Warrington
Cheshire
WA2 7UB
Secretary Name | Angela Michelle Medlicott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 32-34 John St Warrington Cheshire WA2 7UB |
Director Name | Mr James Devlin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Accountant |
Correspondence Address | 1 Worsley Road Walton Warrington Cheshire WA4 6EJ |
Secretary Name | Mr James Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 1 Worsley Road Walton Warrington Cheshire WA4 6EJ |
Director Name | Mrs Eileen Medlicott |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Pensioner |
Correspondence Address | Clough Cottages Northwich Road Kingsley Northwich Cheshire WA6 8EP |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.cewelectrical.com/ |
---|---|
Email address | [email protected] |
Telephone | 01352 755000 |
Telephone region | Mold |
Registered Address | 4 Holmesfield Road Warrington Cheshire WA1 2DS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Angela Michelle Medlicott 50.00% Ordinary |
---|---|
1 at £1 | Mr Mark Medlicott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,108,012 |
Cash | £249,682 |
Current Liabilities | £606,639 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
18 July 2019 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 2006 | Delivered 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 |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
12 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
18 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
26 July 2019 | Registration of charge 026232290006, created on 18 July 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
7 May 2019 | Registered 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 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
13 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Angela Michelle Medlicott as a person with significant control on 1 June 2017 (2 pages) |
12 July 2017 | Notification of Mark Medlicott as a person with significant control on 1 June 2017 (2 pages) |
12 July 2017 | Notification of Angela Michelle Medlicott as a person with significant control on 1 June 2017 (2 pages) |
12 July 2017 | Notification of Mark Medlicott as a person with significant control on 1 June 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 December 2014 | Director's details changed for Mr Mark Medlicott on 13 December 2014 (2 pages) |
13 December 2014 | Director's details changed for Mr Mark Medlicott on 13 December 2014 (2 pages) |
13 December 2014 | Secretary's details changed for Angela Michelle Medlicott on 13 December 2014 (1 page) |
13 December 2014 | Secretary's details changed for Angela Michelle Medlicott on 13 December 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Mark Medlicott on 1 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Mark Medlicott on 1 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Mark Medlicott on 1 April 2014 (2 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 May 2014 | Registration of charge 026232290005 (10 pages) |
22 May 2014 | Registration of charge 026232290005 (10 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 September 2013 | Company name changed celebration lighting LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Change of name notice (3 pages) |
5 September 2013 | Change of name notice (3 pages) |
5 September 2013 | Company name changed celebration lighting LIMITED\certificate issued on 05/09/13
|
30 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Appointment of Angela Michelle Medlicott as a secretary (3 pages) |
3 June 2010 | Appointment of Angela Michelle Medlicott as a secretary (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 May 2010 | Termination of appointment of James Devlin as a secretary (1 page) |
7 May 2010 | Termination of appointment of James Devlin as a secretary (1 page) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
2 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
2 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
21 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
21 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: unit 4-6 bewsey business centre bewsey road warrington WA5 5JU (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: unit 4-6 bewsey business centre bewsey road warrington WA5 5JU (1 page) |
22 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Return made up to 03/06/05; full list of members
|
18 June 2005 | Return made up to 03/06/05; full list of members
|
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
22 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
6 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
10 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
10 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
9 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
3 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
3 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
12 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
12 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
26 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |