Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

POWER TOPCO LIMITED

ROUNDHOUSE ROAD, FAVERDALE INDUSTRIAL ESTATE, DARLINGTON, COUNTY DURHAM, DL3 0UR,
Company Registration Number
10037838
Private Limited Company
Active

Company Overview

About Power Topco Ltd
POWER TOPCO LIMITED was founded on 2016-03-02 and has its registered office in Darlington. The organisation's status is listed as "Active". Power Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POWER TOPCO LIMITED
 
Legal Registered Office
ROUNDHOUSE ROAD
FAVERDALE INDUSTRIAL ESTATE
DARLINGTON
COUNTY DURHAM
DL3 0UR
 
Filing Information
Company Number 10037838
Company ID Number 10037838
Date formed 2016-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:24:50
Primary Source:Companies House
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 POWER TOPCO LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BARKER
Director 2016-04-06
JAMES SCOTT BROWNING
Director 2016-04-15
IAN JAMES CALVESBERT
Director 2016-04-15
PAUL GIBSON
Director 2016-04-15
RICHARD DAMON SMITH
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELLISON
Director 2016-04-15 2017-12-15
SIMON JAMES ELLISON
Director 2016-04-15 2017-12-15
JOHN GARNER
Director 2016-04-15 2017-12-15
BENJAMIN GEORGE SNOW
Director 2016-04-15 2017-12-15
DALE BRENT ALDERSON
Director 2016-03-02 2016-04-06
JOHN GARNER
Director 2016-03-02 2016-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BARKER FISHER OUTDOOR LEISURE LIMITED Director 2016-04-15 CURRENT 1942-06-10 Active
MATTHEW BARKER FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
MATTHEW BARKER FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2016-04-15 CURRENT 2005-12-21 Active
MATTHEW BARKER AGHOCO 1136 LIMITED Director 2013-02-14 CURRENT 2012-12-04 Active
MATTHEW BARKER ZYRO LIMITED Director 2012-03-26 CURRENT 1995-05-23 Active
JAMES SCOTT BROWNING OPTIMAL AUDIO GROUP LIMITED Director 2018-07-03 CURRENT 2018-05-02 Active
JAMES SCOTT BROWNING PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
JAMES SCOTT BROWNING PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
JAMES SCOTT BROWNING METAMARK GROUP HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-02-03 Active
JAMES SCOTT BROWNING MAGENTA PRIME LIMITED Director 2017-07-17 CURRENT 2017-02-06 Active
JAMES SCOTT BROWNING ZYRO LIMITED Director 2017-02-01 CURRENT 1995-05-23 Active
JAMES SCOTT BROWNING AGHOCO 1136 LIMITED Director 2017-02-01 CURRENT 2012-12-04 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE LIMITED Director 2014-04-10 CURRENT 1942-06-10 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2014-04-10 CURRENT 2005-12-21 Active
IAN JAMES CALVESBERT PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
IAN JAMES CALVESBERT PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE LIMITED Director 2017-12-15 CURRENT 1942-06-10 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2017-12-15 CURRENT 2006-04-20 Active
IAN JAMES CALVESBERT ZYRO LIMITED Director 2017-12-15 CURRENT 1995-05-23 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2017-12-15 CURRENT 2005-12-21 Active
IAN JAMES CALVESBERT AGHOCO 1136 LIMITED Director 2017-12-15 CURRENT 2012-12-04 Active
PAUL GIBSON PROJECT POLKA TOPCO LIMITED Director 2017-11-30 CURRENT 2017-11-16 Active
PAUL GIBSON PROJECT POLKA BIDCO LIMITED Director 2017-11-30 CURRENT 2017-11-17 Active
PAUL GIBSON ZYRO LIMITED Director 2017-02-01 CURRENT 1995-05-23 Active
PAUL GIBSON AGHOCO 1136 LIMITED Director 2017-02-01 CURRENT 2012-12-04 Active
PAUL GIBSON FISHER OUTDOOR LEISURE LIMITED Director 2016-04-15 CURRENT 1942-06-10 Active
PAUL GIBSON FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
PAUL GIBSON FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2016-04-15 CURRENT 2005-12-21 Active
RICHARD DAMON SMITH PROJECT POLKA TOPCO LIMITED Director 2017-12-15 CURRENT 2017-11-16 Active
RICHARD DAMON SMITH PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE LIMITED Director 2017-12-15 CURRENT 1942-06-10 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2017-12-15 CURRENT 2006-04-20 Active
RICHARD DAMON SMITH ZYRO LIMITED Director 2017-12-15 CURRENT 1995-05-23 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2017-12-15 CURRENT 2005-12-21 Active
RICHARD DAMON SMITH AGHOCO 1136 LIMITED Director 2017-12-15 CURRENT 2012-12-04 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
2024-04-30Director's details changed for Tom Ainscough on 2023-09-01
2024-04-30Director's details changed for Mr James Scott Browning on 2017-12-15
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2024-04-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN HAYCOCK
2023-06-30APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES BUSHELL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CALVESBERT
2023-03-17CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380017
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380016
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380015
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380014
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380013
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-09AP01DIRECTOR APPOINTED MR JONATHAN FRANK SHERWOOD
2021-07-07AP01DIRECTOR APPOINTED MR ROBERT OWEN HAYCOCK
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380012
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMON SMITH
2020-06-12AP01DIRECTOR APPOINTED TOM AINSCOUGH
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-24AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-25AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-02-25AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380011
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-08SH10Particulars of variation of rights attached to shares
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 1619.96
2018-01-05SH02Consolidation and sub-division of shares on 2017-12-15
2018-01-04RES12VARYING SHARE RIGHTS AND NAMES
2018-01-04RES01ADOPT ARTICLES 15/12/2017
2018-01-04RES13Resolutions passed:
  • Sub division 15/12/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-01-03SH10Particulars of variation of rights attached to shares
2018-01-03MEM/ARTSARTICLES OF ASSOCIATION
2018-01-03SH08Change of share class name or designation
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380010
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380009
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100378380006
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100378380005
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100378380004
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100378380003
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100378380002
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100378380001
2017-12-19PSC07CESSATION OF LDC V LP AS A PSC
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN SNOW
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLISON
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELLISON
2017-12-19AP01DIRECTOR APPOINTED RICHARD DAMON SMITH
2017-12-19PSC02Notification of Project Polka Bidco Limited as a person with significant control on 2017-12-15
2017-12-19PSC07CESSATION OF LDC PARALLEL V LP AS A PSC
2017-12-19PSC07CESSATION OF LDC EQUITY V LP AS A PSC
2017-12-19PSC07CESSATION OF SIMON JAMES ELLISON AS A PSC
2017-12-19PSC07CESSATION OF JULIE ELLISON AS A PSC
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380008
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380007
2017-12-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017
2017-12-18ANNOTATIONClarification
2017-11-23PSC07CESSATION OF MATTHEW HOWARD BARKER AS A PSC
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELLISON
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES ELLISON
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC EQUITY V LP
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC PARALLEL V LP
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC V LP
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BARKER
2017-11-23PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017
2017-11-23PSC07CESSATION OF MATTHEW HOWARD BARKER AS A PSC
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELLISON
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES ELLISON
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC EQUITY V LP
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC PARALLEL V LP
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC V LP
2017-11-23PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BARKER
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1618.96
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-10LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1619.96
2017-03-10CS0101/03/17 STATEMENT OF CAPITAL GBP 1619.96
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380006
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-04SH02SUB-DIVISION 15/04/16
2016-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-03SH0115/04/16 STATEMENT OF CAPITAL GBP 1619.96
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28RES01ADOPT ARTICLES 15/04/2016
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380005
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380003
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380004
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380002
2016-04-20AP01DIRECTOR APPOINTED MR BEN SNOW
2016-04-20AP01DIRECTOR APPOINTED MR JOHN GARNER
2016-04-20AP01DIRECTOR APPOINTED MR JAMES SCOTT BROWNING
2016-04-20AP01DIRECTOR APPOINTED MR IAN JAMES CALVESBERT
2016-04-20AP01DIRECTOR APPOINTED MR PAUL GIBSON
2016-04-20AP01DIRECTOR APPOINTED MRS JULIE ELLISON
2016-04-20AP01DIRECTOR APPOINTED MR SIMON JAMES ELLISON
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 100378380001
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM LDC 1 CITY SQUARE LEEDS LS1 2ES UNITED KINGDOM
2016-04-07AP01DIRECTOR APPOINTED MR MATTHEW BARKER
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DALE ALDERSON
2016-03-08AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to POWER TOPCO 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 POWER TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of POWER TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of POWER TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER TOPCO LIMITED
Trademarks
We have not found any records of POWER TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER TOPCO 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 (46690 - Wholesale of other machinery and equipment) as POWER TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POWER TOPCO 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 POWER TOPCO 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 POWER TOPCO 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.