Company NameWidnes Electrical Supplies Limited
DirectorsIan Charles Laughton and Neil Antony Hughes
Company StatusActive
Company Number06483429
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Charles Laughton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(1 day after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Secretary NameMr Ian Charles Laughton
NationalityBritish
StatusCurrent
Appointed25 January 2008(1 day after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMr Neil Antony Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Heron Business Park Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMr Antony Paul Batterton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crawford Avenue
Widnes
Cheshire
WA8 8XP
Secretary NameMr Stewart Shaw
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hall Avenue
Widnes
Cheshire
WA8 8XS
Director NameMr Stewart Shaw
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hall Avenue
Widnes
Cheshire
WA8 8XS

Contact

Websitewidneselectricalsupplies.co.uk

Location

Registered Address25 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

3 at £1Anna Marie Whelan
25.00%
Ordinary
3 at £1Anne Laughton
25.00%
Ordinary
3 at £1Ian Charles Laughton
25.00%
Ordinary
3 at £1Neil Antony Hughes
25.00%
Ordinary

Financials

Year2014
Net Worth£89,104
Cash£46,356
Current Liabilities£390,120

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

28 June 2013Delivered on: 5 July 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2010Delivered on: 27 April 2010
Satisfied on: 28 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 June 2020Confirmation statement made on 17 May 2020 with updates (8 pages)
16 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 24
(5 pages)
19 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 24
(5 pages)
19 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 22
(5 pages)
22 May 2019Confirmation statement made on 17 May 2019 with updates (7 pages)
27 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 21
(4 pages)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 21
(4 pages)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 21
(4 pages)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 21
(4 pages)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 21
(4 pages)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 21
(4 pages)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 21
(4 pages)
22 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 August 2017Director's details changed for Mr Ian Charles Laughton on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Ian Charles Laughton as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Ian Charles Laughton on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Ian Charles Laughton as a person with significant control on 30 August 2017 (2 pages)
10 July 2017Notification of Neil Antony Hughes as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Neil Antony Hughes as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ian Charles Laughton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ian Charles Laughton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ian Charles Laughton as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Neil Antony Hughes as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 April 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
26 April 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(5 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 July 2013Registration of charge 064834290002 (24 pages)
5 July 2013Registration of charge 064834290002 (24 pages)
28 June 2013Satisfaction of charge 1 in full (3 pages)
28 June 2013Satisfaction of charge 1 in full (3 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 June 2011Registered office address changed from 25 Heron Business Park Tanhouse Lane Widnes Cheshire WA8 0FN on 15 June 2011 (1 page)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Register(s) moved to registered inspection location (1 page)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
15 June 2011Register inspection address has been changed from Unit 31 St. Michaels Industrial Estate Widnes Cheshire WA8 8TL United Kingdom (1 page)
15 June 2011Registered office address changed from 25 Heron Business Park Tanhouse Lane Widnes Cheshire WA8 0FN on 15 June 2011 (1 page)
15 June 2011Register inspection address has been changed from Unit 31 St. Michaels Industrial Estate Widnes Cheshire WA8 8TL United Kingdom (1 page)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
17 January 2011Registered office address changed from Unit 31 St Michaels Industrial Estate Old Gate, Widnes Cheshire WA8 8TL on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from Unit 31 St Michaels Industrial Estate Old Gate, Widnes Cheshire WA8 8TL on 17 January 2011 (2 pages)
7 December 2010Termination of appointment of Antony Batterton as a director (2 pages)
7 December 2010Termination of appointment of Stewart Shaw as a director (2 pages)
7 December 2010Termination of appointment of Antony Batterton as a director (2 pages)
7 December 2010Termination of appointment of Stewart Shaw as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 May 2010Director's details changed for Mr Ian Charles Laughton on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Ian Charles Laughton on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Ian Charles Laughton on 17 May 2010 (1 page)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Secretary's details changed for Ian Charles Laughton on 17 May 2010 (1 page)
11 May 2010Appointment of Neil Antony Hughes as a director (3 pages)
11 May 2010Appointment of Neil Antony Hughes as a director (3 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 12
(4 pages)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 12
(4 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 March 2009Return made up to 21/02/09; full list of members (11 pages)
24 March 2009Return made up to 21/02/09; full list of members (11 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: 12 crawford avenue widnes cheshire WA8 8XP (1 page)
30 January 2008Registered office changed on 30/01/08 from: 12 crawford avenue widnes cheshire WA8 8XP (1 page)
24 January 2008Incorporation (14 pages)
24 January 2008Incorporation (14 pages)