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.
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 |
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 |
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 |