Company NameCounty Electrical Wholesalers Ltd
DirectorMark Medlicott
Company StatusActive
Company Number02623229
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 months ago)
Previous NameCelebration Lighting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Mark Medlicott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(1 day after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address32-34 John St
Warrington
Cheshire
WA2 7UB
Secretary NameAngela Michelle Medlicott
NationalityBritish
StatusCurrent
Appointed01 April 2010(18 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address32-34 John St
Warrington
Cheshire
WA2 7UB
Director NameMr James Devlin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleAccountant
Correspondence Address1 Worsley Road
Walton
Warrington
Cheshire
WA4 6EJ
Secretary NameMr James Devlin
NationalityBritish
StatusResigned
Appointed25 June 1991(1 day after company formation)
Appointment Duration18 years, 9 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address1 Worsley Road
Walton
Warrington
Cheshire
WA4 6EJ
Director NameMrs Eileen Medlicott
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RolePensioner
Correspondence AddressClough Cottages
Northwich Road Kingsley
Northwich
Cheshire
WA6 8EP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.cewelectrical.com/
Email address[email protected]
Telephone01352 755000
Telephone regionMold

Location

Registered Address4 Holmesfield Road
Warrington
Cheshire
WA1 2DS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Angela Michelle Medlicott
50.00%
Ordinary
1 at £1Mr Mark Medlicott
50.00%
Ordinary

Financials

Year2014
Net Worth£1,108,012
Cash£249,682
Current Liabilities£606,639

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

18 July 2019Delivered on: 26 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Holmesfield road (plot 3 farrell street) warrington.
Outstanding
9 May 2014Delivered on: 22 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H unit 1 & 2 broomfield industrial estate mold.
Outstanding
19 September 2008Delivered on: 24 September 2008
Persons entitled: National Westminster 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: 32-34 john street warrington t/no CH305983 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2001Delivered on: 8 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 91 wrexham street mold flintshire t/no: WA484639. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 July 1992Delivered on: 21 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 May 2006Delivered on: 23 May 2006
Satisfied on: 22 October 2009
Persons entitled: National Westminster 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: 111 & 113 bewsey road warrington. 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.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
12 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
18 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
26 July 2019Registration of charge 026232290006, created on 18 July 2019 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 May 2019Registered office address changed from 32-34 John Street Warrington Cheshire WA2 7UB to 4 Holmesfield Road Warrington Cheshire WA1 2DS on 7 May 2019 (1 page)
3 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
13 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 July 2017Notification of Angela Michelle Medlicott as a person with significant control on 1 June 2017 (2 pages)
12 July 2017Notification of Mark Medlicott as a person with significant control on 1 June 2017 (2 pages)
12 July 2017Notification of Angela Michelle Medlicott as a person with significant control on 1 June 2017 (2 pages)
12 July 2017Notification of Mark Medlicott as a person with significant control on 1 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 December 2014Director's details changed for Mr Mark Medlicott on 13 December 2014 (2 pages)
13 December 2014Director's details changed for Mr Mark Medlicott on 13 December 2014 (2 pages)
13 December 2014Secretary's details changed for Angela Michelle Medlicott on 13 December 2014 (1 page)
13 December 2014Secretary's details changed for Angela Michelle Medlicott on 13 December 2014 (1 page)
17 June 2014Director's details changed for Mr Mark Medlicott on 1 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Mark Medlicott on 1 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Mark Medlicott on 1 April 2014 (2 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
22 May 2014Registration of charge 026232290005 (10 pages)
22 May 2014Registration of charge 026232290005 (10 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 September 2013Company name changed celebration lighting LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(1 page)
5 September 2013Change of name notice (3 pages)
5 September 2013Change of name notice (3 pages)
5 September 2013Company name changed celebration lighting LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(1 page)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
3 June 2010Appointment of Angela Michelle Medlicott as a secretary (3 pages)
3 June 2010Appointment of Angela Michelle Medlicott as a secretary (3 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2010Termination of appointment of James Devlin as a secretary (1 page)
7 May 2010Termination of appointment of James Devlin as a secretary (1 page)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
12 June 2009Return made up to 03/06/09; full list of members (3 pages)
12 June 2009Return made up to 03/06/09; full list of members (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 June 2008Return made up to 03/06/08; full list of members (3 pages)
13 June 2008Return made up to 03/06/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
2 July 2007Return made up to 03/06/07; no change of members (6 pages)
2 July 2007Return made up to 03/06/07; no change of members (6 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
11 December 2006Registered office changed on 11/12/06 from: unit 4-6 bewsey business centre bewsey road warrington WA5 5JU (1 page)
11 December 2006Registered office changed on 11/12/06 from: unit 4-6 bewsey business centre bewsey road warrington WA5 5JU (1 page)
22 June 2006Return made up to 03/06/06; full list of members (6 pages)
22 June 2006Return made up to 03/06/06; full list of members (6 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
18 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
22 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
9 June 2004Return made up to 03/06/04; full list of members (6 pages)
9 June 2004Return made up to 03/06/04; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 June 2003Return made up to 11/06/03; full list of members (6 pages)
6 June 2003Return made up to 11/06/03; full list of members (6 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
10 June 2002Return made up to 11/06/02; full list of members (6 pages)
10 June 2002Return made up to 11/06/02; full list of members (6 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
13 June 2001Return made up to 11/06/01; full list of members (6 pages)
13 June 2001Return made up to 11/06/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
9 June 1999Return made up to 11/06/99; full list of members (6 pages)
9 June 1999Return made up to 11/06/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
3 August 1998Return made up to 11/06/98; no change of members (4 pages)
3 August 1998Return made up to 11/06/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 June 1996Return made up to 11/06/96; no change of members (4 pages)
12 June 1996Return made up to 11/06/96; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)