Company NamePowerise Limited
Company StatusActive
Company Number02201249
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Geoffrey Thomas Creed
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Gardeners Walk
Elmswell
Bury St. Edmunds
Suffolk
IP30 9ET
Secretary NameMr Koshy Jacob
NationalityBritish
StatusCurrent
Appointed19 April 2001(13 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address245 Norwich Road
Ipswich
Suffolk
IP1 4BU
Director NameMrs Tatiana Creed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(30 years, 5 months after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 St Peters Road
Braintree
Essex
CM7 9AN
Director NameMr Ronald Royston Creed
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Road
Braintree
CM7 9AN
Director NameJohn Philip Alfred Munnings
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressBroadfields
Bush Lane Tindon End
Great Samford
Essex
CB10 2YR
Director NamePeter Teesdale
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address58 Broad Road
Braintree
Essex
CM7 6RT
Secretary NamePeter Teesdale
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address58 Broad Road
Braintree
Essex
CM7 6RT
Director NameMr Michael Quincey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address29 Chapel Road
West Bergholt
Colchester
Essex
CO6 3JB
Secretary NameMr Colin Leslie Stubbings
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 February 1995)
RoleCompany Director
Correspondence Address19 Willow Tree Way
Earls Colne
Colchester
Essex
CO6 2SN
Director NameBrian Burfoot
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1998)
RoleSales Director
Correspondence Address9 Highfield Way
Potters Bar
Hertfordshire
EN6 1UL
Secretary NameMr Koshy Jacob
NationalityBritish
StatusResigned
Appointed03 February 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address81 Chaplin Road
East Bergholt
Colchester
Essex
CO7 6RN
Director NameMr Michael Quincey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1998)
RoleCommercial Director
Correspondence Address29 Chapel Road
West Bergholt
Colchester
Essex
CO6 3JB
Director NameMr Koshy Jacob
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleFinance Director
Correspondence Address81 Chaplin Road
East Bergholt
Colchester
Essex
CO7 6RN

Location

Registered Address1 St Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

27.2k at £1Geoffrey Thomas Creed
46.81%
Ordinary
17.8k at £1Geoffrey Thomas Creed
30.64%
Ordinary A
13.1k at £1Trustees Of Creed Properties Executive Pension Scheme
22.55%
Ordinary

Financials

Year2014
Net Worth£568,229
Current Liabilities£35,379

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

14 January 1994Delivered on: 18 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 July 1993Delivered on: 3 August 1993
Satisfied on: 9 June 1995
Persons entitled: Lloyds Bank PLC,

Classification: Single debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold and leasehold property of the company both present and future, all buildings and fixtures and fittings , fixed plant and machinery which may from time to time be placed thereon. All book and other debts, and the benefit thereof, all other monetary claims and debts, all stocks and shares and ther benefit thereof, the goodwill and the uncalled capital of the company both present and future, please see doc for further details.
Fully Satisfied
4 March 1988Delivered on: 7 March 1988
Satisfied on: 3 April 1992
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade work in progress prepayments investments & cash. 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

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Ronald Royston Creed as a director on 17 October 2022 (2 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Appointment of Mrs Tatiana Creed as a director on 23 April 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 58,109
(5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 58,109
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Director's details changed for Mr Geoffrey Thomas Creed on 28 February 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 58,109
(5 pages)
20 April 2015Director's details changed for Mr Geoffrey Thomas Creed on 28 February 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 58,109
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 58,109
(5 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 58,109
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
18 May 2011Secretary's details changed for Koshy Jacob on 16 May 2011 (2 pages)
18 May 2011Director's details changed for Geoffrey Thomas Creed on 16 May 2011 (3 pages)
18 May 2011Director's details changed for Geoffrey Thomas Creed on 16 May 2011 (3 pages)
18 May 2011Secretary's details changed for Koshy Jacob on 16 May 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
25 June 2009Director's change of particulars / geoffrey creed / 22/10/2008 (1 page)
25 June 2009Return made up to 20/04/09; no change of members (10 pages)
25 June 2009Director's change of particulars / geoffrey creed / 22/10/2008 (1 page)
25 June 2009Return made up to 20/04/09; no change of members (10 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2008Return made up to 20/04/08; full list of members (6 pages)
19 November 2008Return made up to 20/04/08; full list of members (6 pages)
13 November 2008Gbp ic 71212/58109\07/07/08\gbp sr 13103@1=13103\ (1 page)
13 November 2008Gbp ic 71212/58109\07/07/08\gbp sr 13103@1=13103\ (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 20/04/06; full list of members (6 pages)
27 April 2006Return made up to 20/04/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
13 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 May 2003Return made up to 20/04/03; full list of members (6 pages)
22 May 2003Return made up to 20/04/03; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 May 2002Return made up to 20/04/02; full list of members (7 pages)
16 May 2002Return made up to 20/04/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 August 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 July 2000Return made up to 20/04/99; full list of members (5 pages)
3 July 2000Return made up to 20/04/99; full list of members (5 pages)
2 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
12 November 1998Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM1 2GD (1 page)
12 November 1998Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM1 2GD (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
23 April 1998Return made up to 20/04/98; no change of members (4 pages)
23 April 1998Return made up to 20/04/98; no change of members (4 pages)
31 March 1998Registered office changed on 31/03/98 from: 1 st. Peters road braintree essex CM7 6AN (1 page)
31 March 1998Registered office changed on 31/03/98 from: 1 st. Peters road braintree essex CM7 6AN (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 September 1997Full group accounts made up to 31 January 1997 (23 pages)
26 September 1997Full group accounts made up to 31 January 1997 (23 pages)
27 April 1997Return made up to 20/04/97; no change of members (6 pages)
27 April 1997Return made up to 20/04/97; no change of members (6 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
24 September 1996Full group accounts made up to 31 January 1996 (23 pages)
24 September 1996Full group accounts made up to 31 January 1996 (23 pages)
14 May 1996Return made up to 20/04/96; full list of members (6 pages)
14 May 1996Return made up to 20/04/96; full list of members (6 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
27 November 1995Full group accounts made up to 31 January 1995 (23 pages)
27 November 1995Full group accounts made up to 31 January 1995 (23 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (1 page)
9 June 1995Declaration of satisfaction of mortgage/charge (1 page)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
19 November 1992Memorandum and Articles of Association (13 pages)
19 November 1992Memorandum and Articles of Association (13 pages)
1 December 1987Incorporation (13 pages)
1 December 1987Incorporation (13 pages)