Company NamePowair Automation Limited
DirectorChristopher Smith
Company StatusActive
Company Number00457017
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 10 months ago)
Previous NamesLerche Machine Tools Limited and Lerche Engineering Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Christopher Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(51 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Valerian Court
Ashington
Northumberland
NE63 8EX
Director NameAlan Atkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1990(42 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 22 October 1999)
RoleSales Director
Correspondence Address14 Callerton Lane
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EL
Director NameMaria Lynne Edwards
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1990(42 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1997)
RoleFinance Director
Correspondence AddressHillside Cottage
Stamfordham
Newcastle Upon Tyne
Northumberland
NE18 0PN
Director NameRodney William Watson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1990(42 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address127 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JS
Secretary NameRichard Marsden
NationalityBritish
StatusResigned
Appointed18 August 1990(42 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address1 Wilton Place
Dymock
Gloucestershire
GL18 2DD
Wales
Secretary NameRodney William Watson
NationalityBritish
StatusResigned
Appointed05 May 1995(46 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1997)
RoleManaging Director
Correspondence Address127 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JS
Director NameMichael Cuskin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(46 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1998)
RoleProduction Director
Correspondence Address4 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Secretary NameGraeme Gibbon
NationalityBritish
StatusResigned
Appointed27 March 1997(48 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 November 1997)
RoleAccountant
Correspondence Address83 Sunholme Drive
Wallsend
Tyne & Wear
NE28 9YT
Secretary NameMr Graeme Ronald Armstrong
NationalityBritish
StatusResigned
Appointed17 November 1997(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Director NameMr Graeme Ronald Armstrong
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(50 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address87 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Secretary NameMr Alexander Thomas Michael Shiel
NationalityBritish
StatusResigned
Appointed22 October 1999(51 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 02 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PR

Contact

Websitepowair.com

Location

Registered AddressPowair, Nest Road
Felling Industrial Estate
Gateshead
Tyne & Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

18.4k at £1Automation Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£79,806
Cash£8,701
Current Liabilities£47,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

22 February 2000Delivered on: 29 February 2000
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 on the north side of nest road,felling shore industrial estate,gateshead,tyne and wear t/n TY237180.
Outstanding
19 January 2000Delivered on: 27 January 2000
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: 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.
Outstanding
3 June 1997Delivered on: 5 June 1997
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
25 July 1994Delivered on: 5 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as land on the north side of nest road, felling shore industrial estate, gateshead t/no TY237180 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 May 1994Delivered on: 3 June 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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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
8 January 1993Delivered on: 15 January 1993
Satisfied on: 25 April 1997
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £16537.10 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance.
Fully Satisfied
1 February 1990Delivered on: 9 February 1990
Satisfied on: 25 April 1997
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see m 257C for full 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 August 2023Notification of Christopher Smith as a person with significant control on 30 September 2016 (2 pages)
13 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
3 April 2021Termination of appointment of Alexander Thomas Michael Shiel as a secretary on 2 April 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 18,400
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 18,400
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 18,400
(4 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 18,400
(4 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 18,400
(4 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 18,400
(4 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 18/05/08; full list of members (3 pages)
20 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 July 2007Return made up to 18/05/07; full list of members (2 pages)
16 July 2007Return made up to 18/05/07; full list of members (2 pages)
3 April 2007Auditor's resignation (1 page)
3 April 2007Auditor's resignation (1 page)
9 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 18/05/06; full list of members (2 pages)
4 July 2006Return made up to 18/05/06; full list of members (2 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(2 pages)
7 July 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(2 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 18/05/04; full list of members (6 pages)
4 June 2004Return made up to 18/05/04; full list of members (6 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 June 2003Return made up to 18/05/03; full list of members (6 pages)
11 June 2003Return made up to 18/05/03; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 June 2002Return made up to 18/05/02; full list of members (6 pages)
20 June 2002Return made up to 18/05/02; full list of members (6 pages)
7 July 2001Return made up to 18/05/01; full list of members (6 pages)
7 July 2001Return made up to 18/05/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000Return made up to 18/05/00; full list of members (6 pages)
19 May 2000Return made up to 18/05/00; full list of members (6 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (19 pages)
3 February 2000Full accounts made up to 31 March 1999 (19 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: powair house nest road gateshead tyne & wear NE10 0ER (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Registered office changed on 27/01/00 from: powair house nest road gateshead tyne & wear NE10 0ER (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (20 pages)
1 February 1999Full accounts made up to 31 March 1998 (20 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
9 June 1998Return made up to 18/05/98; full list of members (6 pages)
9 June 1998Return made up to 18/05/98; full list of members (6 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 July 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 June 1997Particulars of mortgage/charge (7 pages)
5 June 1997Particulars of mortgage/charge (7 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 May 1996Return made up to 18/05/96; full list of members (6 pages)
14 May 1996Return made up to 18/05/96; full list of members (6 pages)
6 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 August 1994Particulars of mortgage/charge (3 pages)
5 August 1994Particulars of mortgage/charge (3 pages)
17 June 1994Accounts for a small company made up to 31 December 1993 (8 pages)
17 June 1994Accounts for a small company made up to 31 December 1993 (8 pages)
3 June 1994Particulars of mortgage/charge (3 pages)
3 June 1994Particulars of mortgage/charge (3 pages)
15 January 1993Particulars of mortgage/charge (4 pages)
15 January 1993Particulars of mortgage/charge (4 pages)