Company NameG.T. Electrical Ltd
Company StatusActive
Company Number03692823
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Edward Heyworth
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFoalcroft
Fernilee
High Peak
Derbyshire
SK23 7HD
Director NameMr Gary Thomas Sharp
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address61 Whitle Road
New Mills
High Peak
Derbyshire
SK22 4EG
Secretary NameMr Gary Thomas Sharp
NationalityBritish
StatusCurrent
Appointed07 January 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address61 Whitle Road
New Mills
High Peak
Derbyshire
SK22 4EG
Director NameMrs Sally Heyworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMrs Yvonne Isabel Sharp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteaquaquero.co.uk

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Gary Thomas Sharp & Yvonne Sharp
50.00%
Ordinary
5k at £1Stephen Edward Heyworth & Sally Heyworth
50.00%
Ordinary

Financials

Year2014
Net Worth£157,917
Cash£237
Current Liabilities£271,207

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

8 January 2020Delivered on: 10 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 November 2016Delivered on: 6 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the east side of unit 4 watford bridge works watford bridge road new mills high peak.
Outstanding
23 September 2013Delivered on: 25 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 5 watford bridge works watford bridge road new mills derbyshire. Notification of addition to or amendment of charge.
Outstanding
8 November 2011Delivered on: 11 November 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 October 2001Delivered on: 31 October 2001
Satisfied on: 14 February 2009
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: F/H property k/a 25 long land chapel-en-le-frith high peak derbyshire. 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

14 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2021Cessation of Gary Thomas Sharp as a person with significant control on 7 January 2021 (1 page)
7 January 2021Cessation of Stephen Edward Heyworth as a person with significant control on 7 January 2021 (1 page)
23 December 2020Total exemption full accounts made up to 30 January 2020 (12 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 January 2020Registration of charge 036928230005, created on 8 January 2020 (51 pages)
30 October 2019Total exemption full accounts made up to 30 January 2019 (12 pages)
14 January 2019Notification of G.T. Electrical Holdings Limited as a person with significant control on 9 June 2017 (2 pages)
14 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 30 January 2018 (13 pages)
18 April 2018Satisfaction of charge 036928230003 in full (4 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 January 2017 (14 pages)
20 October 2017Total exemption full accounts made up to 30 January 2017 (14 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
6 December 2016Registration of charge 036928230004, created on 24 November 2016 (9 pages)
6 December 2016Registration of charge 036928230004, created on 24 November 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 30 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 30 January 2016 (8 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(5 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 30 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 30 January 2015 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 January 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 January 2014 (7 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 September 2013Registration of charge 036928230003 (10 pages)
25 September 2013Registration of charge 036928230003 (10 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gary Thomas Sharp on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Edward Heyworth on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gary Thomas Sharp on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gary Thomas Sharp on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Edward Heyworth on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Edward Heyworth on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 February 2009Return made up to 07/01/09; full list of members (4 pages)
9 February 2009Return made up to 07/01/09; full list of members (4 pages)
6 February 2009Gbp nc 100/50000\26/11/08 (1 page)
6 February 2009Ad 26/11/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
6 February 2009Gbp nc 100/50000\26/11/08 (1 page)
6 February 2009Ad 26/11/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
6 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 November 2008Return made up to 07/01/08; no change of members (4 pages)
5 November 2008Return made up to 07/01/08; no change of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 28A church lane marple stockport cheshire SK6 6DE (1 page)
24 September 2008Registered office changed on 24/09/2008 from 28A church lane marple stockport cheshire SK6 6DE (1 page)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 March 2007Registered office changed on 21/03/07 from: 78A stockport road marple stockport SK6 6AH (1 page)
21 March 2007Registered office changed on 21/03/07 from: 78A stockport road marple stockport SK6 6AH (1 page)
23 January 2007Return made up to 07/01/07; full list of members (7 pages)
23 January 2007Return made up to 07/01/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: 25 long lane chapel en le frith high peak derbyshire SK23 0TF (1 page)
4 October 2006Registered office changed on 04/10/06 from: 25 long lane chapel en le frith high peak derbyshire SK23 0TF (1 page)
8 March 2006Return made up to 07/01/06; full list of members (7 pages)
8 March 2006Return made up to 07/01/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 January 2004Return made up to 07/01/04; full list of members (7 pages)
21 January 2004Return made up to 07/01/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 January 2003Return made up to 07/01/03; full list of members (7 pages)
15 January 2003Return made up to 07/01/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
16 June 2001Full accounts made up to 31 January 2001 (11 pages)
16 June 2001Full accounts made up to 31 January 2001 (11 pages)
9 February 2001Registered office changed on 09/02/01 from: 61 whitle road new mills high peak SK22 4EG (1 page)
9 February 2001Registered office changed on 09/02/01 from: 61 whitle road new mills high peak SK22 4EG (1 page)
31 January 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 March 2000Registered office changed on 17/03/00 from: 20 albion road new mills high peak derbyshire SK22 3EX (1 page)
17 March 2000Registered office changed on 17/03/00 from: 20 albion road new mills high peak derbyshire SK22 3EX (1 page)
14 January 2000Return made up to 07/01/00; full list of members (6 pages)
14 January 2000Return made up to 07/01/00; full list of members (6 pages)
8 July 1999Ad 22/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 1999Ad 22/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
7 January 1999Incorporation (12 pages)
7 January 1999Incorporation (12 pages)