Company NameOldfield Electrical Supplies Limited
Company StatusActive
Company Number00613724
CategoryPrivate Limited Company
Incorporation Date27 October 1958(65 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Matthew Charles Bell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(39 years after company formation)
Appointment Duration26 years, 5 months
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence AddressUnit 6 Snaygill Industrial
Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
Secretary NameBernard Bell
NationalityBritish
StatusCurrent
Appointed03 November 1997(39 years after company formation)
Appointment Duration26 years, 5 months
RoleSales Representative
Correspondence Address79 Balcarres Road
Leyland
Lancashire
PR5 2EJ
Director NameMrs Sarah Bell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(39 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RolePayroll Clerk
Country of ResidenceEngland
Correspondence AddressUnit 6 Snaygill Industrial
Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Richard Graham Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(57 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Snaygill Industrial
Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Georgina Elizabeth Bell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(57 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Snaygill Industrial
Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Allison Louise Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(57 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Snaygill Industrial
Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Andrew John Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(57 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Snaygill Industrial
Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Andrew Cyril Guy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(65 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Snaygill Industrial
Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Barbara Birtle
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleSecretary & Director
Country of ResidenceBritish
Correspondence AddressFlat 9 Encliffe Mansions
32 South Marine Drive
Bridlington
East Yorkshire
YO15 3BZ
Director NameMr John Richard Harley Birtle
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleManaging Director
Correspondence AddressFalt 9 Encliffe Mansions
32 South Marine Drive
Bridlington
East Yorkshire
YO15 3BZ
Secretary NameMrs Barbara Birtle
NationalityBritish
StatusResigned
Appointed06 September 1991(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressFlat 9 Encliffe Mansions
32 South Marine Drive
Bridlington
East Yorkshire
YO15 3BZ

Contact

Websiteoldfieldelectrical.co.uk

Location

Registered AddressUnit 6 Snaygill Industrial
Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

5k at £1Oldfield Group (Skipton) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£547,295
Cash£187,930
Current Liabilities£1,411,461

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

15 December 2017Delivered on: 19 December 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
27 November 1997Delivered on: 4 December 1997
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
11 June 1991Delivered on: 12 June 1991
Satisfied on: 24 July 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied

Filing History

10 November 2023Appointment of Mr Andrew Cyril Guy as a director on 1 November 2023 (2 pages)
18 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
24 July 2023Full accounts made up to 31 December 2022 (29 pages)
30 September 2022Full accounts made up to 31 December 2021 (29 pages)
13 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
6 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
9 August 2021Full accounts made up to 31 December 2020 (28 pages)
14 December 2020Full accounts made up to 31 December 2019 (27 pages)
8 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
20 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
20 September 2019Director's details changed for Mr Matthew Charles Bell on 1 September 2019 (2 pages)
20 September 2019Director's details changed for Mrs Sarah Bell on 1 September 2019 (2 pages)
5 August 2019Full accounts made up to 31 December 2018 (27 pages)
13 June 2019Director's details changed for Mrs Allison Louise Smith on 13 June 2019 (2 pages)
13 June 2019Director's details changed for Mr Matthew Charles Bell on 13 June 2019 (2 pages)
13 June 2019Director's details changed for Mr Andrew John Smith on 12 June 2019 (2 pages)
13 June 2019Director's details changed for Sarah Bell on 12 June 2019 (2 pages)
21 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
19 December 2017Registration of charge 006137240003, created on 15 December 2017 (9 pages)
19 December 2017Registration of charge 006137240003, created on 15 December 2017 (9 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
22 August 2017Director's details changed for Mr Matthew Charles Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Georgina Elizabeth Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Sarah Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Matthew Charles Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Sarah Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Matthew Charles Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Sarah Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Georgina Elizabeth Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Sarah Bell on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Matthew Charles Bell on 22 August 2017 (2 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
14 January 2016Appointment of Mr Richard Graham Bell as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Andrew John Smith as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mrs Allison Louise Smith as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mrs Georgina Elizabeth Bell as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mrs Georgina Elizabeth Bell as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Andrew John Smith as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mrs Allison Louise Smith as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Richard Graham Bell as a director on 14 January 2016 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
14 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
15 September 2008Return made up to 06/09/08; full list of members (4 pages)
29 October 2007Return made up to 06/09/07; full list of members (2 pages)
29 October 2007Return made up to 06/09/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 September 2006Return made up to 06/09/06; full list of members (2 pages)
27 September 2006Return made up to 06/09/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Return made up to 06/09/05; full list of members (7 pages)
7 September 2005Return made up to 06/09/05; full list of members (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Return made up to 06/09/04; full list of members (7 pages)
16 September 2004Return made up to 06/09/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
7 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
23 November 2001Company name changed oldfield electrical supplies (br adford) LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed oldfield electrical supplies (br adford) LIMITED\certificate issued on 23/11/01 (2 pages)
25 October 2001Return made up to 06/09/01; full list of members (6 pages)
25 October 2001Return made up to 06/09/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Return made up to 06/09/99; no change of members (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Return made up to 06/09/99; no change of members (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1998Return made up to 06/09/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Return made up to 06/09/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: unit 6B snaygill industrial est keighley road, skipton N. yorks, BD23 2QR (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: unit 6B snaygill industrial est keighley road, skipton N. yorks, BD23 2QR (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 September 1997Return made up to 06/09/97; full list of members (6 pages)
25 September 1997Return made up to 06/09/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Return made up to 06/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 September 1996Return made up to 06/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1995Full accounts made up to 31 December 1994 (7 pages)
18 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 October 1958Incorporation (15 pages)
27 October 1958Incorporation (15 pages)