Company NameWorsley Electrical Supplies (UK) Limited
DirectorsDylan Lee Hassall and Lauren Jane Hassall
Company StatusLiquidation
Company Number02806944
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)

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 Dylan Lee Hassall
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Lauren Jane Hassall
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarrender House Albion Street
Pendlebury Industrial Estate
Manchester
M27 4FG
Director NameMr Frank Thornley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 months, 4 weeks after company formation)
Appointment Duration28 years, 4 months (resigned 31 December 2021)
RoleElectrical Distributor
Country of ResidenceEngland
Correspondence Address565 Lytham Road
Blackpool
Lancashire
FY4 1SA
Secretary NameJudith Ann Thornley
NationalityBritish
StatusResigned
Appointed31 August 1993(4 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 April 1994)
RoleCompany Director
Correspondence Address565 Lytham Road
Blackpool
Fy4 1rd
FY4 1RD
Director NameWilliam White
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address360 Manchester Road
Clifton Swinton
Manchester
M28 2NE
Secretary NameMr Frank Thornley
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year after company formation)
Appointment Duration27 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address565 Lytham Road
Blackpool
Lancashire
FY4 1SA
Director NameLeonard Bailey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2006)
RoleManager
Correspondence Address4 Acacia Avenue
Swinton
Greater Manchester
M27 5EX
Director NameMr Raymond John Kennedy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(12 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address254 The Fairway
New Moston
Lancashire
M40 3NH
Director NameSimon David Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2007(14 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 December 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Wrenswood Drive
Ellenbrook
Worsley
Manchester
M28 7GS
Director NameMr Paul Simon White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(23 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrender House Albion Street
Pendlebury Industrial Estate
Manchester
M27 4FG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone0161 7999790
Telephone regionManchester

Location

Registered AddressLeonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£211,930
Cash£7,589
Current Liabilities£134,742

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

4 October 2022Delivered on: 12 October 2022
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

1 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Appointment of Mr Paul Simon White as a director on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Paul Simon White as a director on 6 April 2016 (2 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(7 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(7 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(7 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
14 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 200
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 200
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
17 April 2013Registered office address changed from 270 Walkden Road Worsley Manchester M28 5FG on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 270 Walkden Road Worsley Manchester M28 5FG on 17 April 2013 (1 page)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Director's details changed for Simon David Davies on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Simon David Davies on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Simon David Davies on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 April 2009Return made up to 05/04/09; full list of members (4 pages)
22 April 2009Return made up to 05/04/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 05/04/08; full list of members (4 pages)
30 April 2008Return made up to 05/04/08; full list of members (4 pages)
30 April 2008Appointment terminated director leonard bailey (1 page)
30 April 2008Appointment terminated director leonard bailey (1 page)
20 March 2008Director appointed simon david davies (2 pages)
20 March 2008Director appointed simon david davies (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 April 2007Return made up to 05/04/07; full list of members (3 pages)
20 April 2007Return made up to 05/04/07; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 05/04/06; full list of members (7 pages)
26 April 2006Return made up to 05/04/06; full list of members (7 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 05/04/05; full list of members (7 pages)
28 April 2005Return made up to 05/04/05; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 May 2004Return made up to 05/04/04; full list of members (7 pages)
10 May 2004Return made up to 05/04/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 May 2003Return made up to 05/04/03; full list of members (7 pages)
20 May 2003Return made up to 05/04/03; full list of members (7 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
30 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 April 2002Return made up to 05/04/02; full list of members (7 pages)
15 April 2002Return made up to 05/04/02; full list of members (7 pages)
29 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 April 2001Return made up to 05/04/01; full list of members (7 pages)
17 April 2001Return made up to 05/04/01; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Return made up to 05/04/00; full list of members (7 pages)
6 April 2000Return made up to 05/04/00; full list of members (7 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 April 1999Return made up to 05/04/99; full list of members (6 pages)
12 April 1999Return made up to 05/04/99; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Return made up to 05/04/98; no change of members (4 pages)
16 April 1998Return made up to 05/04/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1996Return made up to 05/04/96; full list of members (6 pages)
31 March 1996Return made up to 05/04/96; full list of members (6 pages)
14 June 1995Return made up to 05/04/95; full list of members (6 pages)
14 June 1995Return made up to 05/04/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)