Company NameOldham Electrical Ltd
DirectorsWilliam Thomas Liddle and Robert Stephen Coulter
Company StatusActive
Company Number05171709
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr William Thomas Liddle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2004(same day as company formation)
RoleElectrical Wholesale
Country of ResidenceEngland
Correspondence Address7 Dell Close
Springhead
Oldham
OL4 5UA
Secretary NameMr William Thomas Liddle
StatusCurrent
Appointed01 August 2014(10 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnit 67 The Acorn Centre
Barry Street
Oldham
Lancashire
OL1 3NE
Director NameMr Robert Stephen Coulter
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 67 The Acorn Centre
Barry Street
Oldham
Lancashire
OL1 3NE
Director NameMr Kenneth Hugh Liddle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleElectrical Wholesale
Country of ResidenceEngland
Correspondence Address29 Old Kiln Lane
Grotton
Oldham
OL4 5RZ
Secretary NameMr Kenneth Hugh Liddle
NationalityBritish
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleElectrical Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address29 Old Kiln Lane
Grotton
Oldham
OL4 5RZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteoldham.aiew.co.uk

Location

Registered AddressUnit 67 The Acorn Centre
Barry Street
Oldham
Lancashire
OL1 3NE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Shareholders

100 at £1W.t. Liddle
100.00%
Ordinary

Financials

Year2014
Net Worth£80,812
Cash£38,141
Current Liabilities£335,562

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

29 May 2019Delivered on: 30 May 2019
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
9 September 2011Delivered on: 13 September 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 February 2011Delivered on: 8 February 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
23 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
21 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
11 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
9 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 September 2019Satisfaction of charge 1 in full (4 pages)
21 September 2019Satisfaction of charge 2 in full (4 pages)
24 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 May 2019Registration of charge 051717090003, created on 29 May 2019 (17 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
9 January 2019Appointment of Mr Robert Stephen Coulter as a director on 1 January 2019 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of Kenneth Hugh Liddle as a director on 1 August 2014 (1 page)
23 June 2015Termination of appointment of Kenneth Hugh Liddle as a director on 1 August 2014 (1 page)
23 June 2015Termination of appointment of Kenneth Hugh Liddle as a director on 1 August 2014 (1 page)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 August 2014Appointment of Mr William Thomas Liddle as a secretary on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Appointment of Mr William Thomas Liddle as a secretary on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Kenneth Hugh Liddle as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Kenneth Hugh Liddle as a secretary on 1 August 2014 (1 page)
1 August 2014Appointment of Mr William Thomas Liddle as a secretary on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Kenneth Hugh Liddle as a secretary on 1 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2011Secretary's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Secretary's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr William Thomas Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Secretary's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Kenneth Hugh Liddle on 1 July 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Kenneth Hugh Liddle on 6 July 2010 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Kenneth Hugh Liddle on 6 July 2010 (2 pages)
20 July 2010Director's details changed for William Thomas Liddle on 6 July 2010 (2 pages)
20 July 2010Director's details changed for William Thomas Liddle on 6 July 2010 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for William Thomas Liddle on 6 July 2010 (2 pages)
20 July 2010Director's details changed for Kenneth Hugh Liddle on 6 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 06/07/09; full list of members (4 pages)
29 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2008Return made up to 06/07/08; no change of members (7 pages)
29 July 2008Return made up to 06/07/08; no change of members (7 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 06/07/07; no change of members (7 pages)
27 July 2007Return made up to 06/07/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 March 2007Registered office changed on 06/03/07 from: unit 36, the acorn centre barry street oldham OL1 3NE (1 page)
6 March 2007Registered office changed on 06/03/07 from: unit 36, the acorn centre barry street oldham OL1 3NE (1 page)
14 July 2006Return made up to 06/07/06; full list of members (7 pages)
14 July 2006Return made up to 06/07/06; full list of members (7 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
15 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
22 July 2005Return made up to 06/07/05; full list of members (7 pages)
22 July 2005Return made up to 06/07/05; full list of members (7 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Ad 06/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 July 2004Ad 06/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Incorporation (13 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Incorporation (13 pages)