ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Power Wholesale Limited

Power Wholesale Limited is an active company incorporated on 8 May 1964 with the registered office located in Gateshead, Tyne and Wear. Power Wholesale Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00804586
Private limited company
Age
61 years
Incorporated 8 May 1964
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 April 2025 (5 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Clockmill Road
Dunston
Gateshead
Tyne And Wear
NE8 2QX
England
Address changed on 1 May 2025 (5 months ago)
Previous address was 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom
Telephone
01670737733
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1975
Director • Secretary • Managing Director • Lives in England • Born in Jun 1969
Director • Director • British • Lives in England • Born in May 1951
Director • Systems Engineer • British • Lives in UK • Born in Jan 1957
Director • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The British Central Electrical Company Limited
William Sones Woof, Benjamin James Armstrong, and 1 more are mutual people.
Active
Marlowe Investments Limited
William Sones Woof, Benjamin James Armstrong, and 1 more are mutual people.
Active
G A Nicholas Limited
William Sones Woof, Benjamin James Armstrong, and 1 more are mutual people.
Active
Edmundson Distribution Limited
William Sones Woof, Benjamin James Armstrong, and 1 more are mutual people.
Active
R.& B.Star(Electrical Wholesalers)Limited
Douglas Brash Christie, William Sones Woof, and 1 more are mutual people.
Active
Lockwell Electrical Distributors Ltd
Douglas Brash Christie, William Sones Woof, and 1 more are mutual people.
Active
Electricenter Limited
Douglas Brash Christie, William Sones Woof, and 1 more are mutual people.
Active
Cheshire Electrical Supplies Ltd
William Sones Woof, Benjamin James Armstrong, and 1 more are mutual people.
Active
Brands
Power Wholesale Ltd
Power Wholesale Ltd is an independent electrical material distributor, supplying to the Domestic, Commercial, Industrial, and specialised Oil, Gas, Petrochemical, Power, and Renewable Energy industries.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£55K
Increased by £14K (+34%)
Turnover
£17.05M
Increased by £2.11M (+14%)
Employees
49
Increased by 2 (+4%)
Total Assets
£8.76M
Increased by £102K (+1%)
Total Liabilities
-£3.24M
Decreased by £942K (-23%)
Net Assets
£5.52M
Increased by £1.04M (+23%)
Debt Ratio (%)
37%
Decreased by 11.32% (-23%)
Latest Activity
Inspection Address Changed
5 Months Ago on 1 May 2025
Confirmation Submitted
5 Months Ago on 30 Apr 2025
Registers Moved To Registered Address
5 Months Ago on 30 Apr 2025
Mr Benjamin James Armstrong Details Changed
7 Months Ago on 20 Mar 2025
Accounting Period Extended
8 Months Ago on 10 Feb 2025
Marlowe Holdings Investments Limited (PSC) Appointed
10 Months Ago on 29 Nov 2024
Mr Douglas Brash Christie Appointed
10 Months Ago on 29 Nov 2024
Neil William Cornish Resigned
10 Months Ago on 29 Nov 2024
Benjamin James Armstrong Appointed
10 Months Ago on 29 Nov 2024
Neil William Cornish Resigned
10 Months Ago on 29 Nov 2024
Get Credit Report
Discover Power Wholesale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
Submitted on 1 May 2025
Register(s) moved to registered office address Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX
Submitted on 30 Apr 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 30 Apr 2025
Director's details changed for Mr Benjamin James Armstrong on 20 March 2025
Submitted on 9 Apr 2025
Current accounting period extended from 31 January 2025 to 31 July 2025
Submitted on 10 Feb 2025
Withdrawal of a person with significant control statement on 16 December 2024
Submitted on 16 Dec 2024
Notification of Marlowe Holdings Investments Limited as a person with significant control on 29 November 2024
Submitted on 16 Dec 2024
Appointment of Mr Douglas Brash Christie as a director on 29 November 2024
Submitted on 12 Dec 2024
Appointment of Mr Benjamin James Armstrong as a director on 29 November 2024
Submitted on 11 Dec 2024
Termination of appointment of Stephen Cornish as a director on 29 November 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year