Alwoodley
Leeds
West Yorkshire
LS17 9NP
Director Name | Mr Craig Dean Jefferies |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(15 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | Strawberry Hill Bewerley Pateley Bridge Harrogate North Yorkshire HG3 5JE |
Secretary Name | Mr Craig Dean Jefferies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(16 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | Strawberry Hill Bewerley Pateley Bridge Harrogate North Yorkshire HG3 5JE |
Director Name | Keith Raymond Jefferies |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 June 1999) |
Role | Electrical Wholesaler |
Correspondence Address | 81 Copgrove Road Leeds West Yorkshire LS8 2ST |
Secretary Name | Keith Raymond Jefferies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 81 Copgrove Road Leeds West Yorkshire LS8 2ST |
Website | www.albionelectric.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2450196 |
Telephone region | Leeds |
Registered Address | Albion House Aire Bank Works South Accommodation Road Hunslet Leeds LS10 1PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Albion Electric (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £666,012 |
Cash | £23,599 |
Current Liabilities | £357,031 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
29 July 2016 | Delivered on: 29 July 2016 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All that freehold property known as albion electric stores LTD, south accommodation road, leeds, LS10 1PR. Outstanding |
---|---|
29 July 2016 | Delivered on: 29 July 2016 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All that freehold property known as albion electric store LTD, south accommodation road, leeds, LS10 1PR. Outstanding |
28 December 1990 | Delivered on: 9 January 1991 Persons entitled: Yorkshire 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: Albion house aire bank works south accomodation road leeds floating charge over all movable plant machinery equipment materials & articles. Outstanding |
30 November 1990 | Delivered on: 5 December 1990 Persons entitled: Yorkshire Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
3 January 1986 | Delivered on: 9 January 1986 Satisfied on: 29 October 1990 Persons entitled: T.C.B. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
3 January 1986 | Delivered on: 9 January 1986 Satisfied on: 29 October 1990 Persons entitled: T.C.B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
5 August 2016 | Satisfaction of charge 3 in full (1 page) |
5 August 2016 | Satisfaction of charge 4 in full (1 page) |
5 August 2016 | Satisfaction of charge 3 in full (1 page) |
5 August 2016 | Satisfaction of charge 4 in full (1 page) |
29 July 2016 | Registration of charge 018194890005, created on 29 July 2016 (28 pages) |
29 July 2016 | Registration of charge 018194890005, created on 29 July 2016 (28 pages) |
29 July 2016 | Registration of charge 018194890006, created on 29 July 2016 (24 pages) |
29 July 2016 | Registration of charge 018194890006, created on 29 July 2016 (24 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 November 2009 | Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Craig Dean Jefferies on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Glen Wayne Jefferies on 3 November 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Director and secretary's change of particulars / craig jefferies / 01/10/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / craig jefferies / 01/10/2008 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members
|
19 November 2004 | Return made up to 31/10/04; full list of members
|
25 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
22 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 December 2000 | Return made up to 31/10/00; full list of members
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 31/10/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | Return made up to 31/10/99; full list of members
|
23 July 1999 | New director appointed (1 page) |
23 July 1999 | New director appointed (1 page) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
10 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |