Background WavePink WaveYellow Wave

POWERFIRM LIMITED (02563291)

POWERFIRM LIMITED (02563291) is an active UK company. incorporated on 29 November 1990. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activities. POWERFIRM LIMITED has been registered for 35 years. Current directors include BOALER, Timothy Charles, SEAL, Susan Jane.

Company Number
02563291
Status
active
Type
ltd
Incorporated
29 November 1990
Age
35 years
Address
C/O Uhy Hacker Young 6 Broadfield Court, Sheffield, S8 0XF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
BOALER, Timothy Charles, SEAL, Susan Jane
SIC Codes
47750, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERFIRM LIMITED

POWERFIRM LIMITED is an active company incorporated on 29 November 1990 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activity. POWERFIRM LIMITED was registered 35 years ago.(SIC: 47750, 68209)

Status

active

Active since 35 years ago

Company No

02563291

LTD Company

Age

35 Years

Incorporated 29 November 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

C/O Uhy Hacker Young 6 Broadfield Court Broadfeld Way Sheffield, S8 0XF,

Previous Addresses

C/O the Body Shop 12 Orchard Square Fargate Sheffield S1 2FB
From: 29 November 1990To: 7 October 2024
Timeline

15 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Nov 90
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Owner Exit
Dec 20
Funding Round
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURTON, Lesley Elizabeth

Active
6 Broadfield Court, SheffieldS8 0XF
Secretary
Appointed 02 Apr 1992

BOALER, Timothy Charles

Active
14 Commercial Street, SheffieldS1 2AT
Born June 1962
Director
Appointed 19 May 2020

SEAL, Susan Jane

Active
Commercial Street, SheffieldS1 2AT
Born August 1964
Director
Appointed 19 May 2020

COOMBE, Andrew Jackson

Resigned
45 Stumperlowe Crescent Road, SheffieldS10 3PR
Secretary
Appointed N/A
Resigned 08 Dec 1991

WATT, Arthur Austen

Resigned
Old Cathedral Vicarage, SheffieldS1 1XA
Secretary
Appointed 31 Mar 1992
Resigned 02 Apr 1992

COOMBE, Andrew Jackson

Resigned
45 Stumperlowe Crescent Road, SheffieldS10 3PR
Born November 1946
Director
Appointed N/A
Resigned 08 Dec 1991

WILSON, Donald Keith

Resigned
C/O The Body Shop, FargateS1 2FB
Born September 1937
Director
Appointed N/A
Resigned 25 May 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Donald Keith Wilson

Ceased
C/O The Body Shop, FargateS1 2FB
Born September 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2020
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 December 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Auditors Resignation Company
27 April 2000
AUDAUD
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
1 February 1997
288cChange of Particulars
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
23 September 1996
287Change of Registered Office
Legacy
18 September 1996
287Change of Registered Office
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Legacy
2 April 1992
288288
Legacy
6 February 1992
363b363b
Legacy
15 January 1992
288288
Legacy
4 January 1992
287Change of Registered Office
Legacy
4 January 1992
288288
Legacy
20 August 1991
224224
Legacy
16 February 1991
395Particulars of Mortgage or Charge
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Resolution
1 February 1991
RESOLUTIONSResolutions
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Legacy
1 February 1991
287Change of Registered Office
Legacy
22 January 1991
287Change of Registered Office
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Resolution
13 January 1991
RESOLUTIONSResolutions
Incorporation Company
29 November 1990
NEWINCIncorporation