Powell Hardware Limited MANCHESTER


Powell Hardware started in year 1992 as Private Limited Company with registration number 02759508. The Powell Hardware company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Manchester at Swinton House 11 Bridge Street. Postal code: M27 4DU.

At present there are 4 directors in the the company, namely Paul S., Andrew B. and Paul S. and others. In addition one secretary - Everard P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Powell Hardware Limited Address / Contact

Office Address Swinton House 11 Bridge Street
Office Address2 Pendlebury
Town Manchester
Post code M27 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759508
Date of Incorporation Tue, 27th Oct 1992
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Everard P.

Position: Secretary

Appointed: 14 April 2021

Paul S.

Position: Director

Appointed: 29 January 2021

Andrew B.

Position: Director

Appointed: 29 January 2021

Paul S.

Position: Director

Appointed: 29 January 2021

Joseph F.

Position: Director

Appointed: 18 February 1993

Everard P.

Position: Secretary

Appointed: 14 July 2017

Resigned: 29 January 2021

Everard P.

Position: Director

Appointed: 01 December 2008

Resigned: 29 January 2021

Barry T.

Position: Secretary

Appointed: 31 October 1996

Resigned: 14 July 2017

Barry T.

Position: Director

Appointed: 18 February 1993

Resigned: 14 July 2017

Jack D.

Position: Secretary

Appointed: 27 October 1992

Resigned: 31 October 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 October 1992

Resigned: 27 October 1992

Jack D.

Position: Director

Appointed: 27 October 1992

Resigned: 06 May 2000

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1992

Resigned: 27 October 1992

Stanley P.

Position: Director

Appointed: 27 October 1992

Resigned: 01 December 2008

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Powell Hardware Group Limited from Bolton, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joseph F. This PSC owns 25-50% shares. Then there is Caroline F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Powell Hardware Group Limited

Regency House 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12984456
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joseph F.

Notified on 14 July 2017
Ceased on 29 January 2021
Nature of control: 25-50% shares

Caroline F.

Notified on 14 July 2017
Ceased on 29 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand374 845659 571929 3791 343 94815 79626 500
Current Assets1 460 5591 777 1661 889 9942 193 8572 929 8742 947 061
Debtors484 488549 757484 023452 0042 468 3262 431 742
Net Assets Liabilities1 186 8071 442 6441 581 4372 002 9862 081 4162 210 803
Other Debtors15 06914 24910 8738 8259 02619 194
Property Plant Equipment175 294166 134150 313538 729550 498565 695
Total Inventories601 226567 838476 592397 905445 752 
Other
Accumulated Amortisation Impairment Intangible Assets     1 504
Accumulated Depreciation Impairment Property Plant Equipment165 256154 550148 82784 51488 549105 896
Amounts Owed By Related Parties31 00528 17940 438 1 905 3741 888 707
Amounts Owed To Group Undertakings   161 031170 919172 248
Average Number Employees During Period  25232625
Bank Borrowings Overdrafts    519 100300 333
Corporation Tax Payable51 55566 99754 16073 02150 09643 158
Creditors451 451502 044462 338762 927519 100300 333
Fixed Assets185 294176 134160 313623 167634 936648 629
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   394 618  
Increase From Amortisation Charge For Year Intangible Assets     1 504
Increase From Depreciation Charge For Year Property Plant Equipment 20 65817 07113 71617 53922 060
Intangible Assets   74 43874 43872 934
Intangible Assets Gross Cost   74 43874 438 
Investments Fixed Assets10 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities1 009 1081 275 1221 427 6561 430 9302 020 0291 917 598
Number Shares Issued Fully Paid 28 414    
Other Creditors81 181108 075140 645217 20083 3513 413
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 36422 79415 25313 5044 713
Other Disposals Property Plant Equipment 40 68731 16024 18840 9787 585
Other Taxation Social Security Payable49 23355 49761 305111 16063 52449 997
Par Value Share 1    
Property Plant Equipment Gross Cost340 550320 684299 140623 243639 047671 591
Provisions For Liabilities Balance Sheet Subtotal7 5958 6126 53251 11154 44955 091
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -62 776  
Total Additions Including From Business Combinations Property Plant Equipment 20 8219 61616 44956 78240 129
Total Assets Less Current Liabilities1 194 4021 451 2561 587 9692 054 0972 654 9652 566 227
Total Increase Decrease From Revaluations Property Plant Equipment   331 842  
Trade Creditors Trade Payables269 482271 475206 228200 515260 202279 812
Trade Debtors Trade Receivables438 414507 329432 712443 179553 926523 841

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (13 pages)

Company search

Advertisements