Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPERIORPOWDERS LIMITED
Company Information for

SUPERIORPOWDERS LIMITED

FACTORY LANE, BASON BRIDGE, HIGHBRIDGE, SOMERSET, TA9 4RN,
Company Registration Number
06535049
Private Limited Company
Active

Company Overview

About Superiorpowders Ltd
SUPERIORPOWDERS LIMITED was founded on 2008-03-14 and has its registered office in Highbridge. The organisation's status is listed as "Active". Superiorpowders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUPERIORPOWDERS LIMITED
 
Legal Registered Office
FACTORY LANE
BASON BRIDGE
HIGHBRIDGE
SOMERSET
TA9 4RN
Other companies in TA9
 
Filing Information
Company Number 06535049
Company ID Number 06535049
Date formed 2008-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERIORPOWDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUPERIORPOWDERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN SMITH
Company Secretary 2008-03-14
LESLIE AUCHINCLOSS
Director 2008-03-14
ANN COLLEEN JOSEPH
Director 2011-09-01
THEODORE HALSTEAD NIXON
Director 2008-06-17
JOHN SMITH
Director 2008-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH HOUGHTON NIXON
Director 2009-03-02 2011-08-31
ROBERT GLEN HOUCHENS
Director 2008-06-17 2009-02-12
ACI SECRETARIES LIMITED
Company Secretary 2008-03-14 2008-03-14
ACI DIRECTORS LIMITED
Director 2008-03-14 2008-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE AUCHINCLOSS BIO-SYSTEMS EUROPE LIMITED Director 2002-09-30 CURRENT 1995-01-18 Active
LESLIE AUCHINCLOSS MICROFERM LIMITED Director 2002-09-27 CURRENT 1985-09-17 Active
LESLIE AUCHINCLOSS ISLE OF ARRAN DISTILLERS LIMITED Director 1994-12-28 CURRENT 1991-11-11 Active
LESLIE AUCHINCLOSS ELITE TREES LIMITED Director 1993-12-12 CURRENT 1982-08-02 Active - Proposal to Strike off
THEODORE HALSTEAD NIXON D.D. WILLIAMSON (U.K.) LIMITED Director 2003-10-10 CURRENT 2003-06-26 Active
JOHN SMITH BIO-SYSTEMS EUROPE LIMITED Director 2002-09-30 CURRENT 1995-01-18 Active
JOHN SMITH MICROFERM LIMITED Director 2002-09-27 CURRENT 1985-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE HALSTEAD NIXON
2021-05-25AP01DIRECTOR APPOINTED MS ELAINE MONSON GRAVATTE
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-29CH01Director's details changed for Ann Colleen Joseph on 2019-03-29
2019-03-29CH01Director's details changed for Ann Colleen Joseph on 2019-03-29
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 102
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-11AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-28AP01DIRECTOR APPOINTED ANN COLLEEN JOSEPH
2011-09-28AAMDAmended accounts made up to 2010-12-31
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EDITH NIXON
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE AUCHINCLOSS / 01/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 01/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE HALSTEAD NIXON / 01/09/2011
2011-09-12CH03SECRETARY'S DETAILS CHNAGED FOR JOHN SMITH on 2011-09-01
2011-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0131/03/11 ANNUAL RETURN FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH HOUGHTON NIXON / 01/07/2009
2010-04-27AR0131/03/10 FULL LIST
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOUCHENS
2009-03-06288aDIRECTOR APPOINTED EDITH HOUGHTON NIXON
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM MICROFERM HOUSE ENIGMA BUSINESS PARK SPRING LANE NORTH MALVERN LINK MALVERN WORCESTERSHIRE WR14 1BU
2008-09-0588(2)AD 12/08/08 GBP SI 100@1=100 GBP IC 2/102
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-0788(2)AD 22/06/08 GBP SI 1@1=1 GBP IC 1/2
2008-06-19288aDIRECTOR APPOINTED ROBERT GLEN HOUCHENS
2008-06-19288aDIRECTOR APPOINTED THEODORE HALSTEAD NIXON
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 27 HOLYWELL ROW LONDON EC2A 4JB
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED
2008-05-12288aDIRECTOR AND SECRETARY APPOINTED JOHN SMITH
2008-05-12288aDIRECTOR APPOINTED LESLIE AUCHINCLOSS
2008-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUPERIORPOWDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPERIORPOWDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-09-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
LEGAL CHARGE 2008-09-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPERIORPOWDERS LIMITED

Intangible Assets
Patents
We have not found any records of SUPERIORPOWDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERIORPOWDERS LIMITED
Trademarks
We have not found any records of SUPERIORPOWDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERIORPOWDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as SUPERIORPOWDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPERIORPOWDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERIORPOWDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERIORPOWDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.