Company NameChester Electrical Repairs Limited
DirectorAndrew Leslie Wright
Company StatusActive
Company Number00731389
CategoryPrivate Limited Company
Incorporation Date31 July 1962(61 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Leslie Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Dog Lane
Kelsall
Tarporley
Cheshire
CW6 0RP
Secretary NameSusan Lesley Wright
NationalityBritish
StatusCurrent
Appointed15 February 2002(39 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address10 Dog Lane
Kelsall
Tarpoley
Cheshire
CW6 0RP
Director NameMrs Valerie Anne Price
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1994)
RoleSecretary
Correspondence AddressEmmerson Villa Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameMr Frederick Wright
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 1997)
RoleCompany Director
Correspondence AddressWhitegates 10 Frodsham Street
Kelsall
Tarporley
Cheshire
CW6 0RP
Director NameMrs Joyce Wright
Date of BirthMarch 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 1997)
RoleSecretary
Correspondence AddressWhitegates 10 Frodsham Street
Kelsall
Tarporley
Cheshire
CW6 0RP
Secretary NameMrs Joyce Wright
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 1997)
RoleCompany Director
Correspondence AddressWhitegates 10 Frodsham Street
Kelsall
Tarporley
Cheshire
CW6 0RP
Secretary NameMr Andrew Leslie Wright
NationalityBritish
StatusResigned
Appointed15 March 1997(34 years, 7 months after company formation)
Appointment Duration4 months (resigned 20 July 1997)
RoleSecretary
Correspondence Address58 Shipbrook Road
Rudheath
Northwich
Cheshire
CW9 7EU
Secretary NameChristine Anne Wright
NationalityBritish
StatusResigned
Appointed20 July 1997(34 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressWhitegates
10 Dog Lane
Kelsall
Cheshire
CW6 0RP
Secretary NameMark Stephen Edwards
NationalityBritish
StatusResigned
Appointed10 August 1999(37 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address4 Rhodfa Cilcain
Mold
Flintshire
CH7 1GR
Wales

Contact

Websiteganghaisheet.com

Location

Registered Address10 Dog Lane
Kelsall
Tarporley
Cheshire
CW6 0RP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishKelsall
WardTarvin and Kelsall
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Andrew Wright
52.32%
Ordinary
1.4k at £1Executors Of Estate Of F. Wright
37.16%
Ordinary
400 at £1Valerie Ann Price
10.53%
Ordinary

Financials

Year2014
Net Worth£124,752
Cash£732
Current Liabilities£7,660

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2022 (1 year, 1 month ago)
Next Return Due15 November 2023 (overdue)

Charges

31 March 1971Delivered on: 15 April 1971
Satisfied on: 26 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sealand trading estate, chester by way of a floating charge and all fixtures. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,800
(4 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,800
(4 pages)
18 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,800
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,800
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,800
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,800
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3,800
(4 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3,800
(4 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3,800
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Andrew Leslie Wright on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew Leslie Wright on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew Leslie Wright on 1 November 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Return made up to 01/11/08; full list of members (3 pages)
29 December 2008Return made up to 01/11/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 01/11/07; full list of members (2 pages)
8 January 2008Return made up to 01/11/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Return made up to 01/11/06; full list of members (3 pages)
1 December 2006Return made up to 01/11/06; full list of members (3 pages)
15 September 2006Registered office changed on 15/09/06 from: brookhill way catheralls industrial estate buckley flintshire CH7 3PS (1 page)
15 September 2006Registered office changed on 15/09/06 from: brookhill way catheralls industrial estate buckley flintshire CH7 3PS (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Return made up to 01/11/05; full list of members (3 pages)
10 January 2006Return made up to 01/11/05; full list of members (3 pages)
4 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 March 2005Return made up to 01/11/04; full list of members (6 pages)
18 March 2005Return made up to 01/11/04; full list of members (6 pages)
5 February 2004Return made up to 01/11/03; full list of members (6 pages)
5 February 2004Return made up to 01/11/03; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: bumpers lane sealand road industrial estate chester CH1 4LT (1 page)
16 June 2002Registered office changed on 16/06/02 from: bumpers lane sealand road industrial estate chester CH1 4LT (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2001Return made up to 01/11/01; full list of members (6 pages)
22 November 2001Return made up to 01/11/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 01/11/00; full list of members (6 pages)
28 December 2000Return made up to 01/11/00; full list of members (6 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
10 February 1999Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1999Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 November 1998Director resigned (1 page)
11 November 1998Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 November 1998New secretary appointed (2 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
5 December 1996Return made up to 01/11/96; full list of members (6 pages)
5 December 1996Return made up to 01/11/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 December 1995Return made up to 01/11/95; no change of members (4 pages)
8 December 1995Return made up to 01/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)