Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director Name | Mr James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hambleton Hall Barn Mill Lane Hambleton Poulton-Le-Fylde Lancs FY6 9DE |
Director Name | Mr Martin Ainsworth |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(40 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX |
Director Name | James Ian Gulliver |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2003) |
Role | Managing Director |
Correspondence Address | 10 Westerham Close Bury Lancashire BL8 4PP |
Director Name | Margaret Gulliver |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 10 Westerham Close Bury Lancashire BL8 4PP |
Director Name | Martin Christopher Hill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 1996) |
Role | Sales Director |
Correspondence Address | 36 Hillsborough Drive Unsworth Bury Lancashire BL9 8LF |
Director Name | Mr Eric Leslie Nield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 1996) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fieldsend Close Staly Stalybridge Cheshire SK15 2UF |
Secretary Name | Margaret Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 10 Westerham Close Bury Lancashire BL8 4PP |
Director Name | Gerard John Gibson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 1995) |
Role | Solicitor |
Correspondence Address | 74-78 Rochdale Road Royton Oldham Lancashire OL2 6QJ |
Director Name | Mr Gary Robert Howarth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(20 years after company formation) |
Appointment Duration | 18 years (resigned 25 October 2021) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 4 Hunt Street Atherton Manchester Greater Manchester M46 9JE |
Secretary Name | Mr Neil Gordon Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(20 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orrells Well Farm Foden Lane Alderley Edge Cheshire SK9 7TH |
Website | ukelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6264117 |
Telephone region | Manchester |
Registered Address | Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
450 at £1 | James Ian Duckworth 45.00% Ordinary |
---|---|
450 at £1 | Neil Gordon Carr 45.00% Ordinary |
100 at £1 | Gary Robert Howarth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,356,212 |
Cash | £54,588 |
Current Liabilities | £1,147,660 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
18 June 2019 | Delivered on: 27 June 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 October 2003 | Delivered on: 13 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
30 May 2008 | Delivered on: 20 June 2008 Satisfied on: 21 January 2016 Persons entitled: National Westminster 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: Schofield house, fitton street, oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 2004 | Delivered on: 22 October 2004 Satisfied on: 26 April 2014 Persons entitled: National Westminster 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: Parkside house, edge lane street, royton, oldham, lancashire. Fully Satisfied |
15 November 1999 | Delivered on: 2 December 1999 Satisfied on: 20 April 2005 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
15 January 1997 | Delivered on: 31 January 1997 Satisfied on: 20 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parkside house,edge lane st,royton,oldham and the proceeds of sale thereof; any guarantees,insurance or compensation monies,permit,certificate of licence,other benefits,goodwill of business,fixtures/fittings,plant and machinery thereon; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 1995 | Delivered on: 26 October 1995 Satisfied on: 11 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
27 August 1993 | Delivered on: 8 September 1993 Satisfied on: 22 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 February 1989 | Delivered on: 21 February 1989 Satisfied on: 29 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
1 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (12 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 June 2019 | Registration of charge 017535030009, created on 18 June 2019 (5 pages) |
28 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 September 2016 | Appointment of James Ian Duckworth as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of James Ian Duckworth as a director on 1 September 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 January 2016 | Satisfaction of charge 8 in full (2 pages) |
21 January 2016 | Satisfaction of charge 8 in full (2 pages) |
3 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 April 2014 | Satisfaction of charge 7 in full (4 pages) |
26 April 2014 | Satisfaction of charge 7 in full (4 pages) |
19 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 October 2013 | Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 October 2011 | Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Lancashire OL2 5JX United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Neil Gordon Carr on 1 January 2011 (2 pages) |
27 October 2011 | Director's details changed for Neil Gordon Carr on 1 January 2011 (2 pages) |
27 October 2011 | Director's details changed for Neil Gordon Carr on 1 January 2011 (2 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Oldham OL2 5JX on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Oldham OL2 5JX on 3 December 2010 (1 page) |
3 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Registered office address changed from Schofield House Lion Mill Yard Fitton Street Royton Oldham OL2 5JX on 3 December 2010 (1 page) |
2 December 2010 | Director's details changed for Gary Robert Howarth on 30 September 2010 (2 pages) |
2 December 2010 | Director's details changed for Gary Robert Howarth on 30 September 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from schofield house yard of lion mill fitton street royton oldham OL2 5JX (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from schofield house yard of lion mill fitton street royton oldham OL2 5JX (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Appointment terminated secretary neil carr (1 page) |
2 October 2008 | Appointment terminated secretary neil carr (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from parkside house edge lane street royton lancashire OL2 6DS (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from parkside house edge lane street royton lancashire OL2 6DS (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
13 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
21 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
11 October 2004 | Return made up to 30/09/04; full list of members
|
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Ad 01/10/03--------- £ si 1000@1 (2 pages) |
4 June 2004 | Ad 01/10/03--------- £ si 1000@1 (2 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | £ sr 1000@1 01/10/03 (1 page) |
1 June 2004 | £ sr 1000@1 01/10/03 (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
3 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 21/10/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 February 1997 | Return made up to 26/10/96; full list of members
|
5 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 February 1997 | Return made up to 26/10/96; full list of members
|
5 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Particulars of mortgage/charge (10 pages) |
26 October 1995 | Particulars of mortgage/charge (10 pages) |
25 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
20 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
22 December 1983 | Company name changed\certificate issued on 22/12/83 (2 pages) |
22 December 1983 | Company name changed\certificate issued on 22/12/83 (2 pages) |
16 September 1983 | Incorporation (18 pages) |
16 September 1983 | Incorporation (18 pages) |