ABOUT WEST YORKSHIRE ELECTRICAL FACTORS LIMITED
West Yorkshire Electrical Limited was established in 1987, we are a leading independent electrical wholesaler based east of Leeds in the small village of Ledston Luck near Kippax. A great location for serving most of Yorkshire. We pride ourselves on offering a fast, reliable and efficient service.
We keep stock of products from most leading manufacturers, but if we don't stock it we are happy to source products for you. With over 28 years in the business and have built up long-term connections with the leading manufacturers to ensure we can provide quality products to you our customers.
Our employees are dedicated to finding you the best products at the best prices and are always happy to help.
Welcome to West Yorkshire Electrical Factors Limited
We are a small, family run independent electrical wholesaler, specialising in supplying the panel building industry.
We are a leading supplier of electrical components, free standing and wall mounted enclosures and all related ancillary products. We carry an extensive stock of Tri-Rated and control cables including CY, SY, YY, Beldon equivalents and most leading manufacturers.
Our aim is to provide you with quality products to make you a satisfied and valued customer.
KEY FINANCES
Year
2017
Assets
£227.04k
▼ £-11.1k (-4.66 %)
Cash
£8.96k
▼ £-10.81k (-54.68 %)
Liabilities
£38.67k
▼ £-112.22k (-74.37 %)
Net Worth
£188.37k
▲ £101.11k (115.89 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- WEST YORKSHIRE ELECTRICAL FACTORS LIMITED
- Company number
- 02194143
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Nov 1987
Age - 38 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.wyeltd.co.uk
- Phones
-
01132 872 976
01132 320 155
- Registered Address
- A5-A6,
LEDSTON LUCK ENTERPRISE PARK,
RIDGE ROAD KIPPAX,
LEEDS,
LS25 7BS
ECONOMIC ACTIVITIES
- 46760
- Wholesale of other intermediate products
LAST EVENTS
- 13 Mar 2017
- Confirmation statement made on 3 March 2017 with updates
- 17 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 21 Mar 2016
- Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 10,000
CHARGES
-
28 October 2014
- Status
- Outstanding
- Delivered
- 3 November 2014
-
Persons entitled
- Lloyds Bank Commercial Finance LTD
- Description
- Contains fixed charge…
-
16 December 2013
- Status
- Outstanding
- Delivered
- 20 December 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge.
-
27 November 2013
- Status
- Outstanding
- Delivered
- 10 December 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
7 September 2000
- Status
- Outstanding
- Delivered
- 22 September 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
24 April 1991
- Status
- Outstanding
- Delivered
- 26 April 1991
-
Persons entitled
- Alex Lawrie Receivables Financing LTD.
- Description
- First fixed charge on book and other debts not sold to and…
-
18 March 1988
- Status
- Satisfied
on 22 December 2000
- Delivered
- 5 April 1988
-
Persons entitled
- Yorkshire Bank PLC.
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
WEST YORKSHIRE ELECTRICAL FACTORS LIMITED DIRECTORS
Anthony James Newton
Acting
PSC
- Appointed
- 27 November 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- A5-A6, Ledston Luck Enterprise Park, Ridge Road Kippax, Leeds, LS25 7BS
- Country Of Residence
- England
- Name
- NEWTON, Anthony James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50% as a member of a firm
Sarah Elizabeth Newton
Acting
PSC
- Appointed
- 27 November 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- A5-A6, Ledston Luck Enterprise Park, Ridge Road Kippax, Leeds, LS25 7BS
- Country Of Residence
- England
- Name
- NEWTON, Sarah Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50% as a member of a firm
Lisa Chadwick
Resigned
- Resigned
- 19 March 2001
- Role
- Secretary
- Address
- 112 North Park Avenue, Leeds, West Yorkshire, LS8 1HP
- Name
- CHADWICK, Lisa
Hilary Richler Potts
Resigned
- Appointed
- 19 March 2001
- Resigned
- 27 November 2013
- Role
- Secretary
- Address
- 7 Ash Hill Gardens, Shadwell, Leeds, West Yorkshire, LS17 8JW
- Name
- RICHLER-POTTS, Hilary
Lisa Chadwick
Resigned
- Resigned
- 19 March 2001
- Occupation
- Sales Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 112 North Park Avenue, Leeds, West Yorkshire, LS8 1HP
- Name
- CHADWICK, Lisa
Hilary Richler Potts
Resigned
- Appointed
- 19 March 2001
- Resigned
- 27 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 7 Ash Hill Gardens, Shadwell, Leeds, West Yorkshire, LS17 8JW
- Country Of Residence
- England
- Name
- RICHLER-POTTS, Hilary
Kelvin Townsend
Resigned
- Resigned
- 27 November 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 7 Ash Hill Gardens, Shadwell, Leeds, LS17 8JW
- Country Of Residence
- England
- Name
- TOWNSEND, Kelvin
REVIEWS
Check The Company
Excellent according to the company’s financial health.