Company NameCHG Electrical Limited
DirectorsPeter David Clarke and Claire Louise Clarke
Company StatusActive
Company Number05032219
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter David Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director NameMrs Claire Louise Clarke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(10 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director NameGlynn Joseph James Gration
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Fitz Alan Road
Sheffield
S13 9AW
Director NameMark Andrew Hadfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address208 Thompson Hill
High Green
Sheffield
S35 4JW
Secretary NameMr Peter David Clarke
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carr Close
Deepcar
Sheffield
South Yorkshire
S36 2RW
Secretary NameMark Fielding
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW

Contact

Websitechgelectrical.co.uk

Location

Registered Address2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Peter David Clarke
51.00%
Ordinary
49 at £1Claire Louise Clarke
49.00%
Ordinary

Financials

Year2014
Net Worth£216,993
Cash£653,480
Current Liabilities£991,010

Accounts

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

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

3 March 2023Delivered on: 10 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 10 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 11 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
29 April 2020Change of share class name or designation (4 pages)
29 April 2020Memorandum and Articles of Association (11 pages)
29 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 May 2019Particulars of variation of rights attached to shares (2 pages)
18 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Mark Fielding as a secretary on 1 January 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Registration of charge 050322190003, created on 25 July 2018 (22 pages)
25 July 2018Satisfaction of charge 050322190002 in full (4 pages)
25 July 2018Satisfaction of charge 050322190001 in full (4 pages)
9 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 August 2017Change of details for Mr Peter David Clarke as a person with significant control on 15 August 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Registration of charge 050322190002, created on 6 June 2016 (5 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Registration of charge 050322190001, created on 8 May 2015 (8 pages)
11 May 2015Registration of charge 050322190001, created on 8 May 2015 (8 pages)
11 May 2015Registration of charge 050322190001, created on 8 May 2015 (8 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
15 January 2015Appointment of Mrs Claire Louise Clarke as a director on 13 January 2015 (2 pages)
15 January 2015Appointment of Mrs Claire Louise Clarke as a director on 13 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Peter David Clarke on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Peter David Clarke on 12 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
11 March 2014Secretary's details changed for Mark Fielding on 1 January 2014 (1 page)
11 March 2014Secretary's details changed for Mark Fielding on 1 January 2014 (1 page)
11 March 2014Secretary's details changed for Mark Fielding on 1 January 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 January 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 100
(5 pages)
12 January 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 100
(5 pages)
26 November 2009Director's details changed for Mr Peter David Clarke on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Peter David Clarke on 26 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Registered office changed on 09/06/2009 from step business centre wortley road, deepcar sheffield S36 2UH (1 page)
9 June 2009Registered office changed on 09/06/2009 from step business centre wortley road, deepcar sheffield S36 2UH (1 page)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 02/02/07; full list of members (3 pages)
15 February 2007Return made up to 02/02/07; full list of members (3 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Return made up to 02/02/06; full list of members (3 pages)
2 February 2006Return made up to 02/02/06; full list of members (3 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 02/02/05; full list of members (7 pages)
3 March 2005Return made up to 02/02/05; full list of members (7 pages)
5 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 February 2004Incorporation (14 pages)
2 February 2004Incorporation (14 pages)