Background WavePink WaveYellow Wave

POOL WHARF ENERGY LIMITED (10002018)

POOL WHARF ENERGY LIMITED (10002018) is an active UK company. incorporated on 12 February 2016. with registered office in Hereford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POOL WHARF ENERGY LIMITED has been registered for 10 years. Current directors include GEORGE, Charles.

Company Number
10002018
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Pool Wharf Farm, Hereford, HR2 8DR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEORGE, Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL WHARF ENERGY LIMITED

POOL WHARF ENERGY LIMITED is an active company incorporated on 12 February 2016 with the registered office located in Hereford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POOL WHARF ENERGY LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10002018

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Pool Wharf Farm Much Dewchurch Hereford, HR2 8DR,

Previous Addresses

Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH England
From: 11 April 2016To: 20 May 2016
87 Leeds Road Tadcaster North Yorkshire LS24 9LA England
From: 1 March 2016To: 11 April 2016
Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England
From: 12 February 2016To: 1 March 2016
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Mar 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jul 18
Owner Exit
Mar 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GEORGE, Virginia

Active
Much Dewchurch, HerefordHR2 8DR
Secretary
Appointed 28 Nov 2024

GEORGE, Charles

Active
Much Dewchurch, HerefordHR2 8DR
Born August 1961
Director
Appointed 17 May 2016

SULTAN, Telhat Mahmood

Resigned
Much Dewchurch, HerefordHR2 8DR
Born December 1970
Director
Appointed 17 Mar 2017
Resigned 12 Jul 2018

SULTAN, Telhat

Resigned
Lee Lane, BradfordBD16 1UF
Born December 1970
Director
Appointed 12 Feb 2016
Resigned 18 May 2016

Persons with significant control

2

1 Active
1 Ceased
Hope Park, BradfordBD5 8HH

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2017
Ceased 13 Mar 2020

Mr George Charles

Active
Much Dewchurch, HerefordHR2 8DR
Born August 1961

Nature of Control

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

Filing History

42

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Memorandum Articles
19 June 2018
MAMA
Resolution
19 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Incorporation Company
12 February 2016
NEWINCIncorporation