POWERHOUSE ENERGY GROUP PLC

POWERHOUSE ENERGY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOWERHOUSE ENERGY GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03934451
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POWERHOUSE ENERGY GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is POWERHOUSE ENERGY GROUP PLC located?

    Registered Office Address
    Unit 3/3a Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERHOUSE ENERGY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BIDTIMES PLCFeb 28, 2000Feb 28, 2000

    What are the latest accounts for POWERHOUSE ENERGY GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POWERHOUSE ENERGY GROUP PLC?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for POWERHOUSE ENERGY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: receive financial statement for the period eneded 31 december 2024 / approval of renumeration report / re-appoint auditors / re-elect directors 10/07/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2024

    80 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 25,472,060.08
    8 pagesSH01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Remuneration report, re-appoint directors 27/06/2024
    RES13

    Director's details changed for Mr Dewi John Hitchcock on Jul 05, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    74 pagesAA

    Statement of capital following an allotment of shares on Jun 11, 2024

    • Capital: GBP 24,097,060.08
    8 pagesSH01

    Secretary's details changed for Delgany Corporate Services Limited on Feb 13, 2024

    1 pagesCH04

    Director's details changed for Mr Anthony Clive Gale on Apr 23, 2024

    2 pagesCH01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Michael Grant Mcalister on Jan 23, 2024

    2 pagesCH01

    Termination of appointment of Antony Royston Gardner-Hillman as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Mr Ben Scott Brier as a director on Dec 08, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    58 pagesMA

    Statement of capital following an allotment of shares on Sep 04, 2023

    • Capital: GBP 23,940,857.055
    7 pagesSH01

    Registered office address changed from 15 Victoria Mews Mill Field Road Cottingley Business Park Bingley BD16 1PY England to Unit 3/3a Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on Oct 06, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 07/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Keith Riley as a director on Sep 05, 2023

    1 pagesTM01

    Director's details changed for Mr Antony Royston Gardner-Hillman on Jul 24, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    72 pagesAA

    Confirmation statement made on Mar 15, 2023 with updates

    3 pagesCS01

    Appointment of Mr Karol Michal Kacprzak as a director on Feb 16, 2023

    2 pagesAP01

    Appointment of Mr Dewi John Hitchcock as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Anthony Clive Gale as a director on Jan 01, 2023

    2 pagesAP01

    Who are the officers of POWERHOUSE ENERGY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELGANY CORPORATE SERVICES LIMITED
    Regents Park Road
    N3 1DP London
    2nd Floor, 315
    England
    Secretary
    Regents Park Road
    N3 1DP London
    2nd Floor, 315
    England
    Identification TypeUK Limited Company
    Registration Number10290574
    248423140001
    BRIER, Ben Scott
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    Director
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    EnglandBritish273800200001
    EMMITT, Paul Robert
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    Director
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    WalesBritish293412730001
    GALE, Anthony Clive Jones
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    Director
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    WalesBritish214685720001
    HITCHCOCK, Dewi John
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    Director
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    EnglandBritish274623080002
    KACPRZAK, Karol Michal
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    Director
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    PolandPolish305951090001
    MCALISTER, Hugh Michael Grant
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    Director
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    United KingdomBritish136768840003
    FITZPATRICK MBE, Nigel Brent
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Secretary
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    172988290001
    JOHNSTON, Wilfred Mark
    Great Queen Street
    WC2B 5DG London
    16
    Secretary
    Great Queen Street
    WC2B 5DG London
    16
    British162393330001
    STEVENS, Russell Warren
    Park Hall
    DY10 3NL Blakedown
    Worcestershire
    Secretary
    Park Hall
    DY10 3NL Blakedown
    Worcestershire
    British35406270004
    HEADSTREAM CAPITAL LIMITED
    Chiddingstone Street
    SW6 3TG London
    32
    Secretary
    Chiddingstone Street
    SW6 3TG London
    32
    131837140001
    KITWELL CONSULTANTS LIMITED
    Kittwell House
    The Warren
    WD7 7DU Radlett
    Hertfordshire
    Secretary
    Kittwell House
    The Warren
    WD7 7DU Radlett
    Hertfordshire
    108893420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAUN, Robert Keith
    Russell Court, Woolgate
    Cottingley Business Park
    BD16 1PE Bingley
    10b
    West Yorkshire
    England
    Director
    Russell Court, Woolgate
    Cottingley Business Park
    BD16 1PE Bingley
    10b
    West Yorkshire
    England
    United StatesAmerican170251490001
    BERRY, Mark
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish278373000001
    BRENNAN, Anthony Thomas
    6 Prospect Street
    Claremont
    Western Australia 6010
    Australia
    Director
    6 Prospect Street
    Claremont
    Western Australia 6010
    Australia
    AustraliaAustralian91972350001
    CARVER, Clive Nathan
    Russell Court, Woolgate
    Cottingley Business Park
    BD16 1PE Bingley
    10b
    West Yorkshire
    England
    Director
    Russell Court, Woolgate
    Cottingley Business Park
    BD16 1PE Bingley
    10b
    West Yorkshire
    England
    EnglandBritish209189380001
    DAVIES, William Cameron, Dr
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish40234610001
    DRENNAN-DUROSE, Paul
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    United KingdomBritish250864400001
    FITZPATRICK, Nigel Brent
    153 Sunbridge Road
    BD1 2NU Bradford
    West Yorkshire
    Director
    153 Sunbridge Road
    BD1 2NU Bradford
    West Yorkshire
    United KingdomBritish117025710001
    GARDNER-HILLMAN, Antony Royston
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    Director
    Garth Drive
    Brackla Industrial Estate
    CF31 2AQ Bridgend
    Unit 3/3a
    Wales
    JerseyBritish176054230002
    GOGAN, Kirsten Mary
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandIrish271884230001
    GREENSTREET, James John Pryn
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    United KingdomBritish156289330001
    GRIFFITHS, Richard James
    15 Rue De L'Athenee
    Geneva
    1206
    Switzerland
    Director
    15 Rue De L'Athenee
    Geneva
    1206
    Switzerland
    British48588360010
    JOHNSTON, Wilfred Mark
    Great Queen Street
    WC2B 5DG London
    16
    Director
    Great Queen Street
    WC2B 5DG London
    16
    United KingdomBritish162393580001
    KITCHER, Myles Howard
    1 Old Park Lane
    Trafford City
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Trafford City
    M41 7HA Manchester
    Venus Building
    England
    EnglandBritish161563050001
    LYNDON-JONES, Ross
    Great Queen Street
    WC2B 5DG London
    16
    Director
    Great Queen Street
    WC2B 5DG London
    16
    AustraliaAustralian161802370001
    MOARD, David
    Great Queen Street
    WC2B 5DG London
    16
    Director
    Great Queen Street
    WC2B 5DG London
    16
    UsaAmerican162183350001
    MOORE, Julian
    32 Chiddingstone Street
    SW6 3TG London
    Director
    32 Chiddingstone Street
    SW6 3TG London
    Rep Of Ireland103684370003
    NORTH, Brian Samuel
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    British6145410001
    RILEY, Keith
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish34272590003
    RYAN, David John
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    United KingdomBritish31985500003
    STEVENS, Russell Warren
    Park Hall
    DY10 3NL Blakedown
    Worcestershire
    Director
    Park Hall
    DY10 3NL Blakedown
    Worcestershire
    EnglandBritish35406270004
    VLAH, Allan Thomas
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish,Canadian201005890001
    WARD, Russell
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandEnglish227776960001

    What are the latest statements on persons with significant control for POWERHOUSE ENERGY GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0