Company NamePark Electrical Distributors Limited
Company StatusActive
Company Number02704445
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Barry Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunvegan Elvet Moor
Durham
DH1 3PR
Secretary NameHazel Wilkinson
NationalityBritish
StatusCurrent
Appointed07 April 1992(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressDunvegan
Elvet Moor
Durham
DH1 3PR
Director NameSimon Joseph John Mooney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(14 years, 12 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 White House Drive White House Drive
Killingworth
Newcastle Upon Tyne
NE12 7BU
Director NameCraig Hopwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Pasture
Meadow View
Ingleby Barwick
Teeside
TS17 5NB
Director NameBridget Harold
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadlea House Hawthorn Terrace
New Kyo
Stanley
Co Durham
DH9 7TL
Director NameHazel Wilkinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunvegan
Elvet Moor
Durham
DH1 3PR
Director NameMr Ian Michael Aitchison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(20 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdale
Nedderton Village
Bedlington
Northumberland
NE22 6BE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Arthur Wilby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Sunderland Bridge
Durham City
Durham
DH6 5HD

Contact

Websitepark-electrical.co.uk
Telephone0191 4970749
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Queens Park
Earlsway
Team Valley Trading Estate
Tyne & Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2012
Turnover£13,849,752
Gross Profit£2,640,026
Net Worth£644,112
Cash£1,200
Current Liabilities£4,086,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

13 May 2022Delivered on: 17 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 February 2005Delivered on: 24 February 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited 'Security Holder'

Classification: Fixed and floating charge
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 May 1999Delivered on: 24 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a standby letter of credit in favour of graybar electric company for $120,000 us dollars.
Particulars: The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23632771 and earmarked or desginated by reference to the company.
Outstanding
15 November 1993Delivered on: 19 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 July 2023Full accounts made up to 31 December 2022 (32 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 March 2023Director's details changed for Mr Ian Michael Aitchison on 25 March 2023 (2 pages)
25 March 2023Director's details changed for Simon Joseph John Mooney on 25 March 2023 (2 pages)
25 March 2023Director's details changed for Craig Hopwood on 25 March 2023 (2 pages)
25 March 2023Director's details changed for Bridget Harold on 25 March 2023 (2 pages)
17 May 2022Registration of charge 027044450004, created on 13 May 2022 (4 pages)
6 May 2022Full accounts made up to 31 December 2021 (29 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2021Full accounts made up to 31 December 2020 (30 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 September 2020Full accounts made up to 31 December 2019 (29 pages)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 January 2020Director's details changed for Simon Joseph John Mooney on 20 November 2019 (2 pages)
12 July 2019Full accounts made up to 31 December 2018 (29 pages)
10 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (35 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (26 pages)
21 July 2017Full accounts made up to 31 December 2016 (26 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (25 pages)
7 July 2016Full accounts made up to 31 December 2015 (25 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(9 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(9 pages)
14 April 2016Director's details changed for Mr Ian Michael Aitchison on 2 October 2015 (2 pages)
14 April 2016Director's details changed for Mr Ian Michael Aitchison on 2 October 2015 (2 pages)
6 August 2015Full accounts made up to 31 December 2014 (27 pages)
6 August 2015Full accounts made up to 31 December 2014 (27 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(8 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(8 pages)
6 August 2014Full accounts made up to 31 December 2013 (26 pages)
6 August 2014Full accounts made up to 31 December 2013 (26 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(8 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(8 pages)
22 January 2014Appointment of Mr Ian Michael Aitchison as a director (2 pages)
22 January 2014Appointment of Mr Ian Michael Aitchison as a director (2 pages)
2 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
20 June 2013Full accounts made up to 31 December 2012 (25 pages)
20 June 2013Full accounts made up to 31 December 2012 (25 pages)
22 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
18 June 2012Full accounts made up to 31 December 2011 (25 pages)
18 June 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
14 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
14 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
10 May 2010Director's details changed for Craig Hopwood on 31 March 2010 (2 pages)
10 May 2010Director's details changed for Bridget Harold on 31 March 2010 (2 pages)
10 May 2010Director's details changed for Craig Hopwood on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Simon Joseph John Mooney on 31 March 2010 (2 pages)
10 May 2010Director's details changed for Hazel Wilkinson on 31 March 2010 (2 pages)
10 May 2010Director's details changed for Simon Joseph John Mooney on 31 March 2010 (2 pages)
10 May 2010Director's details changed for Hazel Wilkinson on 31 March 2010 (2 pages)
10 May 2010Director's details changed for Bridget Harold on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
12 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 March 2009Appointment terminated director arthur wilby (1 page)
20 March 2009Appointment terminated director arthur wilby (1 page)
31 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
17 June 2008Return made up to 31/03/08; full list of members (5 pages)
17 June 2008Return made up to 31/03/08; full list of members (5 pages)
7 March 2008Director appointed hazel wilkinson (2 pages)
7 March 2008Director appointed craig hopwood (2 pages)
7 March 2008Director appointed bridget harold (2 pages)
7 March 2008Director appointed hazel wilkinson (2 pages)
7 March 2008Director appointed bridget harold (2 pages)
7 March 2008Director appointed craig hopwood (2 pages)
28 February 2008Return made up to 31/03/07; full list of members (3 pages)
28 February 2008Return made up to 31/03/07; full list of members (3 pages)
23 August 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
23 August 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
2 June 2006Return made up to 31/03/06; full list of members (7 pages)
2 June 2006Return made up to 31/03/06; full list of members (7 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
1 September 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
1 September 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2005Particulars of mortgage/charge (6 pages)
24 February 2005Particulars of mortgage/charge (6 pages)
23 December 2004Accounting reference date extended from 30/11/04 to 31/12/04 (2 pages)
23 December 2004Accounting reference date extended from 30/11/04 to 31/12/04 (2 pages)
5 October 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
5 October 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
13 May 2004Registered office changed on 13/05/04 from: unit 5A, drum industrial estate birtley chester-le-street co.durham DH2 1AG (1 page)
13 May 2004Registered office changed on 13/05/04 from: unit 5A, drum industrial estate birtley chester-le-street co.durham DH2 1AG (1 page)
29 March 2004Return made up to 07/04/04; full list of members (6 pages)
29 March 2004Return made up to 07/04/04; full list of members (6 pages)
23 March 2004Accounts for a medium company made up to 30 November 2002 (16 pages)
23 March 2004Accounts for a medium company made up to 30 November 2002 (16 pages)
12 April 2003Return made up to 07/04/03; full list of members (6 pages)
12 April 2003Return made up to 07/04/03; full list of members (6 pages)
24 January 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
24 January 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
10 April 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2002Return made up to 07/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
19 February 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
8 May 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
8 May 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
4 April 2000Accounts for a medium company made up to 31 May 1999 (9 pages)
4 April 2000Accounts for a medium company made up to 31 May 1999 (9 pages)
30 March 2000Return made up to 07/04/00; full list of members (6 pages)
30 March 2000Return made up to 07/04/00; full list of members (6 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 07/04/99; no change of members (4 pages)
7 May 1999Return made up to 07/04/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 May 1998 (9 pages)
12 October 1998Full accounts made up to 31 May 1998 (9 pages)
20 April 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 July 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
17 April 1996Return made up to 07/04/96; full list of members (5 pages)
17 April 1996Return made up to 07/04/96; full list of members (5 pages)
24 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
24 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 May 1995Return made up to 07/04/95; full list of members (10 pages)
1 May 1995Return made up to 07/04/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)
21 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)
27 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
27 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
16 June 1993Ad 31/05/93--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
16 June 1993Ad 31/05/93--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
16 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1992Ad 27/04/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
8 June 1992Ad 27/04/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
23 April 1992Secretary resigned;new secretary appointed (4 pages)
23 April 1992Secretary resigned;new secretary appointed (4 pages)
7 April 1992Incorporation (15 pages)
7 April 1992Incorporation (15 pages)