Background WavePink WaveYellow Wave

POWER WHOLESALE LIMITED (00804586)

POWER WHOLESALE LIMITED (00804586) is an active UK company. incorporated on 8 May 1964. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). POWER WHOLESALE LIMITED has been registered for 61 years. Current directors include ARMSTRONG, Benjamin James, CHRISTIE, Douglas Brash, WOOF, William Sones.

Company Number
00804586
Status
active
Type
ltd
Incorporated
8 May 1964
Age
61 years
Address
Clockmill Road, Gateshead, NE8 2QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ARMSTRONG, Benjamin James, CHRISTIE, Douglas Brash, WOOF, William Sones
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER WHOLESALE LIMITED

POWER WHOLESALE LIMITED is an active company incorporated on 8 May 1964 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). POWER WHOLESALE LIMITED was registered 61 years ago.(SIC: 46520)

Status

active

Active since 61 years ago

Company No

00804586

LTD Company

Age

61 Years

Incorporated 8 May 1964

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Clockmill Road Dunston Gateshead, NE8 2QX,

Previous Addresses

Revolution House Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX England
From: 9 March 2021To: 23 March 2021
100-104 High West Street Gateshead Tyne & Wear NE8 1NA
From: 8 May 1964To: 9 March 2021
Timeline

14 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
May 64
Loan Cleared
Mar 14
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Loan Secured
Dec 19
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 29 Nov 2024

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 29 Nov 2024

CHRISTIE, Douglas Brash

Active
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 29 Nov 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 29 Nov 2024

CORNISH, Neil William

Resigned
Clockmill Road, GatesheadNE8 2QX
Secretary
Appointed 09 Feb 1998
Resigned 29 Nov 2024

MOSES, Isabel Maureen

Resigned
Nurick 14 Hazlewood Close, Gateshead
Secretary
Appointed N/A
Resigned 06 Feb 1998

CORNISH, Ethel Winifred

Resigned
20 Burnthouse Lane, Newcastle Upon TyneNE16 5AW
Born April 1933
Director
Appointed N/A
Resigned 08 Apr 1999

CORNISH, Keith Victor

Resigned
Clockmill Road, GatesheadNE8 2QX
Born March 1963
Director
Appointed 02 Jun 1999
Resigned 29 Nov 2024

CORNISH, Neil William

Resigned
Clockmill Road, GatesheadNE8 2QX
Born June 1969
Director
Appointed 08 May 1996
Resigned 29 Nov 2024

CORNISH, Stephen

Resigned
Dunston, GatesheadNE8 2QX
Born January 1957
Director
Appointed 02 Jun 1999
Resigned 29 Nov 2024

CORNISH, Victor Albutt

Resigned
The Cottage, GatesheadNE9 5RB
Born August 1932
Director
Appointed N/A
Resigned 31 Jan 1997

Persons with significant control

4

1 Active
3 Ceased
Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mr Neil William Cornish

Ceased
Whickham, Newcastle Upon TyneNE16 5ST
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2017

Mr Stephen Cornish

Ceased
Barton, KetteringNN15 6UB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2017

Mr Keith Victor Cornish

Ceased
Clay Cross, ChesterfieldS45 9JT
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

167

Change Sail Address Company With Old Address New Address
1 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 April 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 February 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2017
CC04CC04
Resolution
13 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 September 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Medium
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Medium
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
20 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
403aParticulars of Charge Subject to s859A
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
2 June 1997
288cChange of Particulars
Legacy
19 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
30 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
16 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
18 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
27 October 1989
395Particulars of Mortgage or Charge
Legacy
27 October 1989
395Particulars of Mortgage or Charge
Legacy
27 October 1989
403aParticulars of Charge Subject to s859A
Legacy
27 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Incorporation Company
8 May 1964
NEWINCIncorporation