Wigan
Lancashire
WN6 7BN
Secretary Name | Mr Gary Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(24 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Gidlow Lane Wigan Lancashire WN6 7BN |
Director Name | Mr Andrew Speakman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(24 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Gidlow Lane Wigan Lancashire WN6 7BN |
Director Name | Mr Jack Raymond Howorth |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 189 Bolton Road Rochdale Lancashire OL11 3LR |
Director Name | Ronald William Hugh Marley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 6 Higher Pitt Lane Radcliffe Manchester Lancashire M26 4LP |
Director Name | Terence Wild |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 18 July 2002) |
Role | Non Executive Company Director |
Correspondence Address | 12 Athlone Avenue Bury Lancashire BL9 5EE |
Secretary Name | William Henry Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1993) |
Role | Company Director |
Correspondence Address | 45 Milner Avenue Bury Lancashire BL9 6NG |
Secretary Name | Catherine Elizabeth Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 February 2006) |
Role | Local Government Officer |
Correspondence Address | 6 Higher Pitt Lane Radcliffe Manchester Lancashire M26 4LP |
Director Name | Catherine Elizabeth Marley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 February 2006) |
Role | Local Government Officer |
Correspondence Address | 6 Higher Pitt Lane Radcliffe Manchester Lancashire M26 4LP |
Director Name | Mr Stephen Marley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moorcroft Ramsbottom Bury Lancashire BL0 0LL |
Website | corlett-elec.com |
---|---|
Telephone | 01942 241333 |
Telephone region | Wigan |
Registered Address | 208 Gidlow Lane Wigan Lancashire WN6 7BN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Andrew Speakman 4.41% Ordinary A |
---|---|
3 at £1 | Tracey Speakman 4.41% Ordinary A |
17 at £1 | Deana Freeman 25.00% Ordinary A |
17 at £1 | Gary Freeman 25.00% Ordinary A |
14 at £1 | Andrew Speakman 20.59% Ordinary B |
14 at £1 | Tracey Speakman 20.59% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £253,326 |
Cash | £221,434 |
Current Liabilities | £311,050 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
1 December 2000 | Delivered on: 16 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 208 gidlow lane wigan t/no: GM127149. Outstanding |
---|---|
21 August 1992 | Delivered on: 27 August 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 1989 | Delivered on: 29 December 1989 Satisfied on: 16 December 2000 Persons entitled: Yorkshire Building Society Classification: Mortgage Secured details: Sterling pounds 42,000. Particulars: L/H 208 gidlow lane, wigan in the county of greater manchester title no gm 127149. Fully Satisfied |
2 October 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
2 October 2023 | Cessation of Gary Freeman as a person with significant control on 12 July 2023 (1 page) |
2 October 2023 | Cessation of Andrew Speakman as a person with significant control on 12 July 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
11 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
7 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Director's details changed for Gary Freeman on 13 July 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Gary Freeman on 13 July 2010 (1 page) |
16 December 2010 | Director's details changed for Andrew Speakman on 13 July 2010 (2 pages) |
16 December 2010 | Director's details changed for Andrew Speakman on 13 July 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Gary Freeman on 13 July 2010 (1 page) |
16 December 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Director's details changed for Gary Freeman on 13 July 2010 (2 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Director's details changed for Andrew Speakman on 1 July 2010 (2 pages) |
5 November 2010 | Director's details changed for Gary Freeman on 1 July 2010 (2 pages) |
5 November 2010 | Director's details changed for Gary Freeman on 1 July 2010 (2 pages) |
5 November 2010 | Director's details changed for Andrew Speakman on 1 July 2010 (2 pages) |
5 November 2010 | Director's details changed for Gary Freeman on 1 July 2010 (2 pages) |
5 November 2010 | Director's details changed for Andrew Speakman on 1 July 2010 (2 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
8 January 2010 | Annual return made up to 12 July 2009 with a full list of shareholders (12 pages) |
8 January 2010 | Annual return made up to 12 July 2009 with a full list of shareholders (12 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Annual return made up to 12 July 2008 (10 pages) |
17 December 2009 | Annual return made up to 12 July 2008 (10 pages) |
23 September 2009 | Appointment terminated director ronald marley (1 page) |
23 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 September 2009 | Appointment terminated director ronald marley (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 September 2008 | Return made up to 12/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 12/07/08; full list of members (5 pages) |
5 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Return made up to 12/07/06; full list of members (4 pages) |
22 September 2006 | Return made up to 12/07/06; full list of members (4 pages) |
26 July 2006 | £ ic 100/68 10/02/06 £ sr 32@1=32 (2 pages) |
26 July 2006 | £ ic 100/68 10/02/06 £ sr 32@1=32 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
6 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Return made up to 12/07/04; full list of members
|
13 October 2004 | Return made up to 12/07/04; full list of members
|
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 12/07/02; full list of members
|
2 August 2002 | Return made up to 12/07/02; full list of members
|
11 July 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
8 August 2001 | Return made up to 12/07/01; full list of members (9 pages) |
8 August 2001 | Return made up to 12/07/01; full list of members (9 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
4 August 1997 | Return made up to 12/07/97; full list of members
|
4 August 1997 | Return made up to 12/07/97; full list of members
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
11 July 1996 | Return made up to 12/07/96; full list of members
|
11 July 1996 | Return made up to 12/07/96; full list of members
|
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
13 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |