Company NameExpress Electrical Distributors Limited
DirectorsSimon Peter Jackson and Angela Louise Jackson
Company StatusActive
Company Number07388659
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Previous NameEED Realisations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Peter Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49-51 Miry Lane
Wigan
WN3 4AF
Director NameMs Angela Louise Jackson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Miry Lane
Wigan
WN3 4AF
Director NameMr Dennis Joseph White
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address67 Victoria Street, Newtown
Wigan
Lancashire
WN5 9BL
Director NameMr Barry Conrad Jackson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(1 week, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Boardman Street
Blackrod
Bolton
BL6 5AJ
Director NameMr Stephen Andrew Jackson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs Chester Road
Pen-Y-Fford
Chester
Cheshire
CH4 0JZ
Wales

Contact

Websitewww.expresselectrical.net
Telephone01942 242107
Telephone regionWigan

Location

Registered Address49-51 Miry Lane
Wigan
WN3 4AF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barry Conrad Jackson
33.33%
Ordinary
1 at £1Simon Peter Jackson
33.33%
Ordinary
1 at £1Stephen Andrew Jackson
33.33%
Ordinary

Financials

Year2014
Net Worth£545,282
Cash£141,743
Current Liabilities£2,231,646

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 2 weeks ago)
Next Return Due11 October 2024 (5 months from now)

Charges

17 December 2020Delivered on: 17 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 March 2020Delivered on: 24 March 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 October 2017Delivered on: 13 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
5 October 2010Delivered on: 14 October 2010
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as eed realisations LTD 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 see image for full details.
Outstanding

Filing History

31 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (26 pages)
6 June 2023Change of details for E.E.D. (Holdings) Limited as a person with significant control on 5 June 2023 (2 pages)
27 September 2022Second filing for the appointment of Simon Peter Jackson as a director (3 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (24 pages)
26 July 2022Appointment of Ms Angela Louise Jackson as a director on 26 July 2022 (2 pages)
31 March 2022Termination of appointment of Barry Conrad Jackson as a director on 31 March 2021 (1 page)
14 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
20 August 2021Full accounts made up to 31 December 2020 (26 pages)
17 February 2021Change of details for E.E.D. (Holdings) Limited as a person with significant control on 17 February 2021 (2 pages)
17 December 2020Registration of charge 073886590005, created on 17 December 2020 (41 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (25 pages)
17 August 2020Satisfaction of charge 073886590004 in full (1 page)
24 March 2020Registration of charge 073886590004, created on 16 March 2020 (23 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (24 pages)
11 June 2019Auditor's resignation (2 pages)
12 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
16 August 2018Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 49-51 Miry Lane Wigan WN3 4AF on 16 August 2018 (1 page)
7 March 2018Cessation of Simon Peter Jackson as a person with significant control on 15 November 2016 (1 page)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of E.E.D. (Holdings) Limited as a person with significant control on 15 November 2016 (2 pages)
7 March 2018Cessation of Barry Conrad Jackson as a person with significant control on 15 November 2016 (1 page)
16 January 2018Confirmation statement made on 27 September 2017 with updates (4 pages)
13 October 2017Registration of charge 073886590003, created on 1 October 2017 (24 pages)
13 October 2017Registration of charge 073886590003, created on 1 October 2017 (24 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 November 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
4 August 2016Satisfaction of charge 2 in full (1 page)
4 August 2016Satisfaction of charge 2 in full (1 page)
31 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
31 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 May 2016Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
23 July 2015Accounts for a small company made up to 30 December 2014 (7 pages)
23 July 2015Accounts for a small company made up to 30 December 2014 (7 pages)
19 December 2014Termination of appointment of Stephen Andrew Jackson as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Stephen Andrew Jackson as a director on 19 December 2014 (1 page)
12 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
12 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(5 pages)
5 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(5 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(5 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3
(5 pages)
13 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Dennis Joseph White as a director (1 page)
17 May 2012Termination of appointment of Dennis Joseph White as a director (1 page)
24 January 2012Full accounts made up to 30 September 2011 (12 pages)
24 January 2012Full accounts made up to 30 September 2011 (12 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
27 October 2011Registered office address changed from 49-51 Miry Lane Wigan Lancashire WN3 4AF England on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 49-51 Miry Lane Wigan Lancashire WN3 4AF England on 27 October 2011 (1 page)
26 September 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
26 September 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
7 June 2011Current accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
7 June 2011Current accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
20 October 2010Appointment of Mr Stephen Andrew Jackson as a director (2 pages)
20 October 2010Appointment of Mr Simon Peter Jackson as a director (2 pages)
20 October 2010Registered office address changed from C/O Taylors Solicitors Ninth Floor 80 Mosley Street Manchester Lancashire M2 3FX United Kingdom on 20 October 2010 (1 page)
20 October 2010Appointment of Mr Stephen Andrew Jackson as a director (2 pages)
20 October 2010Appointment of Mr Simon Peter Jackson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/09/2022.
(3 pages)
20 October 2010Registered office address changed from C/O Taylors Solicitors Ninth Floor 80 Mosley Street Manchester Lancashire M2 3FX United Kingdom on 20 October 2010 (1 page)
20 October 2010Appointment of Mr Simon Peter Jackson as a director (2 pages)
18 October 2010Appointment of Mr Barry Conrad Jackson as a director (2 pages)
18 October 2010Appointment of Mr Barry Conrad Jackson as a director (2 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed eed realisations LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(3 pages)
6 October 2010Company name changed eed realisations LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(3 pages)
6 October 2010Change of name notice (2 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)