT DALEY / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN OWEN / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVIL ASHCROFT / 31/12/2009
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR RAWSTHORNE
2009-03-27288aDIRECTOR APPOINTED DR MARY MCGEE WOOD
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / GARY TUDOR / 01/12/2008
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2006-12-20363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-01-05363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-29288aNEW DIRECTOR APPOINTED
1996-05-28Registered office changed on 28/05/96 from:\25 the poplars, pennington, leigh, lancashire WN7 3QH
1992-09-16Registered office changed on 16/09/92 from:\flat 2, 14 highfied road, stretford, manchester M32 8NF
1991-12-09Registered office changed on 09/12/91 from:\the britannia suite, international house, 82-86 deansgate, manchester,M3 2ER
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to POWERTHEME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERTHEME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERTHEME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Creditors
Creditors Due Within One Year 2012-12-31 £ 47,052
Creditors Due Within One Year 2011-12-31 £ 47,118

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 POWERTHEME LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,659
Cash Bank In Hand 2011-12-31 £ 4,077
Current Assets 2012-12-31 £ 5,404
Current Assets 2011-12-31 £ 6,067
Debtors 2012-12-31 £ 1,745
Debtors 2011-12-31 £ 1,990
Tangible Fixed Assets 2012-12-31 £ 6,801
Tangible Fixed Assets 2011-12-31 £ 4,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWERTHEME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERTHEME LIMITED
Trademarks
We have not found any records of POWERTHEME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERTHEME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as POWERTHEME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POWERTHEME LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERTHEME LIMITED 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 POWERTHEME LIMITED 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.