Background WavePink WaveYellow Wave

M. & W. (WOOLSTON) ELECTRICS LIMITED (01153584)

M. & W. (WOOLSTON) ELECTRICS LIMITED (01153584) is an active UK company. incorporated on 27 December 1973. with registered office in Warrington. The company operates in the Construction sector, engaged in electrical installation. M. & W. (WOOLSTON) ELECTRICS LIMITED has been registered for 52 years. Current directors include ALBAN, David, FARMERY, Neil Robert, WAKEFIELD, John.

Company Number
01153584
Status
active
Type
ltd
Incorporated
27 December 1973
Age
52 years
Address
The Old Black Bear, Warrington, WA4 1DX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ALBAN, David, FARMERY, Neil Robert, WAKEFIELD, John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. & W. (WOOLSTON) ELECTRICS LIMITED

M. & W. (WOOLSTON) ELECTRICS LIMITED is an active company incorporated on 27 December 1973 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in electrical installation. M. & W. (WOOLSTON) ELECTRICS LIMITED was registered 52 years ago.(SIC: 43210)

Status

active

Active since 52 years ago

Company No

01153584

LTD Company

Age

52 Years

Incorporated 27 December 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

The Old Black Bear 502 Knutsford Road Warrington, WA4 1DX,

Previous Addresses

2 Holes Lane Woolston Warrington Cheshire WA1 4LZ
From: 27 December 1973To: 7 January 2010
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Left
Apr 15
Funding Round
Nov 18
Owner Exit
Oct 22
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALBAN, David

Active
502 Knutsford Road, WarringtonWA4 1DX
Born August 1961
Director
Appointed 01 Oct 2014

FARMERY, Neil Robert

Active
502 Knutsford Road, WarringtonWA4 1DX
Born April 1964
Director
Appointed 01 Oct 2014

WAKEFIELD, John

Active
502 Knutsford Road, WarringtonWA4 1DX
Born May 1946
Director
Appointed N/A

RIGBY, June

Resigned
47 Sycamore Lane, WarringtonWA5 1JW
Secretary
Appointed N/A
Resigned 26 Apr 1999

RIGBY, Lesley Margaret

Resigned
502 Knutsford Road, WarringtonWA4 1DX
Secretary
Appointed 26 Apr 1999
Resigned 01 Oct 2014

JACKSON, Edward Peter

Resigned
502 Knutsford Road, WarringtonWA4 1DX
Born July 1935
Director
Appointed 02 Jul 1991
Resigned 10 Feb 2011

PEMBERTON, Roy

Resigned
502 Knutsford Road, WarringtonWA4 1DX
Born March 1948
Director
Appointed 15 May 2009
Resigned 05 Mar 2015

ROWSON, Brian

Resigned
8 Horseshoe Crescent, WarringtonWA2 0LB
Born July 1940
Director
Appointed N/A
Resigned 07 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
502 Knutsford Road, WarringtonWA4 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2022

Mr John Wakefield

Ceased
502 Knutsford Road, WarringtonWA4 1DX
Born May 1946

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Apr 2016
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1995
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
10 January 1993
225(1)225(1)
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Legacy
10 November 1987
403aParticulars of Charge Subject to s859A
Legacy
10 November 1987
403aParticulars of Charge Subject to s859A
Legacy
10 November 1987
403aParticulars of Charge Subject to s859A
Legacy
9 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Resolution
6 October 1986
RESOLUTIONSResolutions
Legacy
6 October 1986
288288