Background WavePink WaveYellow Wave

G.F.E. ELECTRICAL WHOLESALE LIMITED (00765991)

G.F.E. ELECTRICAL WHOLESALE LIMITED (00765991) is an active UK company. incorporated on 1 July 1963. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. G.F.E. ELECTRICAL WHOLESALE LIMITED has been registered for 62 years. Current directors include EYRE, John Rees, SHAWCROSS, Geoffrey Douglas, WRIGHT, Carolyn.

Company Number
00765991
Status
active
Type
ltd
Incorporated
1 July 1963
Age
62 years
Address
191 Chatsworth Road, Chesterfield, S40 2BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EYRE, John Rees, SHAWCROSS, Geoffrey Douglas, WRIGHT, Carolyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.F.E. ELECTRICAL WHOLESALE LIMITED

G.F.E. ELECTRICAL WHOLESALE LIMITED is an active company incorporated on 1 July 1963 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. G.F.E. ELECTRICAL WHOLESALE LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00765991

LTD Company

Age

62 Years

Incorporated 1 July 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

191 Chatsworth Road Chesterfield, S40 2BD,

Previous Addresses

191 Chatsworth Road Chesterfield Derbyshire S40 2BD
From: 1 July 1963To: 25 April 2016
Timeline

3 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Jun 63
Director Left
Apr 18
Director Joined
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EYRE, John Rees

Active
Chatsworth Road, ChesterfieldS40 2BD
Born May 1948
Director
Appointed 03 Oct 2005

SHAWCROSS, Geoffrey Douglas

Active
Chatsworth Road, ChesterfieldS40 2BD
Born May 1932
Director
Appointed 03 Oct 2005

WRIGHT, Carolyn

Active
Chatsworth Road, ChesterfieldS40 2BD
Born March 1975
Director
Appointed 28 Mar 2024

GOLDING, Peter Godfrey Robert

Resigned
The Orchard Canon Hill Way, MaidenheadSL6 2EX
Secretary
Appointed N/A
Resigned 16 Sept 2001

GOLDING, Yvonne Jean

Resigned
The Farmhouse & Barn, MarlowSL7 2ED
Secretary
Appointed 16 Sept 2001
Resigned 03 Oct 2005

SCOTT, Michael

Resigned
Chatsworth Road, ChesterfieldS40 2BD
Secretary
Appointed 03 Oct 2005
Resigned 20 Dec 2018

ALLEN, Martin James

Resigned
64 Blacketts Wood Drive, RickmansworthWD3 5QH
Born June 1960
Director
Appointed 14 Sept 1994
Resigned 03 Oct 2005

CHESSHIRE, David Harvey

Resigned
49 Hartington Way, DerbyDE3 9BH
Born June 1947
Director
Appointed 03 Oct 2005
Resigned 31 Mar 2007

FAGAN, Keith Arnold

Resigned
1 Englefield Close, EghamTW20 0SE
Born May 1954
Director
Appointed N/A
Resigned 22 Jul 1994

GOLDING, Harry Ernest

Resigned
Sunnymead Farnham Lane, SloughSL2 3RY
Born December 1910
Director
Appointed N/A
Resigned 17 Mar 1998

GOLDING, Peter Godfrey Robert

Resigned
The Orchard Canon Hill Way, MaidenheadSL6 2EX
Born January 1940
Director
Appointed N/A
Resigned 16 Sept 2001

GOLDING, Yvonne Jean

Resigned
The Farmhouse & Barn, MarlowSL7 2ED
Born April 1944
Director
Appointed 17 Mar 1998
Resigned 03 Oct 2005

LAYCOCK, Derek Francis

Resigned
The Fosse, FleetGU51 4JH
Born June 1946
Director
Appointed 02 Oct 2001
Resigned 03 Oct 2005

SMITH, Paul John Andrew

Resigned
Chatsworth Road, ChesterfieldS40 2BD
Born July 1959
Director
Appointed 03 Oct 2005
Resigned 09 Apr 2018

TILLEY, David John

Resigned
18 Berners Close, SloughSL1 5QX
Born June 1953
Director
Appointed 04 Mar 1998
Resigned 03 Oct 2005

Persons with significant control

1

Chatsworth Road, ChesterfieldS40 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
12 July 2011
MG02MG02
Legacy
12 July 2011
MG02MG02
Legacy
12 July 2011
MG02MG02
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 July 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Legacy
7 July 2006
190190
Legacy
7 July 2006
353353
Legacy
7 July 2006
287Change of Registered Office
Auditors Resignation Company
29 June 2006
AUDAUD
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
287Change of Registered Office
Legacy
28 October 2005
225Change of Accounting Reference Date
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
24 June 2005
AUDAUD
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
363aAnnual Return
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Legacy
11 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
363aAnnual Return
Legacy
3 August 2000
363aAnnual Return
Resolution
19 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
19 August 1999
363aAnnual Return
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 September 1998
363aAnnual Return
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
8 August 1997
363aAnnual Return
Legacy
14 August 1996
363aAnnual Return
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
21 August 1995
363x363x
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
3 August 1994
363x363x
Legacy
3 August 1994
288288
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
10 August 1993
363x363x
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
1 September 1992
363x363x
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
22 August 1991
363x363x
Legacy
31 May 1991
403aParticulars of Charge Subject to s859A
Legacy
31 May 1991
403aParticulars of Charge Subject to s859A
Legacy
31 May 1991
403aParticulars of Charge Subject to s859A
Legacy
31 May 1991
403aParticulars of Charge Subject to s859A
Legacy
31 May 1991
403aParticulars of Charge Subject to s859A
Legacy
31 May 1991
403aParticulars of Charge Subject to s859A
Legacy
31 May 1991
403aParticulars of Charge Subject to s859A
Legacy
25 May 1991
395Particulars of Mortgage or Charge
Legacy
20 May 1991
363x363x
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
8 August 1989
363363
Legacy
7 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
2 August 1989
288288
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1988
288288
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
2 September 1987
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
13 April 1987
288288
Legacy
3 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
363363
Accounts With Accounts Type Medium
18 June 1986
AAAnnual Accounts
Accounts With Accounts Type Medium
18 June 1986
AAAnnual Accounts
Incorporation Company
1 July 1963
NEWINCIncorporation