Company NameWirral Discount Supplies Limited
DirectorsMark Chidley and Andrea Chidley
Company StatusActive
Company Number00871993
CategoryPrivate Limited Company
Incorporation Date22 February 1966(58 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Chidley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(35 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-5 Cedab Industrial Estate
Cedab Road
Ellesmere Port
Cheshire
CH65 4FE
Wales
Director NameAndrea Chidley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(47 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Cedab Industrial Estate
Cedab Road
Ellesmere Port
Cheshire
CH65 4FE
Wales
Director NameMr Cyril John Chidley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(26 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 07 March 2013)
RoleElectrical Retail
Correspondence AddressThe Penthouse Heswall Point
1 Rocky Lane South
Wirral
CH60 0DE
Wales
Director NameMrs Margaret Doreen Chidley
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(26 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 07 March 2013)
RoleElectrical Retail
Correspondence AddressThe Penthouse Heswall Point
1 Rocky Lane South
Wirral
CH60 0DE
Wales
Secretary NameMrs Margaret Doreen Chidley
NationalityBritish
StatusResigned
Appointed19 December 1992(26 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 07 March 2013)
RoleCompany Director
Correspondence AddressThe Penthouse Heswall Point
1 Rocky Lane South
Wirral
CH60 0DE
Wales

Contact

Websiteellesmereport-neston.gov.uk

Location

Registered AddressUnits 1-4 Cedab Industrial Estate
Cedab Road
Ellesmere Port
Cheshire
CH65 4FE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Mr Mark Chidley
50.10%
Ordinary
499 at £1Mrs Andrea Chidley
49.90%
Ordinary

Financials

Year2014
Net Worth£2,261,331
Cash£866,958
Current Liabilities£403,549

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

14 November 2007Delivered on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 whitby road ellesmere port cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 April 2022Change of details for Mac Northwest Limited as a person with significant control on 11 October 2017 (2 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 December 2020Director's details changed for Andrea Chidley on 23 December 2020 (2 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Notification of Mac Northwest Limited as a person with significant control on 11 October 2017 (2 pages)
4 January 2018Notification of Mac Northwest Limited as a person with significant control on 11 October 2017 (2 pages)
4 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2017Cessation of Mark Chidley as a person with significant control on 11 October 2017 (2 pages)
24 October 2017Cessation of Andrea Chidley as a person with significant control on 11 October 2017 (2 pages)
24 October 2017Cessation of Mark Chidley as a person with significant control on 11 October 2017 (2 pages)
24 October 2017Cessation of Andrea Chidley as a person with significant control on 11 October 2017 (2 pages)
4 July 2017Director's details changed for Mr Mark Cyril Chidley on 22 March 2017 (2 pages)
4 July 2017Director's details changed for Mr Mark Cyril Chidley on 22 March 2017 (2 pages)
18 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(14 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(14 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Registered office address changed from 34 Whitby Road Ellesmere Port Wirrall Cheshire CH65 8AE to Units 1-4 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 34 Whitby Road Ellesmere Port Wirrall Cheshire CH65 8AE to Units 1-4 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 34 Whitby Road Ellesmere Port Wirrall Cheshire CH65 8AE to Units 1-4 Cedab Industrial Estate Cedab Road Ellesmere Port Cheshire CH65 4FE on 4 September 2015 (2 pages)
27 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(14 pages)
27 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(14 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(14 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(14 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Termination of appointment of Margaret Chidley as a secretary (1 page)
10 April 2013Termination of appointment of Margaret Chidley as a secretary (1 page)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 March 2013Statement of capital following an allotment of shares on 2 March 2013
  • GBP 1,000
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 2 March 2013
  • GBP 1,000
(4 pages)
18 March 2013Statement of capital following an allotment of shares on 2 March 2013
  • GBP 1,000
(4 pages)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
14 March 2013Termination of appointment of Cyril Chidley as a director (2 pages)
14 March 2013Termination of appointment of Margaret Chidley as a director (2 pages)
14 March 2013Termination of appointment of Cyril Chidley as a director (2 pages)
14 March 2013Termination of appointment of Margaret Chidley as a director (2 pages)
14 March 2013Appointment of Andrea Chidley as a director (3 pages)
14 March 2013Appointment of Andrea Chidley as a director (3 pages)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (15 pages)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (15 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (14 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
12 February 2010Director's details changed for Mark Chidley on 18 December 2009 (3 pages)
12 February 2010Director's details changed for Mark Chidley on 18 December 2009 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 19/12/08; no change of members (5 pages)
25 March 2009Return made up to 19/12/08; no change of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 19/12/07; no change of members (7 pages)
19 February 2008Return made up to 19/12/07; no change of members (7 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2005Return made up to 19/12/05; full list of members (7 pages)
20 December 2005Return made up to 19/12/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Ad 11/02/02--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Ad 11/02/02--------- £ si 2@1=2 £ ic 4/6 (2 pages)
21 December 2001Return made up to 19/12/01; full list of members (6 pages)
21 December 2001Return made up to 19/12/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2000Full accounts made up to 31 March 2000 (12 pages)
27 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Full accounts made up to 31 March 2000 (12 pages)
27 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
18 January 2000Return made up to 19/12/99; full list of members (6 pages)
18 January 2000Return made up to 19/12/99; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
15 January 1999Full accounts made up to 31 March 1998 (11 pages)
15 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 December 1998Return made up to 19/12/98; no change of members (4 pages)
21 December 1998Return made up to 19/12/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 January 1998Return made up to 19/12/97; full list of members (6 pages)
9 January 1998Return made up to 19/12/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 December 1996Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
9 March 1993Return made up to 19/12/92; full list of members (8 pages)
9 March 1993Return made up to 19/12/92; full list of members (8 pages)
14 February 1991Return made up to 19/12/90; full list of members (7 pages)
14 February 1991Return made up to 19/12/90; full list of members (7 pages)
24 December 1990Ad 13/11/90--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 December 1990Ad 13/11/90--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 February 1990Return made up to 19/12/89; full list of members (4 pages)
14 February 1990Return made up to 19/12/89; full list of members (4 pages)
27 January 1989Return made up to 19/12/88; full list of members (4 pages)
27 January 1989Return made up to 19/12/88; full list of members (4 pages)
24 January 1988Return made up to 22/09/87; full list of members (4 pages)
24 January 1988Return made up to 22/09/87; full list of members (4 pages)
22 January 1987Return made up to 22/09/86; full list of members (4 pages)
22 January 1987Return made up to 22/09/86; full list of members (4 pages)
22 February 1966Incorporation (10 pages)
22 February 1966Incorporation (10 pages)