Knutsford
Cheshire
WA16 6AY
Director Name | William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edmundson House PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Mr Stuart Edmond Morrison |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Electrical Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 57 Candish Drive Elburton Plymouth Devon PL9 8DB |
Secretary Name | Roger Anthony Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Electrical Wholesaler |
Correspondence Address | Sunnymead Sortridge Park Horrabridge Yelverton Devon PL20 7UF |
Secretary Name | Allyson Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Candish Drive Elburton Plymouth Devon PL9 8DB |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | western-electrical.co.uk |
---|---|
Telephone | 0800 1567159 |
Telephone region | Freephone |
Registered Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Western Electrical LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
5 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
4 October 2022 | Director's details changed for Mr Douglas Talbot Mcnair on 3 October 2022 (2 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
4 September 2013 | Director's details changed for Philip Graham Elsegood on 3 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Philip Graham Elsegood on 3 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Philip Graham Elsegood on 3 September 2013 (2 pages) |
22 August 2013 | Appointment of Mr Douglas Talbot Mcnair as a director (3 pages) |
22 August 2013 | Appointment of Mr Douglas Talbot Mcnair as a director (3 pages) |
12 August 2013 | Appointment of Mr Roger David Goddard as a director (3 pages) |
12 August 2013 | Appointment of Mr Roger David Goddard as a director (3 pages) |
9 August 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
9 August 2013 | Termination of appointment of Stuart Morrison as a director (2 pages) |
9 August 2013 | Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD on 9 August 2013 (2 pages) |
9 August 2013 | Appointment of William Sones Woof as a director (3 pages) |
9 August 2013 | Appointment of Philip Graham Elsegood as a director (3 pages) |
9 August 2013 | Appointment of William Sones Woof as a director (3 pages) |
9 August 2013 | Appointment of Philip Graham Elsegood as a director (3 pages) |
9 August 2013 | Appointment of Philip Graham Elsegood as a secretary (3 pages) |
9 August 2013 | Appointment of Philip Graham Elsegood as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Stuart Morrison as a director (2 pages) |
9 August 2013 | Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD on 9 August 2013 (2 pages) |
9 August 2013 | Termination of appointment of Allyson Morrison as a secretary (2 pages) |
9 August 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
9 August 2013 | Termination of appointment of Allyson Morrison as a secretary (2 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members
|
7 April 2004 | Return made up to 28/02/04; full list of members
|
29 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members
|
27 March 2001 | Return made up to 28/02/01; full list of members
|
20 November 2000 | Registered office changed on 20/11/00 from: 3 eastern wood road langage business park plympton plymouth devon PL7 5ET (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 3 eastern wood road langage business park plympton plymouth devon PL7 5ET (1 page) |
20 November 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
22 December 1998 | Company name changed western electrical wholesale lim ited\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed western electrical wholesale lim ited\certificate issued on 23/12/98 (2 pages) |
5 June 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
5 June 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
25 February 1998 | Incorporation (16 pages) |
25 February 1998 | Incorporation (16 pages) |