About

Registered Number: 00765991
Date of Incorporation: 01/07/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: 191 Chatsworth Road, Chesterfield, Derbyshire, S40 2BD,

 

Founded in 1963, G.F.E. Electrical Wholesale Ltd have registered office in Chesterfield, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Chesshire, David Harvey, Fagan, Keith Arnold, Golding, Harry Ernest, Golding, Yvonne Jean, Smith, Paul John Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESSHIRE, David Harvey 03 October 2005 31 March 2007 1
FAGAN, Keith Arnold N/A 22 July 1994 1
GOLDING, Harry Ernest N/A 17 March 1998 1
GOLDING, Yvonne Jean 17 March 1998 03 October 2005 1
SMITH, Paul John Andrew 03 October 2005 09 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 18 June 2019
TM02 - Termination of appointment of secretary 07 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 April 2018
PSC02 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 28 June 2016
CH01 - Change of particulars for director 25 April 2016
AD01 - Change of registered office address 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 10 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2006
353 - Register of members 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
AUD - Auditor's letter of resignation 29 June 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
225 - Change of Accounting Reference Date 28 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363a - Annual Return 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
AUD - Auditor's letter of resignation 24 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 29 July 2004
363a - Annual Return 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
AA - Annual Accounts 22 December 2003
363a - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 15 July 2003
AA - Annual Accounts 17 December 2002
363a - Annual Return 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
363a - Annual Return 01 August 2001
363a - Annual Return 03 August 2000
RESOLUTIONS - N/A 19 May 2000
AA - Annual Accounts 17 April 2000
363a - Annual Return 19 August 1999
395 - Particulars of a mortgage or charge 11 June 1999
AA - Annual Accounts 29 December 1998
AA - Annual Accounts 29 December 1998
363a - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 17 September 1997
363a - Annual Return 08 August 1997
363a - Annual Return 14 August 1996
AA - Annual Accounts 12 February 1996
363x - Annual Return 21 August 1995
395 - Particulars of a mortgage or charge 19 July 1995
395 - Particulars of a mortgage or charge 19 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1995
AA - Annual Accounts 22 February 1995
288 - N/A 20 September 1994
363x - Annual Return 03 August 1994
288 - N/A 03 August 1994
395 - Particulars of a mortgage or charge 12 April 1994
AA - Annual Accounts 23 December 1993
395 - Particulars of a mortgage or charge 03 September 1993
395 - Particulars of a mortgage or charge 03 September 1993
363x - Annual Return 10 August 1993
AA - Annual Accounts 12 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
363x - Annual Return 01 September 1992
AA - Annual Accounts 31 January 1992
363x - Annual Return 22 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1991
395 - Particulars of a mortgage or charge 25 May 1991
363x - Annual Return 20 May 1991
AA - Annual Accounts 24 February 1991
AA - Annual Accounts 24 February 1991
363 - Annual Return 10 August 1990
363 - Annual Return 08 August 1989
395 - Particulars of a mortgage or charge 07 August 1989
AA - Annual Accounts 07 August 1989
288 - N/A 02 August 1989
395 - Particulars of a mortgage or charge 13 July 1989
288 - N/A 03 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 17 June 1988
363 - Annual Return 02 September 1987
AA - Annual Accounts 24 August 1987
288 - N/A 13 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
363 - Annual Return 06 September 1986
AA - Annual Accounts 18 June 1986
AA - Annual Accounts 18 June 1986
NEWINC - New incorporation documents 01 July 1963

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 June 2005 Outstanding

N/A

Rent deposit deed 23 July 2004 Outstanding

N/A

All assets debenture 27 June 2003 Fully Satisfied

N/A

Debenture 04 June 1999 Outstanding

N/A

Legal charge 07 July 1995 Outstanding

N/A

Legal charge 07 July 1995 Fully Satisfied

N/A

Legal charge 29 March 1994 Fully Satisfied

N/A

Legal charge 27 August 1993 Fully Satisfied

N/A

Legal charge 20 August 1993 Outstanding

N/A

Debenture 16 May 1991 Fully Satisfied

N/A

Legal mortgage 19 July 1989 Fully Satisfied

N/A

Legal charge 30 June 1989 Fully Satisfied

N/A

Legal mortgage 25 March 1987 Fully Satisfied

N/A

Legal charge 29 April 1985 Fully Satisfied

N/A

Debenture 03 February 1984 Fully Satisfied

N/A

Legal charge 17 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.