Company NameThe Electrical Network (Scarborough) Limited
DirectorMichael Stephen Pearson
Company StatusActive
Company Number07069722
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Michael Stephen Pearson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Barrys Lane
Scarborough
YO12 4HA
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Graeme Doherty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceScotland
Correspondence Address11 Darluith Park
Brookfield
Johnstone
Renfrewshire
PA5 8DD
Scotland
Director NameMr Timothy Lliam Craig Jackson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address10 Foresters Court
Scarborough
North Yorkshire
YO12 6QE
Director NameMr Edward McCluskey McVey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Barrys Lane
Scarborough
YO12 4HA
Director NameMr Graeme Doherty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18-20 Barrys Lane
Scarborough
YO12 4HA
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitevault2.secured-url.com

Location

Registered Address18-20 Barrys Lane
Scarborough
YO12 4HA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough

Shareholders

50 at £1Mr Timothy Lliam Craig Jackson
50.00%
Ordinary A
25 at £1Mr Edward Mccluskey Mcvey
25.00%
Ordinary
25 at £1Mr Graeme Doherty
25.00%
Ordinary

Financials

Year2014
Net Worth£348,423
Cash£91,040
Current Liabilities£511,434

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

26 March 2018Delivered on: 29 March 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
18 December 2009Delivered on: 24 December 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 January 2010Delivered on: 19 January 2010
Satisfied on: 12 November 2013
Persons entitled: Royal Bank of Scotland Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
14 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 May 2022 (14 pages)
31 March 2022Termination of appointment of Timothy Lliam Craig Jackson as a director on 1 March 2022 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
15 June 2020Termination of appointment of Edward Mccluskey Mcvey as a director on 20 March 2020 (1 page)
15 June 2020Termination of appointment of Graeme Doherty as a director on 20 March 2020 (1 page)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
4 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
20 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
20 June 2018Appointment of Mr Edward Mccluskey Mcvey as a director on 29 March 2018 (2 pages)
20 June 2018Appointment of Mr Graeme Doherty as a director on 29 March 2018 (2 pages)
7 June 2018Termination of appointment of Graeme Doherty as a director on 29 March 2018 (1 page)
7 June 2018Termination of appointment of Edward Mccluskey Mcvey as a director on 29 March 2018 (1 page)
7 June 2018Appointment of Mr Michael Stephen Pearson as a director on 29 March 2018 (2 pages)
18 April 2018Notification of Avocet Scarborough Holdings Limited as a person with significant control on 29 March 2018 (4 pages)
18 April 2018Cessation of Timothy Lliam Craig Jackson as a person with significant control on 29 March 2018 (3 pages)
18 April 2018Cessation of Graeme Doherty as a person with significant control on 29 March 2018 (3 pages)
18 April 2018Cessation of Edward Mccluskey Mcvey as a person with significant control on 29 March 2018 (3 pages)
29 March 2018Registration of charge 070697220003, created on 26 March 2018 (9 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 November 2017Notification of Edward Mcvey as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Graeme Doherty as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Graeme Doherty as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Edward Mcvey as a person with significant control on 10 November 2017 (2 pages)
1 November 2017Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to 18-20 Barrys Lane Scarborough YO12 4HA on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to 18-20 Barrys Lane Scarborough YO12 4HA on 1 November 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
1 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 October 2015Change of share class name or designation (2 pages)
7 October 2015Change of share class name or designation (2 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (17 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (17 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

Statement of capital on 2015-10-01
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 01/10/15.
(7 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

Statement of capital on 2015-10-01
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 01/10/15.
(7 pages)
30 April 2014Registered office address changed from Unit 4 Stadium Works Barrys Lane Scarborough YO12 4HA on 30 April 2014 (1 page)
30 April 2014Registered office address changed from , Unit 4 Stadium Works, Barrys Lane, Scarborough, YO12 4HA on 30 April 2014 (1 page)
30 April 2014Registered office address changed from , Unit 4 Stadium Works, Barrys Lane, Scarborough, YO12 4HA on 30 April 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
12 November 2013Satisfaction of charge 2 in full (4 pages)
12 November 2013Satisfaction of charge 2 in full (4 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 July 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
19 July 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Statement of capital following an allotment of shares on 8 November 2009
  • GBP 100
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 8 November 2009
  • GBP 100
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 8 November 2009
  • GBP 100
(2 pages)
24 November 2009Appointment of Mr Timothy Lliam Craig Jackson as a director (2 pages)
24 November 2009Appointment of Mr Graeme Doherty as a director (2 pages)
24 November 2009Appointment of Mr Graeme Doherty as a director (2 pages)
24 November 2009Appointment of Mr Edward Mccluskey Mcvey as a director (2 pages)
24 November 2009Appointment of Mr Edward Mccluskey Mcvey as a director (2 pages)
24 November 2009Appointment of Mr Timothy Lliam Craig Jackson as a director (2 pages)
17 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
14 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
8 November 2009Incorporation (22 pages)
8 November 2009Incorporation (22 pages)