Company NamePitts Electrical Limited
DirectorGeoffrey Mountain
Company StatusActive
Company Number00942293
CategoryPrivate Limited Company
Incorporation Date13 November 1968(55 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(24 years, 12 months after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew York Farm Dunkeswick Lane
North Rigton
Leeds
LS17 0DU
Director NameDavid Pitts
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(23 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 04 July 2005)
RoleElectrical Contractor
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ
Director NameMrs Shirley Moira Pitts
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(23 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 04 May 2005)
RoleSecretary
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ
Secretary NameMrs Shirley Moira Pitts
NationalityBritish
StatusResigned
Appointed19 December 1991(23 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ
Director NameEdward Kendall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(24 years, 12 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Rooks Avenue
Cleckheaton
Bradford
West Yorkshire
BD19 3YD
Director NameMark Flude
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(29 years after company formation)
Appointment Duration2 years (resigned 20 December 1999)
RoleElectrical Engineer
Correspondence Address8 Pavement Lane
Bradshaw
Halifax
West Yorkshire
HX2 9JJ
Director NameMr Gary Hill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(29 years after company formation)
Appointment Duration19 years, 2 months (resigned 31 January 2017)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Brearcliffe Grove
Bradford
West Yorkshire
BD6 2LF
Secretary NameJohn Beverley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameKeith Wilson
NationalityBritish
StatusResigned
Appointed02 April 2002(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address1 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Director NameJohn Beverley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(34 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameJohn Beverley
NationalityBritish
StatusResigned
Appointed01 September 2003(34 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameMr William Peter Fraser Hardie
NationalityBritish
StatusResigned
Appointed01 July 2008(39 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dales Way
Bingley
West Yorkshire
BD16 3DU

Contact

Websitepittswilson.co.uk

Location

Registered AddressCutler House, Foundry Lane
Wakefield Road
Bradford
West Yorkshire
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1Pitts Wilson Electrical LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months from now)

Charges

4 January 1995Delivered on: 10 January 1995
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 November 1988Delivered on: 17 November 1988
Satisfied on: 27 February 1995
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: Fixed & floating chrge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

9 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
21 May 2018Termination of appointment of William Peter Fraser Hardie as a secretary on 18 May 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 February 2017Termination of appointment of Gary Hill as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Gary Hill as a director on 31 January 2017 (1 page)
22 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 December 2015Director's details changed for Mr Geoffrey Mountain on 1 January 2015 (2 pages)
14 December 2015Director's details changed for Mr Geoffrey Mountain on 1 January 2015 (2 pages)
14 December 2015Director's details changed for Mr Geoffrey Mountain on 1 January 2015 (2 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,600
(5 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,600
(5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,600
(5 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,600
(5 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,600
(5 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,600
(5 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Edward Kendall as a director (1 page)
20 May 2011Termination of appointment of Edward Kendall as a director (1 page)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
6 May 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
23 December 2009Director's details changed for Edward Kendall on 24 November 2009 (2 pages)
23 December 2009Director's details changed for Edward Kendall on 24 November 2009 (2 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Gary Hill on 24 November 2009 (2 pages)
23 December 2009Director's details changed for Gary Hill on 24 November 2009 (2 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
9 January 2009Return made up to 25/11/08; full list of members (4 pages)
9 January 2009Return made up to 25/11/08; full list of members (4 pages)
7 January 2009Appointment terminated director and secretary john beverley (1 page)
7 January 2009Appointment terminated director and secretary john beverley (1 page)
6 January 2009Secretary appointed william peter fraser hardie (1 page)
6 January 2009Secretary appointed william peter fraser hardie (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
18 December 2007Location of register of members (1 page)
18 December 2007Location of debenture register (1 page)
18 December 2007Location of register of members (1 page)
18 December 2007Location of debenture register (1 page)
18 December 2007Registered office changed on 18/12/07 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page)
18 December 2007Return made up to 25/11/07; full list of members (3 pages)
18 December 2007Return made up to 25/11/07; full list of members (3 pages)
18 December 2007Registered office changed on 18/12/07 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
12 December 2006Return made up to 25/11/06; full list of members (8 pages)
12 December 2006Return made up to 25/11/06; full list of members (8 pages)
17 February 2006Return made up to 19/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 February 2006Return made up to 19/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2006Full accounts made up to 30 June 2005 (11 pages)
5 February 2006Full accounts made up to 30 June 2005 (11 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: cutler house wakefield road bradford BD4 7LU (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: cutler house wakefield road bradford BD4 7LU (1 page)
22 April 2005Full accounts made up to 30 June 2004 (16 pages)
22 April 2005Full accounts made up to 30 June 2004 (16 pages)
19 January 2005Return made up to 19/12/04; full list of members (9 pages)
19 January 2005Return made up to 19/12/04; full list of members (9 pages)
27 March 2004Full accounts made up to 30 June 2003 (15 pages)
27 March 2004Full accounts made up to 30 June 2003 (15 pages)
13 January 2004Return made up to 19/12/03; full list of members (9 pages)
13 January 2004Return made up to 19/12/03; full list of members (9 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
13 March 2003Return made up to 19/12/02; full list of members (8 pages)
13 March 2003Return made up to 19/12/02; full list of members (8 pages)
8 December 2002Full accounts made up to 30 June 2002 (15 pages)
8 December 2002Full accounts made up to 30 June 2002 (15 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
24 April 2002Full accounts made up to 30 June 2001 (15 pages)
24 April 2002Full accounts made up to 30 June 2001 (15 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
14 April 2001Full accounts made up to 30 June 2000 (15 pages)
14 April 2001Full accounts made up to 30 June 2000 (15 pages)
15 January 2001Return made up to 19/12/00; full list of members (7 pages)
15 January 2001Return made up to 19/12/00; full list of members (7 pages)
12 January 2000Return made up to 19/12/99; full list of members (8 pages)
12 January 2000Return made up to 19/12/99; full list of members (8 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
26 October 1999Full accounts made up to 30 June 1999 (15 pages)
26 October 1999Full accounts made up to 30 June 1999 (15 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
1 March 1999Full accounts made up to 30 June 1998 (15 pages)
1 March 1999Full accounts made up to 30 June 1998 (15 pages)
18 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 January 1998Return made up to 19/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Return made up to 19/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
28 October 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
28 October 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 January 1997Return made up to 19/12/96; no change of members (4 pages)
10 January 1997Return made up to 19/12/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
28 December 1995Return made up to 19/12/95; full list of members (6 pages)
28 December 1995Return made up to 19/12/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)