Company NameLancashire Electrical Distributors Limited
Company StatusActive
Company Number01845601
CategoryPrivate Limited Company
Incorporation Date4 September 1984(39 years, 7 months ago)
Previous NameGlobetime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael John Wightman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shady Oak Road
Offerton
Stockport
Cheshire
SK2 5HY
Director NameMr Alan Michael Wardle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kensington Close
Heaton Moor
Stockport
Cheshire
SK4 4SB
Secretary NameMr Michael John Wightman
NationalityBritish
StatusCurrent
Appointed25 July 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shady Oak Road
Offerton
Stockport
Cheshire
SK2 5HY
Director NameMr Peter John Anthony
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(31 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitewww.lancselec.co.uk/
Email address[email protected]
Telephone0161 4298100
Telephone regionManchester

Location

Registered Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.1k at £1Michael John Wightman
37.51%
Ordinary
2.1k at £1Alan Michael Wardle
25.01%
Ordinary
2.1k at £1Sharon Wardle
24.99%
Ordinary
1k at £1Peter John Anthony
12.49%
Ordinary

Financials

Year2014
Net Worth£388,977
Cash£121,875
Current Liabilities£412,900

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Charges

11 April 2023Delivered on: 11 April 2023
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
9 May 2006Delivered on: 17 July 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 28/06/2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 hillside catrine mauchline.
Outstanding

Filing History

13 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
13 April 2023All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
12 April 2023Cessation of Michael John Wightman as a person with significant control on 6 April 2023 (1 page)
12 April 2023Termination of appointment of Michael John Wightman as a secretary on 6 April 2023 (1 page)
12 April 2023Cessation of Alan Michael Wardle as a person with significant control on 6 April 2023 (1 page)
12 April 2023Termination of appointment of Alan Michael Wardle as a director on 6 April 2023 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
12 April 2023Appointment of Mrs Rachel Maura Kilroe as a director on 6 April 2023 (2 pages)
12 April 2023Termination of appointment of Michael John Wightman as a director on 6 April 2023 (1 page)
12 April 2023Notification of Twenty 15 Capital Limited as a person with significant control on 6 April 2023 (2 pages)
12 April 2023Appointment of Mr Daniel Paul Kilroe as a director on 6 April 2023 (2 pages)
11 April 2023Registration of charge 018456010002, created on 11 April 2023 (25 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 July 2017Notification of Alan Michael Wardle as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Michael John Wightman as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Alan Michael Wardle as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Michael John Wightman as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,334
(7 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8,334
(7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 March 2016Appointment of Mr Peter John Anthony as a director on 14 March 2016 (2 pages)
21 March 2016Appointment of Mr Peter John Anthony as a director on 14 March 2016 (2 pages)
17 July 2015Director's details changed for Mr Alan Michael Wardle on 18 December 2014 (2 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8,334
(5 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8,334
(5 pages)
17 July 2015Director's details changed for Mr Alan Michael Wardle on 18 December 2014 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 8,334
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 8,334
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Michael John Wightman on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Alan Michael Wardle on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Michael John Wightman on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Alan Michael Wardle on 28 June 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
25 July 2007Return made up to 28/06/07; full list of members (3 pages)
25 July 2007Return made up to 28/06/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 July 2006Return made up to 28/06/06; full list of members (3 pages)
28 July 2006Return made up to 28/06/06; full list of members (3 pages)
17 July 2006Particulars of mortgage/charge (6 pages)
17 July 2006Particulars of mortgage/charge (6 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 July 2005Return made up to 28/06/05; full list of members (3 pages)
25 July 2005Return made up to 28/06/05; full list of members (3 pages)
25 November 2004Registered office changed on 25/11/04 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
25 November 2004Registered office changed on 25/11/04 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
23 November 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
23 November 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 December 2003Full accounts made up to 31 July 2003 (15 pages)
14 December 2003Full accounts made up to 31 July 2003 (15 pages)
22 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Full accounts made up to 31 July 2002 (14 pages)
21 March 2003Full accounts made up to 31 July 2002 (14 pages)
14 November 2002Registered office changed on 14/11/02 from: unit 15 offerton ind.est. Stockport cheshire SK2 5TJ (1 page)
14 November 2002Registered office changed on 14/11/02 from: unit 15 offerton ind.est. Stockport cheshire SK2 5TJ (1 page)
29 July 2002Return made up to 25/07/02; full list of members (7 pages)
29 July 2002Return made up to 25/07/02; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 July 2001Return made up to 25/07/01; full list of members (6 pages)
29 July 2001Return made up to 25/07/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 August 2000Return made up to 25/07/00; full list of members (6 pages)
25 August 2000Return made up to 25/07/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 July 1999 (14 pages)
12 January 2000Full accounts made up to 31 July 1999 (14 pages)
30 July 1999Return made up to 25/07/99; full list of members (6 pages)
30 July 1999Return made up to 25/07/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 August 1998Return made up to 25/07/98; no change of members (4 pages)
27 August 1998Return made up to 25/07/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 August 1997Return made up to 25/07/97; full list of members (6 pages)
18 August 1997Return made up to 25/07/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
15 July 1996Return made up to 25/07/96; no change of members (4 pages)
15 July 1996Return made up to 25/07/96; no change of members (4 pages)
22 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 July 1995Return made up to 25/07/95; no change of members (4 pages)
20 July 1995Return made up to 25/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
23 October 1984Company name changed\certificate issued on 23/10/84 (2 pages)
23 October 1984Company name changed\certificate issued on 23/10/84 (2 pages)
4 September 1984Certificate of incorporation (1 page)
4 September 1984Certificate of incorporation (1 page)