A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED

Register to unlock more data on OkredoRegister

A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01258993

Incorporation date

18/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan CF31 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon17/03/2026
Satisfaction of charge 012589930013 in full
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Registration of charge 012589930014, created on 2024-03-06
dot icon27/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/06/2023
Director's details changed for Mr Jeremy James Edward Cooke on 2023-06-09
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Director's details changed for Mr Christopher Northrop on 2022-11-29
dot icon23/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon25/06/2020
Registration of charge 012589930013, created on 2020-06-19
dot icon10/03/2020
Satisfaction of charge 9 in full
dot icon10/03/2020
Satisfaction of charge 7 in full
dot icon10/03/2020
Satisfaction of charge 10 in full
dot icon14/02/2020
Satisfaction of charge 8 in full
dot icon05/02/2020
Registration of charge 012589930012, created on 2020-02-05
dot icon28/01/2020
Registration of charge 012589930011, created on 2020-01-23
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon10/12/2014
Director's details changed for Christopher Northrop on 2014-06-06
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/12/2011
Director's details changed for Jeremy James Edward Cooke on 2011-12-13
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2011
Termination of appointment of Andrea Parry as a secretary
dot icon08/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Jeremy James Edward Cooke on 2009-10-03
dot icon23/11/2009
Director's details changed for Christopher Northrop on 2009-10-03
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 15/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 15/11/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon07/12/2006
Return made up to 15/11/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2006
New director appointed
dot icon08/08/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned
dot icon01/12/2005
Return made up to 15/11/05; full list of members
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
New director appointed
dot icon25/11/2004
Return made up to 15/11/04; full list of members
dot icon12/11/2004
Particulars of mortgage/charge
dot icon15/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon01/12/2003
Return made up to 15/11/03; full list of members
dot icon12/09/2003
Particulars of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon25/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Director resigned
dot icon13/12/2002
Return made up to 15/11/02; full list of members
dot icon06/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon07/01/2002
New secretary appointed
dot icon07/12/2001
Secretary resigned
dot icon26/11/2001
Return made up to 15/11/01; full list of members
dot icon21/11/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon21/11/2000
Return made up to 15/11/00; full list of members
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 15/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Particulars of mortgage/charge
dot icon24/11/1998
Return made up to 15/11/98; full list of members
dot icon04/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon22/01/1998
Secretary resigned
dot icon22/01/1998
New secretary appointed
dot icon15/12/1997
Director resigned
dot icon21/11/1997
Return made up to 15/11/97; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon09/09/1997
New director appointed
dot icon29/01/1997
Return made up to 15/11/96; full list of members
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon06/11/1996
Director resigned
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Secretary resigned;new secretary appointed
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon29/11/1995
Return made up to 15/11/95; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon04/02/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon07/12/1994
Return made up to 15/11/94; full list of members
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/11/1993
Return made up to 15/11/93; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/11/1992
Return made up to 15/11/92; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon05/12/1991
Return made up to 15/11/91; full list of members
dot icon03/12/1991
Accounts for a small company made up to 1990-12-31
dot icon27/11/1990
Return made up to 15/11/90; full list of members
dot icon22/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1990
Accounts for a small company made up to 1989-12-31
dot icon02/02/1990
Return made up to 25/09/89; full list of members
dot icon25/10/1989
Accounts for a small company made up to 1988-12-31
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon02/12/1988
Accounts for a small company made up to 1987-12-31
dot icon24/05/1988
Return made up to 21/12/87; full list of members
dot icon06/04/1988
Registered office changed on 06/04/88 from: 119 bridgend road aberkenfig
dot icon10/07/1987
Accounting reference date extended from 30/06 to 31/12
dot icon09/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Full accounts made up to 1986-06-30
dot icon20/11/1986
Return made up to 28/10/86; full list of members
dot icon21/07/1986
Full accounts made up to 1985-06-30
dot icon21/07/1986
Full accounts made up to 1984-06-30
dot icon21/07/1986
Return made up to 01/07/86; full list of members
dot icon21/07/1986
Return made up to 28/11/84; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

39
2022
change arrow icon+11.15 % *

* during past year

Cash in Bank

£3,419.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.48M
-
0.00
3.08K
-
2022
39
1.16M
-
0.00
3.42K
-
2022
39
1.16M
-
0.00
3.42K
-

Employees

2022

Employees

39 Ascended18 % *

Net Assets(GBP)

1.16M £Descended-21.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.42K £Ascended11.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leck, Arthur Brian
Secretary
02/12/2001 - 30/07/2006
7
Cooke, Jeremy James Edward
Secretary
31/12/1995 - 18/01/1998
-
Thomas, Robert Howell
Director
31/08/2005 - 01/03/2007
-
Northrop, Christopher
Director
01/08/2006 - Present
1
Knott, Philip Charles
Director
31/12/1995 - 29/09/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED

A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED is an(a) Active company incorporated on 18/05/1976 with the registered office located at North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan CF31 3TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED?

toggle

A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED is currently Active. It was registered on 18/05/1976 .

Where is A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED located?

toggle

A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED is registered at North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan CF31 3TP.

What does A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED do?

toggle

A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED have?

toggle

A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED had 39 employees in 2022.

What is the latest filing for A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED?

toggle

The latest filing was on 17/03/2026: Satisfaction of charge 012589930013 in full.