Background WavePink WaveYellow Wave

CHESHIRE ELECTRICAL SUPPLIES LTD (01734268)

CHESHIRE ELECTRICAL SUPPLIES LTD (01734268) is an active UK company. incorporated on 24 June 1983. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESHIRE ELECTRICAL SUPPLIES LTD has been registered for 42 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
01734268
Status
active
Type
ltd
Incorporated
24 June 1983
Age
42 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE ELECTRICAL SUPPLIES LTD

CHESHIRE ELECTRICAL SUPPLIES LTD is an active company incorporated on 24 June 1983 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHESHIRE ELECTRICAL SUPPLIES LTD was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01734268

LTD Company

Age

42 Years

Incorporated 24 June 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England
From: 4 February 2016To: 11 March 2024
Fairmill the Meadows Congleton CW12 1DN
From: 24 June 1983To: 4 February 2016
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Capital Update
Nov 17
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 31 Jul 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 31 Jul 2024
Resigned 25 Nov 2024

CHRISTIE, Douglas

Resigned
Edmundson House, KnutsfordWA16 6AY
Secretary
Appointed 29 Jan 2016
Resigned 14 Jan 2017

ELSEGOOD, Philip Graham

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 14 Jan 2017
Resigned 31 Jul 2024

GILLESPIE, Harold James

Resigned
Hollybush Farm, CheshireCW12 3NA
Secretary
Appointed N/A
Resigned 29 Jan 2016

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2024

ELSEGOOD, Philip Graham

Resigned
Edmundson House, KnutsfordWA16 6AY
Born March 1958
Director
Appointed 29 Jan 2016
Resigned 31 Jul 2024

EVANS, Alma Margaret

Resigned
8 Whitbread Drive, Stoke On TrentST8 7TE
Born September 1952
Director
Appointed N/A
Resigned 29 Jan 2016

EVANS, Randall Kenneth

Resigned
8 Whitbread Drive, Stoke On TrentST8 7TE
Born August 1951
Director
Appointed N/A
Resigned 29 Jan 2016

GILLESPIE, Ann

Resigned
Hollybush Farm, CheshireCW12 3NA
Born December 1953
Director
Appointed N/A
Resigned 29 Jan 2016

GILLESPIE, Harold James

Resigned
Hollybush Farm, CheshireCW12 3NA
Born November 1951
Director
Appointed N/A
Resigned 29 Jan 2016

GODDARD, Roger David

Resigned
Edmundson House, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 29 Jan 2016
Resigned 30 Jun 2021

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 October 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 November 2017
SH19Statement of Capital
Legacy
23 November 2017
SH20SH20
Legacy
23 November 2017
CAP-SSCAP-SS
Resolution
23 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
19 December 2007
169169
Resolution
15 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
88(2)R88(2)R
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
1 December 1998
CERT10CERT10
Re Registration Memorandum Articles
1 December 1998
MARMAR
Legacy
1 December 1998
5353
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
3 July 1992
CERT5CERT5
Legacy
3 July 1992
43(3)e43(3)e
Accounts Balance Sheet
3 July 1992
BSBS
Auditors Report
3 July 1992
AUDRAUDR
Auditors Statement
3 July 1992
AUDSAUDS
Re Registration Memorandum Articles
3 July 1992
MARMAR
Legacy
3 July 1992
43(3)43(3)
Resolution
3 July 1992
RESOLUTIONSResolutions
Legacy
4 June 1992
88(3)88(3)
Legacy
4 June 1992
88(2)R88(2)R
Legacy
4 June 1992
123Notice of Increase in Nominal Capital
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363aAnnual Return
Legacy
14 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
11 May 1988
288288
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87