Company NameChorley Electrical Traders Limited
DirectorGerard David Gallagher
Company StatusActive
Company Number01430809
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Gerard David Gallagher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(30 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Halliwell Road
Bolton
Lancs
BL1 3NE
Director NameEileen Gallagher
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 January 2003)
RoleSecretary
Correspondence Address1 Stonyhurst
Burgh Lane
Chorley
Lancashire
PR7 3NR
Director NameMr Gerard Edward Gallagher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed17 August 1991(12 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 02 September 1991)
RoleElectrical Wholesaler
Correspondence Address1 Stonyhurst
Chorley
Lancashire
PR7 3NR
Secretary NameEileen Gallagher
NationalityBritish
StatusResigned
Appointed17 August 1991(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address1 Stonyhurst
Burgh Lane
Chorley
Lancashire
PR7 3NR
Director NameMr Gerard David Gallagher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(12 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStella Maris Burgh Lane
Chorley
Lancashire
PR7 3NP
Director NameSusan Gallagher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(28 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 May 2008)
RoleSecretary
Correspondence AddressStella Maris
13 Burgh Lane
Chorley
Lancs
PR7 3NP
Director NameSusan Gallagher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(28 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 May 2008)
RoleSecretary
Correspondence AddressStella Maris
13 Burgh Lane
Chorley
Lancs
PR7 3NP
Secretary NameSusan Gallagher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(28 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 May 2008)
RoleSecretary
Correspondence AddressStella Maris
13 Burgh Lane
Chorley
Lancs
PR7 3NP
Secretary NameSusan Gallagher
NationalityBritish
StatusResigned
Appointed28 August 2007(28 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 May 2008)
RoleSecretary
Correspondence AddressStella Maris
13 Burgh Lane
Chorley
Lancs
PR7 3NP
Director NameMr Gerard Edward Gallagher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(29 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Stonyhurst
Chorley
Lancashire
PR7 3NR

Contact

Websitewww.chorleyelectricaldarwen.co.uk

Location

Registered Address107 Halliwell Road
Bolton
Lancs
BL1 3NE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

75 at £1Gerard David Gallagher
75.00%
Ordinary
25 at £1D.d. Gallagher
25.00%
Ordinary

Financials

Year2014
Net Worth£377,205
Cash£240,691
Current Liabilities£549,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

5 November 1985Delivered on: 19 November 1985
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: Land an buildings 107 halliwell road bolton gt. Mancheser t/n-GM97511. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 170
(3 pages)
14 December 2020Notification of Gerard Edward Gallagher as a person with significant control on 30 November 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
12 October 2010Appointment of Mr Gerard David Gallagher as a director (2 pages)
12 October 2010Appointment of Mr Gerard David Gallagher as a director (2 pages)
9 September 2010Termination of appointment of Gerard Gallagher as a director (1 page)
9 September 2010Termination of appointment of Gerard Gallagher as a director (1 page)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Gerard David Gallagher on 31 March 2010 (2 pages)
8 September 2010Termination of appointment of Gerard Gallagher as a director (1 page)
8 September 2010Termination of appointment of Gerard Gallagher as a director (1 page)
8 September 2010Director's details changed for Gerard David Gallagher on 31 March 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2009Director appointed mr gerard edward gallagher (1 page)
27 August 2009Director appointed mr gerard edward gallagher (1 page)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 August 2008Return made up to 17/08/08; full list of members (3 pages)
22 August 2008Appointment terminated director susan gallagher (1 page)
22 August 2008Return made up to 17/08/08; full list of members (3 pages)
22 August 2008Appointment terminated director susan gallagher (1 page)
22 August 2008Appointment terminated secretary susan gallagher (1 page)
22 August 2008Appointment terminated secretary susan gallagher (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 September 2007Return made up to 17/08/07; full list of members (2 pages)
13 September 2007Return made up to 17/08/07; full list of members (2 pages)
12 September 2007New secretary appointed (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
7 September 2006Return made up to 17/08/06; full list of members (2 pages)
7 September 2006Return made up to 17/08/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 28 st. Thomas's road chorley lancs PR7 1HX (1 page)
7 September 2006Registered office changed on 07/09/06 from: 28 st. Thomas's road chorley lancs PR7 1HX (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2005Return made up to 17/08/05; full list of members (7 pages)
8 September 2005Return made up to 17/08/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2004Return made up to 17/08/04; full list of members (7 pages)
23 September 2004Return made up to 17/08/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 September 2003Return made up to 17/08/03; full list of members (7 pages)
20 September 2003Return made up to 17/08/03; full list of members (7 pages)
14 January 2003Secretary resigned;director resigned (1 page)
14 January 2003Secretary resigned;director resigned (1 page)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
28 August 2002Return made up to 17/08/02; full list of members (7 pages)
28 August 2002Return made up to 17/08/02; full list of members (7 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 September 2001Return made up to 17/08/01; full list of members (6 pages)
18 September 2001Return made up to 17/08/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 September 2000Return made up to 17/08/00; full list of members (6 pages)
15 September 2000Return made up to 17/08/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 September 1999Return made up to 17/08/99; no change of members (4 pages)
27 September 1999Return made up to 17/08/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 August 1998Return made up to 17/08/98; full list of members (6 pages)
21 August 1998Return made up to 17/08/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1997Return made up to 17/08/97; no change of members (4 pages)
8 October 1997Return made up to 17/08/97; no change of members (4 pages)
19 September 1996Return made up to 17/08/96; no change of members (4 pages)
19 September 1996Return made up to 17/08/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 October 1995Return made up to 17/08/95; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 October 1995Return made up to 17/08/95; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 June 1979Incorporation (17 pages)
19 June 1979Incorporation (17 pages)