Company NamePowerhouse Marine Limited
DirectorMichael John Newbold
Company StatusActive
Company Number02158670
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Michael John Newbold
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Derwenthaugh Marina
Blaydon
Tyne & Wear
NE21 5LL
Secretary NameMrs Diana Louise Newbold
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address50 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameMrs Diana Louise Newbold
NationalityBritish
StatusResigned
Appointed08 June 1993(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address50 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameRaymond Walter Randell Newbold
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address9 Tyler Crescent Badgers Wood
Butterwick
Boston
Lincolnshire
PE22 0JT
Secretary NameMs Nola Jane Newbold
NationalityBritish
StatusResigned
Appointed15 January 2007(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Chirton Dene Quays
Royal Quays Marina
North Shields
Tyne & Wear
NE29 6YW

Contact

Websitepowerhouse-marine.co.uk

Location

Registered AddressUnit 1 Derwenthaugh Marina
Blaydon
Tyne & Wear
NE21 5LL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon

Shareholders

2 at £1Michael John Newbold
100.00%
Ordinary

Financials

Year2014
Net Worth£30,301
Current Liabilities£57,995

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 Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 December 2010Delivered on: 17 December 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 April 1991Delivered on: 3 May 1991
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

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(3 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
19 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
14 June 2011Director's details changed for Mr Michael John Newbold on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Michael John Newbold on 1 June 2011 (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Mr Michael John Newbold on 1 June 2011 (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 August 2010Termination of appointment of Nola Newbold as a secretary (1 page)
25 August 2010Termination of appointment of Nola Newbold as a secretary (1 page)
24 August 2010Termination of appointment of Nola Newbold as a secretary (1 page)
24 August 2010Termination of appointment of Nola Newbold as a secretary (1 page)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Michael John Newbold on 8 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Michael John Newbold on 8 June 2010 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Michael John Newbold on 8 June 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
11 August 2008Return made up to 08/06/08; full list of members (3 pages)
11 August 2008Return made up to 08/06/08; full list of members (3 pages)
11 August 2008Director's change of particulars / michael newbold / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / michael newbold / 11/08/2008 (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
24 July 2007Return made up to 08/06/07; full list of members (2 pages)
24 July 2007Return made up to 08/06/07; full list of members (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
31 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 08/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 08/06/06; full list of members (2 pages)
2 December 2005Amended accounts made up to 31 December 2004 (13 pages)
2 December 2005Amended accounts made up to 31 December 2004 (13 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
11 August 2005Return made up to 08/06/05; full list of members (2 pages)
11 August 2005Return made up to 08/06/05; full list of members (2 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
30 July 2004Return made up to 08/06/04; full list of members (6 pages)
30 July 2004Return made up to 08/06/04; full list of members (6 pages)
28 July 2003Return made up to 08/06/03; full list of members (6 pages)
28 July 2003Return made up to 08/06/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2002Return made up to 08/06/02; full list of members (6 pages)
26 June 2002Return made up to 08/06/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 September 2001Return made up to 08/06/01; full list of members (6 pages)
21 September 2001Return made up to 08/06/01; full list of members (6 pages)
16 November 2000Return made up to 08/06/00; full list of members (6 pages)
16 November 2000Return made up to 08/06/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Return made up to 08/06/99; no change of members (4 pages)
25 August 1999Return made up to 08/06/99; no change of members (4 pages)
25 July 1998Return made up to 08/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/07/98
(6 pages)
25 July 1998Return made up to 08/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/07/98
(6 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 June 1996Return made up to 08/06/96; no change of members (4 pages)
15 June 1996Return made up to 08/06/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1995Return made up to 08/06/95; full list of members (6 pages)
27 July 1995Return made up to 08/06/95; full list of members (6 pages)
31 May 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)