Company NamePowerbreaker Ltd
DirectorHenry Richard Green
Company StatusActive
Company Number00852128
CategoryPrivate Limited Company
Incorporation Date21 June 1965(58 years, 9 months ago)
Previous NamesWestminster Construction(Industrial)Limited and Westminster Rose Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Richard Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenhams Benhams Lane
Fawley
Henley On Thames
Oxfordshire
RG9 6JG
Secretary NameMr David Robert Green
NationalityBritish
StatusCurrent
Appointed12 December 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NamePaul Alfred Rehbein
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleSurveyor
Correspondence Address9 Royston Close
Walton On Thames
Surrey
KT12 2TB

Location

Registered Address62 West Road
Harlow
CM20 2BG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

6 September 1991Delivered on: 16 September 1991
Satisfied on: 16 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for further details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 1991Delivered on: 16 September 1991
Satisfied on: 16 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north-east of marlpit lane, coulsdon, L.B. of croydon, title no sgl 59444.
Fully Satisfied
6 September 1991Delivered on: 16 September 1991
Satisfied on: 16 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the north-east side of marlpit lane and lying to the north-east of marlpit lane coulsdon, L.B. of croydon. Title no - sgl 87505.
Fully Satisfied

Filing History

3 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
13 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
12 December 2021Registered office address changed from 9 Turner Close London NW11 6TU to 62 West Road Harlow CM20 2BG on 12 December 2021 (1 page)
25 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
6 February 2014Registered office address changed from 1 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 1 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 1 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 6 February 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
13 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 January 2006Return made up to 12/12/05; full list of members (2 pages)
3 January 2006Return made up to 12/12/05; full list of members (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 7 astra centre edinburgh way harlow essex CM20 2BG (1 page)
10 June 2005Registered office changed on 10/06/05 from: 7 astra centre edinburgh way harlow essex CM20 2BG (1 page)
7 January 2005Return made up to 12/12/04; full list of members (6 pages)
7 January 2005Return made up to 12/12/04; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 January 2004Return made up to 12/12/03; full list of members (6 pages)
17 January 2004Return made up to 12/12/03; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 January 2003Return made up to 12/12/02; full list of members (6 pages)
17 January 2003Return made up to 12/12/02; full list of members (6 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 December 2001Return made up to 12/12/01; full list of members (6 pages)
21 December 2001Return made up to 12/12/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
14 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 December 1999Return made up to 12/12/99; full list of members (6 pages)
15 December 1999Return made up to 12/12/99; full list of members (6 pages)
21 October 1999Registered office changed on 21/10/99 from: south road harlow essex CM20 2BG (1 page)
21 October 1999Registered office changed on 21/10/99 from: south road harlow essex CM20 2BG (1 page)
21 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
16 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
17 December 1997Return made up to 12/12/97; no change of members (4 pages)
17 December 1997Return made up to 12/12/97; no change of members (4 pages)
20 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1996Return made up to 12/12/96; full list of members (6 pages)
13 December 1996Full accounts made up to 30 June 1996 (9 pages)
13 December 1996Full accounts made up to 30 June 1996 (9 pages)
13 December 1996Return made up to 12/12/96; full list of members (6 pages)
22 December 1995Company name changed westminster rose LIMITED\certificate issued on 27/12/95 (4 pages)
22 December 1995Company name changed westminster rose LIMITED\certificate issued on 27/12/95 (4 pages)
15 December 1995Return made up to 12/12/95; no change of members (4 pages)
15 December 1995Return made up to 12/12/95; no change of members (4 pages)
15 November 1995Full accounts made up to 30 June 1995 (12 pages)
15 November 1995Full accounts made up to 30 June 1995 (12 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)