Company NameUK Electrical Wholesale Limited
Company StatusActive
Company Number03135982
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)

Business Activity

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

Directors

Director NameRichard Dominik Paczko
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(2 months after company formation)
Appointment Duration28 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Leasowe Drive
Perton
Wolverhampton
WV6 7TU
Secretary NameRichard Dominik Paczko
NationalityBritish
StatusCurrent
Appointed07 February 1996(2 months after company formation)
Appointment Duration28 years, 2 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Leasowe Drive
Perton
Wolverhampton
WV6 7TU
Director NameMr Christopher James Pope
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(9 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Widford Grove
Chelmsford
Essex
CM2 9AT
Director NameHeather Elaine Pope
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2000(5 years after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Widford Grove
Chelmsford
Essex
CM2 9AT
Director NameGrahame Richard Yeldham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Grove
Braintree
Essex
CM7 2LX
Secretary NameGraeme Ross Atkinson
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Magwitch Close
Chelmsford
Essex
CM1 4YE
Director NameSandra Jean Paczko
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleReceptionist
Correspondence AddressNasiedle 15 Field Road
Lichfield
Staffordshire
WS13 7RU

Contact

Websiteukelectricalcentre.com
Telephone01376 349222
Telephone regionBraintree

Location

Registered Address1 Second Avenue
Bluebridge
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher James Pope
5.56%
Ordinary
1 at £1Mr Christopher James Pope
5.56%
Ordinary B
1 at £1Mr Richard Dominik Paczko
5.56%
Ordinary
1 at £1Mr Richard Dominik Paczko
5.56%
Ordinary B
1 at £1Mrs Heather Elaine Pope
5.56%
Ordinary
1 at £1Mrs Sandra Bellinger
5.56%
Ordinary
3 at £1Miss Claire Paczko
16.67%
Ordinary C
3 at £1Mr Dominik Paczko
16.67%
Ordinary C
2 at £1Miss Bethany Pope
11.11%
Ordinary C
2 at £1Miss Romiley Pope
11.11%
Ordinary C
2 at £1Miss Teah Pope
11.11%
Ordinary C

Financials

Year2014
Net Worth£420,597
Cash£92,433
Current Liabilities£332,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

7 August 2002Delivered on: 9 August 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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

Filing History

24 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
9 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 October 2017Particulars of variation of rights attached to shares (2 pages)
27 October 2017Particulars of variation of rights attached to shares (2 pages)
27 October 2017Change of share class name or designation (2 pages)
27 October 2017Change of share class name or designation (2 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2016Director's details changed for Richard Dominik Paczko on 8 December 2016 (2 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Director's details changed for Richard Dominik Paczko on 8 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18
(8 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18
(8 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 18
(8 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 18
(8 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 18
(8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 18
(8 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 18
(8 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 18
(8 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2009Director's details changed for Christopher James Pope on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Heather Elaine Pope on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Richard Dominik Paczko on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Richard Dominik Paczko on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Christopher James Pope on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Heather Elaine Pope on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Christopher James Pope on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Richard Dominik Paczko on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Heather Elaine Pope on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 December 2008Location of register of members (1 page)
8 December 2008Registered office changed on 08/12/2008 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
8 December 2008Location of debenture register (1 page)
8 December 2008Registered office changed on 08/12/2008 from mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
8 December 2008Return made up to 08/12/08; full list of members (7 pages)
8 December 2008Location of debenture register (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Return made up to 08/12/08; full list of members (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 December 2007Return made up to 08/12/07; full list of members (4 pages)
10 December 2007Return made up to 08/12/07; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2007Return made up to 08/12/06; full list of members (4 pages)
9 January 2007Return made up to 08/12/06; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Registered office changed on 15/05/06 from: c/o sherwood hall associates 1ST floor langton house birdst lichfield staffordshire WS13 6PY (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Registered office changed on 15/05/06 from: c/o sherwood hall associates 1ST floor langton house birdst lichfield staffordshire WS13 6PY (1 page)
22 December 2005Return made up to 08/12/05; full list of members (9 pages)
22 December 2005Return made up to 08/12/05; full list of members (9 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2004Return made up to 08/12/04; full list of members (9 pages)
13 December 2004Return made up to 08/12/04; full list of members (9 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Ad 01/11/03--------- £ si 8@1 (3 pages)
22 January 2004Return made up to 08/12/03; full list of members (9 pages)
22 January 2004Registered office changed on 22/01/04 from: lifford hall tunnel lane kings norton birmingham B30 3JN (1 page)
22 January 2004Return made up to 08/12/03; full list of members (9 pages)
22 January 2004Registered office changed on 22/01/04 from: lifford hall tunnel lane kings norton birmingham B30 3JN (1 page)
22 January 2004Ad 01/11/03--------- £ si 8@1 (3 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2003Return made up to 08/12/02; full list of members (9 pages)
20 January 2003Return made up to 08/12/02; full list of members (9 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Particulars of mortgage/charge (11 pages)
9 August 2002Particulars of mortgage/charge (11 pages)
3 January 2002Registered office changed on 03/01/02 from: c/o langard hayes LIMITED lifford hall kings norton birmingham west midlands B30 3JN (1 page)
3 January 2002Registered office changed on 03/01/02 from: c/o langard hayes LIMITED lifford hall kings norton birmingham west midlands B30 3JN (1 page)
3 January 2002Return made up to 08/12/01; full list of members (8 pages)
3 January 2002Return made up to 08/12/01; full list of members (8 pages)
25 October 2001Ad 26/09/01--------- £ si 6@1=6 £ ic 4/10 (3 pages)
25 October 2001Ad 26/09/01--------- £ si 6@1=6 £ ic 4/10 (3 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
21 December 2000Return made up to 08/12/00; full list of members (5 pages)
21 December 2000Return made up to 08/12/00; full list of members (5 pages)
21 December 2000Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Secretary's particulars changed;director's particulars changed (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Secretary's particulars changed;director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 February 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Registered office changed on 07/02/00 from: john hewitt house tunnel lane kings norton birmingham B30 3JN (1 page)
7 February 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Ad 30/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 February 2000Ad 30/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 February 2000Registered office changed on 07/02/00 from: john hewitt house tunnel lane kings norton birmingham B30 3JN (1 page)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 1999Return made up to 08/12/98; no change of members (4 pages)
28 January 1999Registered office changed on 28/01/99 from: 1ST floor 2-4 dam street lichfield staffordshire (1 page)
28 January 1999Return made up to 08/12/98; no change of members (4 pages)
28 January 1999Registered office changed on 28/01/99 from: 1ST floor 2-4 dam street lichfield staffordshire (1 page)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
12 January 1998Return made up to 08/12/97; no change of members (4 pages)
12 January 1998Return made up to 08/12/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1997Return made up to 08/12/96; full list of members (6 pages)
8 January 1997Return made up to 08/12/96; full list of members (6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: stonebridge house high street chelmsford essex CM1 1EY (1 page)
17 February 1996Registered office changed on 17/02/96 from: stonebridge house high street chelmsford essex CM1 1EY (1 page)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
8 December 1995Incorporation (30 pages)
8 December 1995Incorporation (30 pages)