Company NameM. & W. (Woolston) Electrics Limited
Company StatusActive
Company Number01153584
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Wakefield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director NameMr David Alban
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(40 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director NameMr Neil Robert Farmery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(40 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director NameMr Edward Peter Jackson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(17 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director NameBrian Rowson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address8 Horseshoe Crescent
Houghton Green
Warrington
Cheshire
WA2 0LB
Secretary NameJune Rigby
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address47 Sycamore Lane
Great Sankey
Warrington
Cheshire
WA5 1JW
Secretary NameMrs Lesley Margaret Rigby
NationalityBritish
StatusResigned
Appointed26 April 1999(25 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 October 2014)
RoleSecretary
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director NameRoy Pemberton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(35 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 March 2015)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Bear 502 Knutsford Road
Warrington
Cheshire
WA4 1DX

Contact

Telephone01925 256840
Telephone regionWarrington

Location

Registered AddressThe Old Black Bear
502 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1M&w Holdings Uk LTD
95.42%
Ordinary
12 at £1Neil Farmery
4.58%
Ordinary A

Financials

Year2014
Net Worth£591,891
Cash£386,306
Current Liabilities£457,634

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

11 July 1996Delivered on: 19 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 690 kenton lane harrow weald l/b of harrow t/no MX117158.
Outstanding
23 August 1990Delivered on: 29 August 1990
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: Plot of f/h land together with dwellinghouse, shop & garage erected thereon on the corner of holes lane, woolston warrington, cheshire numbered 2 holes lane together with the upper rooms on the 1ST floor of part of the adjoining property no 22 manchester rd, woolston, warrington cheshire fixed charge over all moveable plant machinery implements utensils furniture, and equipment.
Outstanding
23 October 1987Delivered on: 10 November 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 1986Delivered on: 8 October 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 2 holes lane, wooleston, warrington.
Fully Satisfied
1 April 1985Delivered on: 11 April 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
11 October 1983Delivered on: 25 October 1983
Persons entitled: Midland Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Title deeds and documents relating to the ground floor of 2A holes lane, woolston, warington, cheshire.
Fully Satisfied

Filing History

29 January 2024Unaudited abridged accounts made up to 30 April 2023 (10 pages)
27 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
25 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
25 October 2022Notification of M&W Holdings U.K. Limited as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
24 October 2022Cessation of John Wakefield as a person with significant control on 24 October 2022 (1 page)
28 April 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
19 November 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
19 November 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 262
(3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 262
(5 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 262
(5 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Termination of appointment of Roy Pemberton as a director on 5 March 2015 (1 page)
21 April 2015Termination of appointment of Roy Pemberton as a director on 5 March 2015 (1 page)
21 April 2015Termination of appointment of Roy Pemberton as a director on 5 March 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 262
(5 pages)
27 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 262
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 262
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 262
(3 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 262
(5 pages)
22 October 2014Termination of appointment of Lesley Margaret Rigby as a secretary on 1 October 2014 (1 page)
22 October 2014Appointment of Mr David Alban as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr David Alban as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Neil Robert Farmery as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr David Alban as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Neil Robert Farmery as a director on 1 October 2014 (2 pages)
22 October 2014Termination of appointment of Lesley Margaret Rigby as a secretary on 1 October 2014 (1 page)
22 October 2014Appointment of Mr Neil Robert Farmery as a director on 1 October 2014 (2 pages)
22 October 2014Termination of appointment of Lesley Margaret Rigby as a secretary on 1 October 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 250
(4 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 250
(4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
23 August 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
14 April 2011Termination of appointment of Edward Jackson as a director (1 page)
14 April 2011Termination of appointment of Edward Jackson as a director (1 page)
24 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
7 January 2010Registered office address changed from 2 Holes Lane Woolston Warrington Cheshire WA1 4LZ on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2 Holes Lane Woolston Warrington Cheshire WA1 4LZ on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2 Holes Lane Woolston Warrington Cheshire WA1 4LZ on 7 January 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 October 2009Director's details changed for Mr Edward Peter Jackson on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr John Wakefield on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Roy Pemberton on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Wakefield on 16 October 2009 (2 pages)
22 October 2009Secretary's details changed for Lesley Margaret Rigby on 16 October 2009 (1 page)
22 October 2009Secretary's details changed for Lesley Margaret Rigby on 16 October 2009 (1 page)
22 October 2009Director's details changed for Mr Edward Peter Jackson on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Roy Pemberton on 16 October 2009 (2 pages)
26 May 2009Director appointed roy pemberton (2 pages)
26 May 2009Director appointed roy pemberton (2 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
22 October 2008Return made up to 16/10/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 October 2007Return made up to 16/10/07; full list of members (2 pages)
31 October 2007Return made up to 16/10/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 November 2005Return made up to 16/10/05; full list of members (2 pages)
4 November 2005Return made up to 16/10/05; full list of members (2 pages)
30 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
30 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 November 2003Full accounts made up to 30 April 2003 (10 pages)
26 November 2003Full accounts made up to 30 April 2003 (10 pages)
26 October 2003Return made up to 16/10/03; full list of members (7 pages)
26 October 2003Return made up to 16/10/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
9 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
17 October 2001Return made up to 16/10/01; full list of members (7 pages)
17 October 2001Return made up to 16/10/01; full list of members (7 pages)
14 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2000Full accounts made up to 30 April 2000 (12 pages)
21 August 2000Full accounts made up to 30 April 2000 (12 pages)
25 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
27 October 1998Return made up to 16/10/98; no change of members (4 pages)
27 October 1998Return made up to 16/10/98; no change of members (4 pages)
12 October 1998Full accounts made up to 30 April 1998 (12 pages)
12 October 1998Full accounts made up to 30 April 1998 (12 pages)
26 October 1997Return made up to 16/10/97; no change of members (4 pages)
26 October 1997Return made up to 16/10/97; no change of members (4 pages)
24 October 1997Full accounts made up to 30 April 1997 (13 pages)
24 October 1997Full accounts made up to 30 April 1997 (13 pages)
7 January 1997Full accounts made up to 30 April 1996 (15 pages)
7 January 1997Full accounts made up to 30 April 1996 (15 pages)
7 November 1996Return made up to 16/10/96; full list of members (6 pages)
7 November 1996Return made up to 16/10/96; full list of members (6 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
4 December 1995New director appointed (4 pages)
4 December 1995Return made up to 16/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1995New director appointed (4 pages)
4 December 1995Return made up to 16/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1995Full accounts made up to 30 April 1995 (14 pages)
4 October 1995Full accounts made up to 30 April 1995 (14 pages)