Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Director Name | Mr Michael Huggin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Silver Lonnen Newcastle Upon Tyne Tyne & Wear NE5 2HD |
Secretary Name | Anne Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Silver Lonnen Newcastle Upon Tyne Tyne & Wear NE5 2HD |
Director Name | Steven James Bews |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 54 Silver Lonnen Newcastle Upon Tyne Tyne & Wear NE5 2HD |
Director Name | Anne Lambert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Silver Lonnen Newcastle Upon Tyne Tyne & Wear NE5 2HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | edselectrical.co.uk |
---|---|
Telephone | 0191 2715024 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 54 Silver Lonnen Newcastle Upon Tyne Tyne & Wear NE5 2HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | D & M (Newcastle) LTD 33.33% Ordinary A |
---|---|
2 at £1 | David Brian Huggin 33.33% Ordinary |
2 at £1 | Michael Huggin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,129,612 |
Cash | £728,016 |
Current Liabilities | £491,376 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
22 February 2005 | Delivered on: 5 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a erf man building harvey coombe, killingworth, newcastle upon tyne, tyne and wear t/no TY67829. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
23 January 2002 | Delivered on: 25 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Anne Jobling on 4 July 2015 (2 pages) |
22 January 2016 | Director's details changed for Anne Jobling on 4 July 2015 (2 pages) |
22 January 2016 | Secretary's details changed for Anne Jobling on 4 July 2015 (1 page) |
22 January 2016 | Secretary's details changed for Anne Jobling on 4 July 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Director's details changed for Steven James Bews on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Anne Jobling on 22 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Anne Jobling on 22 November 2012 (1 page) |
22 November 2012 | Director's details changed for Michael Huggin on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Michael Huggin on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for David Brian Huggin on 22 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Anne Jobling on 22 November 2012 (1 page) |
22 November 2012 | Director's details changed for Anne Jobling on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for David Brian Huggin on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Steven James Bews on 22 November 2012 (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Michael Huggin on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Steven James Bews on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Anne Jobling on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Anne Jobling on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Steven James Bews on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Brian Huggin on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michael Huggin on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Brian Huggin on 19 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Ad 27/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
9 February 2009 | Ad 27/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
9 February 2009 | Particulars of contract relating to shares (2 pages) |
9 February 2009 | Particulars of contract relating to shares (2 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 March 2006 | Return made up to 13/01/06; full list of members (8 pages) |
15 March 2006 | Return made up to 13/01/06; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members
|
20 January 2003 | Return made up to 13/01/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
25 January 2002 | Particulars of mortgage/charge (7 pages) |
25 January 2002 | Particulars of mortgage/charge (7 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
17 March 2000 | Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2000 | Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
13 January 2000 | Incorporation (14 pages) |
13 January 2000 | Incorporation (14 pages) |