About

Registered Number: 01041196
Date of Incorporation: 04/02/1972 (53 years and 2 months ago)
Company Status: Active
Registered Address: 10 Central Avenue, Airfield, Estate, Pocklington, York, East Yorkshire, YO42 1NR

 

Established in 1972, Power Health Products Ltd have registered office in York, East Yorkshire. We do not know the number of employees at this organisation. The current directors of this organisation are listed as Mciver, Amelia Clare, Mciver, Christine, Whilesmith, Helen Elizabeth, Coates, Kenneth, Finlay, Stephen, Mcdonald, Neil Adrian, Mciver, Michael Nicholas, Mciver, Michael David, Norton, William Edward, Smith, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCIVER, Amelia Clare N/A - 1
MCIVER, Christine 01 May 1996 - 1
WHILESMITH, Helen Elizabeth 01 July 2008 - 1
COATES, Kenneth N/A 21 September 1992 1
FINLAY, Stephen 01 July 1999 29 September 2000 1
MCDONALD, Neil Adrian 15 May 1997 23 October 1998 1
MCIVER, Michael Nicholas 01 May 1996 30 November 2007 1
MCIVER, Michael David N/A 29 March 2020 1
NORTON, William Edward 01 May 1993 30 April 1996 1
SMITH, Anthony 01 May 1993 10 July 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 May 2020
PSC07 - N/A 07 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 19 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 02 February 2017
CS01 - N/A 12 January 2017
MR01 - N/A 06 August 2016
CH01 - Change of particulars for director 15 June 2016
MR04 - N/A 06 June 2016
MR04 - N/A 06 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 06 January 2015
MR04 - N/A 19 December 2014
MR04 - N/A 19 December 2014
MR04 - N/A 19 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 25 January 2010
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 29 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2007
353a - Register of members in non-legible form 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 16 October 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 13 December 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 21 January 2003
395 - Particulars of a mortgage or charge 28 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
RESOLUTIONS - N/A 16 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 12 January 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 14 January 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
395 - Particulars of a mortgage or charge 16 May 1997
395 - Particulars of a mortgage or charge 16 May 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 22 January 1997
288 - N/A 02 June 1996
RESOLUTIONS - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 23 January 1996
395 - Particulars of a mortgage or charge 06 November 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 13 February 1994
288 - N/A 09 June 1993
288 - N/A 09 June 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 12 February 1992
363b - Annual Return 04 February 1992
363a - Annual Return 17 May 1991
AA - Annual Accounts 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 27 October 1989
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 05 September 1989
123 - Notice of increase in nominal capital 05 September 1989
395 - Particulars of a mortgage or charge 26 July 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 27 May 1988
288 - N/A 23 May 1988
AA - Annual Accounts 07 February 1988
PUC 2 - N/A 22 October 1987
363 - Annual Return 01 July 1987
288 - N/A 14 January 1987
AA - Annual Accounts 09 December 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
CERTNM - Change of name certificate 25 August 1977
MISC - Miscellaneous document 04 February 1972
NEWINC - New incorporation documents 04 February 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

All assets debenture 06 March 2003 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 22 August 2002 Fully Satisfied

N/A

Legal charge 25 April 2002 Fully Satisfied

N/A

Legal charge 25 April 2002 Fully Satisfied

N/A

Debenture 03 April 2002 Fully Satisfied

N/A

Debenture 30 April 1997 Outstanding

N/A

Debenture deed 30 April 1997 Fully Satisfied

N/A

Legal mortgage 31 October 1995 Fully Satisfied

N/A

Legal mortgage 24 July 1989 Fully Satisfied

N/A

Mortgage 01 October 1980 Fully Satisfied

N/A

Legal charge 08 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.