Widnes
Cheshire
WA8 0SW
Secretary Name | Mr Ian Charles Laughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(1 day after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Mr Neil Antony Hughes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Mr Antony Paul Batterton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crawford Avenue Widnes Cheshire WA8 8XP |
Secretary Name | Mr Stewart Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hall Avenue Widnes Cheshire WA8 8XS |
Director Name | Mr Stewart Shaw |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hall Avenue Widnes Cheshire WA8 8XS |
Website | widneselectricalsupplies.co.uk |
---|
Registered Address | 25 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
3 at £1 | Anna Marie Whelan 25.00% Ordinary |
---|---|
3 at £1 | Anne Laughton 25.00% Ordinary |
3 at £1 | Ian Charles Laughton 25.00% Ordinary |
3 at £1 | Neil Antony Hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,104 |
Cash | £46,356 |
Current Liabilities | £390,120 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
28 June 2013 | Delivered 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 2010 | Delivered 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 |
1 June 2020 | Confirmation statement made on 17 May 2020 with updates (8 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
22 May 2019 | Confirmation statement made on 17 May 2019 with updates (7 pages) |
27 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
22 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 August 2017 | Director's details changed for Mr Ian Charles Laughton on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Ian Charles Laughton as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Ian Charles Laughton on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Ian Charles Laughton as a person with significant control on 30 August 2017 (2 pages) |
10 July 2017 | Notification of Neil Antony Hughes as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Neil Antony Hughes as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ian Charles Laughton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ian Charles Laughton as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ian Charles Laughton as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Neil Antony Hughes as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
26 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
26 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 July 2013 | Registration of charge 064834290002 (24 pages) |
5 July 2013 | Registration of charge 064834290002 (24 pages) |
28 June 2013 | Satisfaction of charge 1 in full (3 pages) |
28 June 2013 | Satisfaction of charge 1 in full (3 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 June 2011 | Registered office address changed from 25 Heron Business Park Tanhouse Lane Widnes Cheshire WA8 0FN on 15 June 2011 (1 page) |
15 June 2011 | Register(s) moved to registered inspection location (1 page) |
15 June 2011 | Register(s) moved to registered inspection location (1 page) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Register inspection address has been changed from Unit 31 St. Michaels Industrial Estate Widnes Cheshire WA8 8TL United Kingdom (1 page) |
15 June 2011 | Registered office address changed from 25 Heron Business Park Tanhouse Lane Widnes Cheshire WA8 0FN on 15 June 2011 (1 page) |
15 June 2011 | Register inspection address has been changed from Unit 31 St. Michaels Industrial Estate Widnes Cheshire WA8 8TL United Kingdom (1 page) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Registered office address changed from Unit 31 St Michaels Industrial Estate Old Gate, Widnes Cheshire WA8 8TL on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Unit 31 St Michaels Industrial Estate Old Gate, Widnes Cheshire WA8 8TL on 17 January 2011 (2 pages) |
7 December 2010 | Termination of appointment of Antony Batterton as a director (2 pages) |
7 December 2010 | Termination of appointment of Stewart Shaw as a director (2 pages) |
7 December 2010 | Termination of appointment of Antony Batterton as a director (2 pages) |
7 December 2010 | Termination of appointment of Stewart Shaw as a director (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 May 2010 | Director's details changed for Mr Ian Charles Laughton on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Ian Charles Laughton on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Secretary's details changed for Ian Charles Laughton on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Secretary's details changed for Ian Charles Laughton on 17 May 2010 (1 page) |
11 May 2010 | Appointment of Neil Antony Hughes as a director (3 pages) |
11 May 2010 | Appointment of Neil Antony Hughes as a director (3 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 March 2009 | Return made up to 21/02/09; full list of members (11 pages) |
24 March 2009 | Return made up to 21/02/09; full list of members (11 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 12 crawford avenue widnes cheshire WA8 8XP (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 12 crawford avenue widnes cheshire WA8 8XP (1 page) |
24 January 2008 | Incorporation (14 pages) |
24 January 2008 | Incorporation (14 pages) |