Company NameOne Electrical Ltd
Company StatusActive
Company Number04255354
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Previous NamesHallco 636 Limited and Electrical 240 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Gerard Francis Hall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 year after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Londford Trading Estate
Thomas Street, Stretford
Manchester
M32 0JT
Secretary NameMrs Louise Suzanne Hall
StatusCurrent
Appointed01 July 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressUnit C2 Londford Trading Estate
Thomas Street, Stretford
Manchester
M32 0JT
Director NameMr Adam Gardom
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Londford Trading Estate
Thomas Street, Stretford
Manchester
M32 0JT
Director NameMs Vicki Ann Martin-Hall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Londford Trading Estate
Thomas Street, Stretford
Manchester
M32 0JT
Director NameChris Popple
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2002)
RoleEngineer
Correspondence Address23 Riverbank
Dobcross
Saddleworth
Lancashire
OL3 5BS
Director NameAnthony Vail Prophet
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Secretary NameAnthony Vail Prophet
NationalityBritish
StatusResigned
Appointed14 March 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Secretary NameMr Gerard Francis Hall
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameRobert Chadwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 10 months after company formation)
Appointment Duration14 years (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteoneelectrical.com
Email address[email protected]
Telephone0161 7032201
Telephone regionManchester

Location

Registered AddressUnit C2 Londford Trading Estate
Thomas Street, Stretford
Manchester
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1.2k at £0.01Gerard Hall
62.40%
Ordinary
752 at £0.01Brian Joseph Hall
37.60%
Ordinary

Financials

Year2014
Net Worth£333,252
Cash£90,393
Current Liabilities£1,581,459

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 May 2023 (11 months, 2 weeks ago)
Next Return Due16 May 2024 (4 weeks, 1 day from now)

Charges

11 April 2014Delivered on: 12 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2007Delivered on: 11 April 2007
Persons entitled: Lloyds Tsb 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
3 April 2014Delivered on: 7 April 2014
Satisfied on: 29 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 April 2007Delivered on: 11 April 2007
Satisfied on: 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 9 July 2005
Satisfied on: 25 July 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
9 September 2003Delivered on: 10 September 2003
Satisfied on: 25 July 2009
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

6 September 2023Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Unit C2 Longford Trading Estate Stretford Manchester M32 0JT on 6 September 2023 (1 page)
6 September 2023Registered office address changed from Unit C2 Longford Trading Estate Stretford Manchester M32 0JT England to Unit C2 Londford Trading Estate Thomas Street, Stretford Manchester M32 0JT on 6 September 2023 (1 page)
25 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
2 May 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 21
(3 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
21 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 20.075
(3 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
26 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
23 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
23 July 2021Cessation of Brian Joseph Hall as a person with significant control on 22 February 2021 (1 page)
6 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
25 February 2021Appointment of Ms Vicki Ann Martin-Hall as a director on 15 February 2021 (2 pages)
7 October 2020Appointment of Mr Adam Gardom as a director on 7 October 2020 (2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Robert Chadwick as a director on 22 June 2020 (1 page)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20
(4 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20
(4 pages)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 5 in full (2 pages)
29 June 2015Satisfaction of charge 042553540006 in full (1 page)
29 June 2015Satisfaction of charge 5 in full (2 pages)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 042553540006 in full (1 page)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 April 2014Registration of charge 042553540007, created on 11 April 2014 (14 pages)
12 April 2014Registration of charge 042553540007 (14 pages)
12 April 2014Registration of charge 042553540007, created on 11 April 2014 (14 pages)
7 April 2014Registration of charge 042553540006, created on 3 April 2014 (24 pages)
7 April 2014Registration of charge 042553540006, created on 3 April 2014 (24 pages)
7 April 2014Registration of charge 042553540006 (24 pages)
7 April 2014Registration of charge 042553540006, created on 3 April 2014 (24 pages)
31 July 2013Termination of appointment of Gerard Francis Hall as a secretary on 1 July 2013 (1 page)
31 July 2013Appointment of Mrs Louise Suzanne Hall as a secretary on 1 July 2013 (1 page)
31 July 2013Termination of appointment of Gerard Francis Hall as a secretary on 1 July 2013 (1 page)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
31 July 2013Termination of appointment of Gerard Hall as a secretary (1 page)
31 July 2013Appointment of Mrs Louise Suzanne Hall as a secretary on 1 July 2013 (1 page)
31 July 2013Termination of appointment of Gerard Francis Hall as a secretary on 1 July 2013 (1 page)
31 July 2013Appointment of Mrs Louise Suzanne Hall as a secretary (1 page)
31 July 2013Appointment of Mrs Louise Suzanne Hall as a secretary on 1 July 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 September 2012Termination of appointment of Brian Joseph Hall as a director on 1 September 2012 (1 page)
24 September 2012Termination of appointment of Brian Joseph Hall as a director on 1 September 2012 (1 page)
24 September 2012Termination of appointment of Brian Hall as a director (1 page)
24 September 2012Termination of appointment of Brian Joseph Hall as a director on 1 September 2012 (1 page)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 July 2010Director's details changed for Mr Gerard Francis Hall on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Gerard Francis Hall on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Robert Chadwick on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Gerard Francis Hall on 1 July 2010 (1 page)
20 July 2010Director's details changed for Robert Chadwick on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Robert Chadwick on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Gerard Francis Hall on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Gerard Francis Hall on 1 July 2010 (1 page)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 July 2010Secretary's details changed for Mr Gerard Francis Hall on 1 July 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 August 2009Return made up to 19/07/09; full list of members (5 pages)
6 August 2009Return made up to 19/07/09; full list of members (5 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 September 2008S-div (1 page)
3 September 2008S-div (1 page)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 August 2008Director and secretary's change of particulars / gerard hall / 01/06/2008 (2 pages)
6 August 2008Director and secretary's change of particulars / gerard hall / 01/06/2008 (2 pages)
13 May 2008Full accounts made up to 31 August 2007 (17 pages)
13 May 2008Accounts made up to 31 August 2007 (17 pages)
13 May 2008Full accounts made up to 31 August 2007 (17 pages)
7 August 2007Return made up to 19/07/07; full list of members (3 pages)
7 August 2007Return made up to 19/07/07; full list of members (3 pages)
25 April 2007Accounts for a small company made up to 31 August 2006 (9 pages)
25 April 2007Accounts for a small company made up to 31 August 2006 (9 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of contract relating to shares (2 pages)
3 January 2007Particulars of contract relating to shares (2 pages)
3 January 2007Ad 23/11/06--------- £ si [email protected]=8 £ ic 11/19 (2 pages)
3 January 2007Ad 23/11/06--------- £ si [email protected]=8 £ ic 11/19 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2006Ad 23/11/06--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2006Ad 23/11/06--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Return made up to 19/07/06; full list of members (7 pages)
10 August 2006Return made up to 19/07/06; full list of members (7 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 November 2005Registered office changed on 15/11/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
15 November 2005Registered office changed on 15/11/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
11 October 2005Ad 30/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 October 2005Ad 30/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 January 2005Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page)
29 September 2004Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page)
29 September 2004Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page)
5 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004New secretary appointed (1 page)
28 June 2004New director appointed (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (1 page)
28 June 2004Director resigned (1 page)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
31 March 2003Registered office changed on 31/03/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
20 September 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
20 September 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
9 August 2002Return made up to 19/07/02; full list of members (6 pages)
9 August 2002Return made up to 19/07/02; full list of members (6 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
9 November 2001Company name changed electrical 240 LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed electrical 240 LIMITED\certificate issued on 09/11/01 (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Company name changed hallco 636 LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Company name changed hallco 636 LIMITED\certificate issued on 11/09/01 (2 pages)
19 July 2001Incorporation (17 pages)
19 July 2001Incorporation (17 pages)