Check the

WEST YORKSHIRE ELECTRICAL FACTORS LIMITED

Company
WEST YORKSHIRE ELECTRICAL FACTORS LIMITED (02194143)

WEST YORKSHIRE ELECTRICAL FACTORS

Phone: 01132 872 976
A rating

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

Company name
WEST YORKSHIRE ELECTRICAL FACTORS LIMITED
Company number
02194143
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 1987
Age - 37 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
64
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
63
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
68
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
73
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
77
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.