Company NameAlbion Electric (Holdings) Ltd
DirectorsGlen Wayne Jefferies and Craig Dean Jefferies
Company StatusActive
Company Number00683234
CategoryPrivate Limited Company
Incorporation Date13 February 1961(63 years, 2 months ago)
Previous NameSandway Contractors Limited

Business Activity

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

Directors

Director NameMr Glen Wayne Jefferies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wike Ridge Mount
Alwoodley
Leeds
West Yorkshire
LS17 9NP
Director NameMr Craig Dean Jefferies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(38 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleAccountant/Director
Country of ResidenceEngland
Correspondence AddressStrawberry Hill Bewerley
Pateley Bridge
Harrogate
North Yorkshire
HG3 5JE
Secretary NameMr Craig Dean Jefferies
NationalityBritish
StatusCurrent
Appointed01 August 2000(39 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant/Director
Country of ResidenceEngland
Correspondence AddressStrawberry Hill Bewerley
Pateley Bridge
Harrogate
North Yorkshire
HG3 5JE
Director NameKeith Raymond Jefferies
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 June 1999)
RoleBuilder
Correspondence Address81 Copgrove Road
Leeds
West Yorkshire
LS8 2ST
Secretary NameKeith Raymond Jefferies
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address81 Copgrove Road
Leeds
West Yorkshire
LS8 2ST

Contact

Websitealbionelectric.co.uk
Email address[email protected]
Telephone0113 2450196
Telephone regionLeeds

Location

Registered AddressAlbion House
Aire Bank Works
South Accomodation Road
Hunslet Leeds
LS10 1PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Craig Jefferies
50.00%
Ordinary
5k at £1Glen Wayne Jefferies
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

7 February 1986Delivered on: 8 February 1986
Satisfied on: 7 April 1989
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All athat f/h property k/a 6 staincliffe close dewsbury t/n wyk 210289 by way of floating charge all the undertaking and all property and assets present and future by way of assignment ot tcb the goodill and connection of its business or businesses. (See doc M67 for full details).
Fully Satisfied
3 January 1986Delivered on: 9 January 1986
Satisfied on: 7 April 1989
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from albion electric stores limited to the chargee on any account whatsoever.
Particulars: All that f/hold land and premises being a residential development site at low road dewsbury moor kirklees west yorkshire t/n wyk 177233 floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 1984Delivered on: 15 June 1984
Satisfied on: 7 April 1989
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit account held by tcb limited in the name of the borrower.
Fully Satisfied
8 June 1984Delivered on: 15 June 1984
Satisfied on: 7 April 1989
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at low road, dewsbury moor title no wyk 17233 floating charge on undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
30 November 1983Delivered on: 8 December 1983
Satisfied on: 7 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Low road dewsbury moor kirklee, west yorkshire title no. Wyk 177233 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1981Delivered on: 30 October 1981
Satisfied on: 7 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate relating to all that land situate near to low road dewsbury moor dewsbury west yorkshire title no: wyk 177233.
Fully Satisfied
1 October 1981Delivered on: 15 October 1981
Satisfied on: 7 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land certificate relating to all that plot of land situate off oakwood lane leeds. Title no wyk 235715.
Fully Satisfied
1 October 1981Delivered on: 15 October 1981
Satisfied on: 7 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 zoar street, morley leeds W. yorks. Title no wyk 14238.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1986Delivered on: 18 March 1986
Satisfied on: 7 April 1989
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a number 24 shelley walk stanley wakefield west yorkshire t/n - wyk 203194 by way of floating charge all its undertaking and all property and assets present and future including goodwill by way of assignment to tcb the goodwill and connection of its business or business. (See doc M68 for full details).
Fully Satisfied
7 May 1981Delivered on: 14 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at dewsbury moor, west yorkshire.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
7 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(5 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(5 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(5 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(5 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 November 2009Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Director and secretary's change of particulars / craig jefferies / 01/10/2008 (1 page)
31 October 2008Director and secretary's change of particulars / craig jefferies / 01/10/2008 (1 page)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 December 2006Return made up to 31/10/06; full list of members (2 pages)
7 December 2006Return made up to 31/10/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 November 2005Return made up to 31/10/05; full list of members (7 pages)
25 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
21 November 2003Return made up to 31/10/03; full list of members (7 pages)
21 November 2003Return made up to 31/10/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
20 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
2 December 2002Return made up to 31/10/02; full list of members (7 pages)
2 December 2002Return made up to 31/10/02; full list of members (7 pages)
22 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
22 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000New secretary appointed (2 pages)
20 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 November 1999Company name changed sandway contractors LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed sandway contractors LIMITED\certificate issued on 19/11/99 (2 pages)
9 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 November 1997Return made up to 31/10/97; full list of members (6 pages)
2 November 1997Return made up to 31/10/97; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 July 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 July 1997 (6 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
10 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
13 February 1961Certificate of incorporation (1 page)
13 February 1961Certificate of incorporation (1 page)