Company NameCorlett Electrical Engineering Company (1981) Limited
DirectorsGary Freeman and Andrew Speakman
Company StatusActive
Company Number01561012
CategoryPrivate Limited Company
Incorporation Date13 May 1981(42 years, 12 months ago)
Previous NameNickleby Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Freeman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(16 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address208 Gidlow Lane
Wigan
Lancashire
WN6 7BN
Secretary NameMr Gary Freeman
NationalityBritish
StatusCurrent
Appointed10 February 2006(24 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Gidlow Lane
Wigan
Lancashire
WN6 7BN
Director NameMr Andrew Speakman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(24 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Gidlow Lane
Wigan
Lancashire
WN6 7BN
Director NameMr Jack Raymond Howorth
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Correspondence Address189 Bolton Road
Rochdale
Lancashire
OL11 3LR
Director NameRonald William Hugh Marley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address6 Higher Pitt Lane
Radcliffe
Manchester
Lancashire
M26 4LP
Director NameTerence Wild
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 2 months after company formation)
Appointment Duration11 years (resigned 18 July 2002)
RoleNon Executive Company Director
Correspondence Address12 Athlone Avenue
Bury
Lancashire
BL9 5EE
Secretary NameWilliam Henry Marley
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1993)
RoleCompany Director
Correspondence Address45 Milner Avenue
Bury
Lancashire
BL9 6NG
Secretary NameCatherine Elizabeth Marley
NationalityBritish
StatusResigned
Appointed15 March 1994(12 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 February 2006)
RoleLocal Government Officer
Correspondence Address6 Higher Pitt Lane
Radcliffe
Manchester
Lancashire
M26 4LP
Director NameCatherine Elizabeth Marley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2006)
RoleLocal Government Officer
Correspondence Address6 Higher Pitt Lane
Radcliffe
Manchester
Lancashire
M26 4LP
Director NameMr Stephen Marley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moorcroft
Ramsbottom
Bury
Lancashire
BL0 0LL

Contact

Websitecorlett-elec.com
Telephone01942 241333
Telephone regionWigan

Location

Registered Address208 Gidlow Lane
Wigan
Lancashire
WN6 7BN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Andrew Speakman
4.41%
Ordinary A
3 at £1Tracey Speakman
4.41%
Ordinary A
17 at £1Deana Freeman
25.00%
Ordinary A
17 at £1Gary Freeman
25.00%
Ordinary A
14 at £1Andrew Speakman
20.59%
Ordinary B
14 at £1Tracey Speakman
20.59%
Ordinary B

Financials

Year2014
Net Worth£253,326
Cash£221,434
Current Liabilities£311,050

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

1 December 2000Delivered 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 1992Delivered 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 1989Delivered 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

Filing History

2 October 2023Notification of a person with significant control statement (2 pages)
2 October 2023Cessation of Gary Freeman as a person with significant control on 12 July 2023 (1 page)
2 October 2023Cessation of Andrew Speakman as a person with significant control on 12 July 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
11 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 68
(5 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 68
(5 pages)
7 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 68
(5 pages)
7 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 68
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 68
(5 pages)
26 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 68
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Gary Freeman on 13 July 2010 (2 pages)
16 December 2010Secretary's details changed for Gary Freeman on 13 July 2010 (1 page)
16 December 2010Director's details changed for Andrew Speakman on 13 July 2010 (2 pages)
16 December 2010Director's details changed for Andrew Speakman on 13 July 2010 (2 pages)
16 December 2010Secretary's details changed for Gary Freeman on 13 July 2010 (1 page)
16 December 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Gary Freeman on 13 July 2010 (2 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2010Director's details changed for Andrew Speakman on 1 July 2010 (2 pages)
5 November 2010Director's details changed for Gary Freeman on 1 July 2010 (2 pages)
5 November 2010Director's details changed for Gary Freeman on 1 July 2010 (2 pages)
5 November 2010Director's details changed for Andrew Speakman on 1 July 2010 (2 pages)
5 November 2010Director's details changed for Gary Freeman on 1 July 2010 (2 pages)
5 November 2010Director's details changed for Andrew Speakman on 1 July 2010 (2 pages)
20 April 2010Change of share class name or designation (2 pages)
20 April 2010Change of share class name or designation (2 pages)
8 January 2010Annual return made up to 12 July 2009 with a full list of shareholders (12 pages)
8 January 2010Annual return made up to 12 July 2009 with a full list of shareholders (12 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Annual return made up to 12 July 2008 (10 pages)
17 December 2009Annual return made up to 12 July 2008 (10 pages)
23 September 2009Appointment terminated director ronald marley (1 page)
23 September 2009Return made up to 12/07/09; full list of members (4 pages)
23 September 2009Return made up to 12/07/09; full list of members (4 pages)
23 September 2009Appointment terminated director ronald marley (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Return made up to 12/07/08; full list of members (5 pages)
9 September 2008Return made up to 12/07/08; full list of members (5 pages)
5 September 2007Return made up to 12/07/07; full list of members (3 pages)
5 September 2007Return made up to 12/07/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Return made up to 12/07/06; full list of members (4 pages)
22 September 2006Return 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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Secretary resigned;director resigned (1 page)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 12/07/05; full list of members (3 pages)
6 September 2005Return made up to 12/07/05; full list of members (3 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 12/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Return made up to 12/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 July 2003Return made up to 12/07/03; full list of members (9 pages)
31 July 2003Return made up to 12/07/03; full list of members (9 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
2 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (9 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (9 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (10 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (10 pages)
8 August 2001Return made up to 12/07/01; full list of members (9 pages)
8 August 2001Return made up to 12/07/01; full list of members (9 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
31 July 2000Return made up to 12/07/00; full list of members (9 pages)
31 July 2000Return made up to 12/07/00; full list of members (9 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (10 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (10 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Secretary's particulars changed;director's particulars changed (1 page)
3 February 2000Secretary's particulars changed;director's particulars changed (1 page)
3 February 2000Secretary's particulars changed;director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Return made up to 12/07/99; full list of members (6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Return made up to 12/07/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (10 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (10 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
4 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
11 July 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 July 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 July 1995Return made up to 12/07/95; full list of members (6 pages)
13 July 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)