CHESHIRE ELECTRICAL SUPPLIES LTD

Register to unlock more data on OkredoRegister

CHESHIRE ELECTRICAL SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01734268

Incorporation date

24/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon27/02/2026
Micro company accounts made up to 2025-12-31
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon09/04/2025
Director's details changed for Mr Benjamin James Armstrong on 2025-03-20
dot icon26/11/2024
Termination of appointment of Benjamin James Armstrong as a secretary on 2024-11-25
dot icon26/11/2024
Appointment of William Sones Woof as a secretary on 2024-11-25
dot icon25/11/2024
Termination of appointment of Douglas Brash Christie as a director on 2024-11-25
dot icon25/11/2024
Appointment of William Sones Woof as a director on 2024-11-25
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon29/10/2024
Register inspection address has been changed from PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY England to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
dot icon28/10/2024
Register(s) moved to registered office address Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
dot icon31/07/2024
Termination of appointment of Philip Graham Elsegood as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Benjamin James Armstrong as a secretary on 2024-07-31
dot icon31/07/2024
Termination of appointment of Philip Graham Elsegood as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Benjamin James Armstrong as a director on 2024-07-31
dot icon11/03/2024
Registered office address changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 2024-03-11
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon29/02/2024
Change of details for Marlowe Holdings Investments Limited as a person with significant control on 2024-02-29
dot icon02/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Roger David Goddard as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Douglas Brash Christie as a director on 2021-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Statement of capital on 2017-11-23
dot icon23/11/2017
Statement by Directors
dot icon23/11/2017
Solvency Statement dated 31/10/17
dot icon23/11/2017
Resolutions
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon21/08/2017
Accounts for a small company made up to 2016-12-31
dot icon14/01/2017
Appointment of Philip Graham Elsegood as a secretary on 2017-01-14
dot icon14/01/2017
Termination of appointment of Douglas Christie as a secretary on 2017-01-14
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon27/10/2016
Register inspection address has been changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU United Kingdom to PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY
dot icon17/02/2016
Appointment of Philip Graham Elsegood as a director on 2016-01-29
dot icon17/02/2016
Appointment of Mr Roger David Goddard as a director on 2016-01-29
dot icon17/02/2016
Appointment of Douglas Christie as a secretary on 2016-01-29
dot icon12/02/2016
Termination of appointment of Harold James Gillespie as a director on 2016-01-29
dot icon08/02/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon08/02/2016
Termination of appointment of Randall Kenneth Evans as a director on 2016-01-29
dot icon08/02/2016
Termination of appointment of Ann Gillespie as a director on 2016-01-29
dot icon08/02/2016
Termination of appointment of Alma Margaret Evans as a director on 2016-01-29
dot icon08/02/2016
Termination of appointment of Harold James Gillespie as a secretary on 2016-01-29
dot icon04/02/2016
Registered office address changed from Fairmill the Meadows Congleton CW12 1DN to PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 2016-02-04
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Director's details changed for Mrs Alma Margaret Evans on 2009-10-01
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Mrs Ann Gillespie on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Harold James Gillespie on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Randall Kenneth Evans on 2009-10-01
dot icon07/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon28/10/2008
Return made up to 26/10/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/01/2008
Return made up to 26/10/07; full list of members
dot icon19/12/2007
£ ic 50040/50000 28/09/07 £ sr 40@1=40
dot icon15/11/2007
Resolutions
dot icon04/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon05/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/11/2006
Return made up to 26/10/06; full list of members
dot icon09/11/2005
Return made up to 26/10/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon19/11/2004
Return made up to 26/10/04; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon26/11/2003
Accounts for a small company made up to 2003-07-31
dot icon31/10/2003
Return made up to 26/10/03; full list of members
dot icon05/12/2002
Ad 01/08/02--------- £ si 40@1
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon12/11/2002
Return made up to 26/10/02; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2002-07-31
dot icon05/11/2001
Return made up to 26/10/01; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2001-07-31
dot icon28/11/2000
Accounts for a small company made up to 2000-07-31
dot icon07/11/2000
Return made up to 26/10/00; full list of members
dot icon04/11/1999
Return made up to 26/10/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-07-31
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon01/12/1998
Certificate of re-registration from Public Limited Company to Private
dot icon01/12/1998
Re-registration of Memorandum and Articles
dot icon01/12/1998
Application for reregistration from PLC to private
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon06/11/1998
Return made up to 26/10/98; full list of members
dot icon07/10/1998
Full accounts made up to 1998-07-31
dot icon18/11/1997
Return made up to 26/10/97; no change of members
dot icon08/10/1997
Full accounts made up to 1997-07-31
dot icon20/01/1997
Full accounts made up to 1996-07-31
dot icon22/11/1996
Return made up to 26/10/96; no change of members
dot icon06/11/1995
Return made up to 26/10/95; full list of members
dot icon25/10/1995
Full accounts made up to 1995-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 26/10/94; no change of members
dot icon08/10/1994
Full accounts made up to 1994-07-31
dot icon08/11/1993
Return made up to 26/10/93; no change of members
dot icon15/10/1993
Full accounts made up to 1993-07-31
dot icon26/01/1993
Accounts for a small company made up to 1992-07-31
dot icon08/11/1992
Return made up to 26/10/92; full list of members
dot icon03/07/1992
Certificate of re-registration from Private to Public Limited Company
dot icon03/07/1992
Declaration on reregistration from private to PLC
dot icon03/07/1992
Balance Sheet
dot icon03/07/1992
Auditor's report
dot icon03/07/1992
Auditor's statement
dot icon03/07/1992
Re-registration of Memorandum and Articles
dot icon03/07/1992
Application for reregistration from private to PLC
dot icon03/07/1992
Resolutions
dot icon04/06/1992
Particulars of contract relating to shares
dot icon04/06/1992
Ad 19/03/92--------- £ si 45000@1=45000 £ ic 100/45100
dot icon04/06/1992
Nc inc already adjusted 19/03/92
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon26/11/1991
Accounts for a small company made up to 1991-07-31
dot icon26/11/1991
Return made up to 26/10/91; no change of members
dot icon12/11/1990
Accounts for a small company made up to 1990-07-31
dot icon12/11/1990
Return made up to 26/10/90; no change of members
dot icon14/05/1990
Declaration of satisfaction of mortgage/charge
dot icon19/12/1989
Group accounts for a small company made up to 1989-07-31
dot icon19/12/1989
Return made up to 12/10/89; full list of members
dot icon23/11/1988
Accounts for a small company made up to 1988-07-31
dot icon23/11/1988
Return made up to 07/11/88; full list of members
dot icon11/05/1988
New director appointed
dot icon31/10/1987
Accounts for a small company made up to 1987-07-31
dot icon31/10/1987
Return made up to 14/10/87; full list of members
dot icon29/01/1987
Accounts for a small company made up to 1986-07-31
dot icon29/01/1987
Return made up to 29/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.00
-
0.00
-
-
2022
0
41.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Benjamin James
Director
31/07/2024 - Present
47
Woof, William Sones
Director
25/11/2024 - Present
109
Christie, Douglas Brash
Director
30/06/2021 - 25/11/2024
71
Elsegood, Philip Graham
Director
29/01/2016 - 31/07/2024
20
Elsegood, Philip Graham
Secretary
14/01/2017 - 31/07/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE ELECTRICAL SUPPLIES LTD

CHESHIRE ELECTRICAL SUPPLIES LTD is an(a) Active company incorporated on 24/06/1983 with the registered office located at Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE ELECTRICAL SUPPLIES LTD?

toggle

CHESHIRE ELECTRICAL SUPPLIES LTD is currently Active. It was registered on 24/06/1983 .

Where is CHESHIRE ELECTRICAL SUPPLIES LTD located?

toggle

CHESHIRE ELECTRICAL SUPPLIES LTD is registered at Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY.

What does CHESHIRE ELECTRICAL SUPPLIES LTD do?

toggle

CHESHIRE ELECTRICAL SUPPLIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE ELECTRICAL SUPPLIES LTD?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-12-31.