ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Powerrun Holdings Limited

Powerrun Holdings Limited is an active company incorporated on 21 November 2016 with the registered office located in Keighley, West Yorkshire. Powerrun Holdings Limited was registered 9 years ago.
Status
Active
Active since 7 years ago
Company No
10488886
Private limited company
Age
9 years
Incorporated 21 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2025 (1 month ago)
Next confirmation dated 15 December 2026
Due by 29 December 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (1 month remaining)
Contact
Address
Beech Mills
South Street
Keighley
BD21 1AQ
England
Address changed on 27 Dec 2025 (1 month ago)
Previous address was Crown Works Business Centre Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE England
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1990
Director • British • Lives in England • Born in Sep 1996
Director • British • Lives in England • Born in Feb 1950
Director • English • Lives in UK • Born in Oct 1977
Chippendale Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Speciality Processors Limited
Lewis Albert Chippendale and Callum Ross Chippendale are mutual people.
Active
Powerrun Industrial Fasteners Limited
Lewis Albert Chippendale and Callum Ross Chippendale are mutual people.
Active
Lac Holdings (Yorkshire) Limited
Callum Ross Chippendale and Lewis Albert Chippendale are mutual people.
Active
Chippendale Holdings Limited
Lewis Albert Chippendale is a mutual person.
Active
Powerrun Pipe-Mech Limited
Lewis Albert Chippendale, Andrew Booth, and 2 more are mutual people.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£17.71K
Decreased by £2.7K (-13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£461.62K
Decreased by £201.44K (-30%)
Total Liabilities
-£454.17K
Decreased by £207.18K (-31%)
Net Assets
£7.46K
Increased by £5.74K (+334%)
Debt Ratio (%)
98%
Decreased by 1.36% (-1%)
Latest Activity
Mr Robert Booth Details Changed
9 Days Ago on 3 Feb 2026
Confirmation Submitted
15 Days Ago on 28 Jan 2026
Mr Lewis Albert Chippendale Details Changed
1 Month Ago on 27 Dec 2025
Registered Address Changed
1 Month Ago on 27 Dec 2025
Albert Paul Chippendale Resigned
6 Months Ago on 13 Aug 2025
Aidan Luke Chippendale Resigned
6 Months Ago on 13 Aug 2025
Full Accounts Submitted
11 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Dec 2024
Mr Callum Ross Chippendale Appointed
1 Year 6 Months Ago on 26 Jul 2024
Mr Aidan Luke Chippendale Appointed
1 Year 6 Months Ago on 26 Jul 2024
Get Credit Report
Discover Powerrun Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robert Booth on 3 February 2026
Submitted on 4 Feb 2026
Confirmation statement made on 15 December 2025 with no updates
Submitted on 28 Jan 2026
Second filing for the appointment of Lewis Albert Chippendale as a director
Submitted on 20 Jan 2026
Director's details changed for Mr Lewis Albert Chippendale on 27 December 2025
Submitted on 27 Dec 2025
Registered office address changed from Crown Works Business Centre Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE England to Beech Mills South Street Keighley BD21 1AQ on 27 December 2025
Submitted on 27 Dec 2025
Termination of appointment of Aidan Luke Chippendale as a director on 13 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Albert Paul Chippendale as a director on 13 August 2025
Submitted on 13 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Mar 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 17 Dec 2024
Appointment of Mr Callum Ross Chippendale as a director on 26 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year