ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01234173

Incorporation date

19/11/1975

Size

Small

Contacts

Registered address

Registered address

Hill House, 1 Regent Street, Lutterworth, Leicestershire LE17 4BECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1975)
dot icon17/03/2026
Accounts for a small company made up to 2025-06-30
dot icon13/02/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon18/03/2025
Accounts for a small company made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon11/11/2024
Termination of appointment of David John Freshwater as a director on 2024-11-05
dot icon11/11/2024
Appointment of Mr Ian William Wright as a director on 2024-11-05
dot icon11/11/2024
Appointment of Mr Nicholas Peter Ford as a director on 2024-11-05
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-06-30
dot icon22/12/2022
Accounts for a small company made up to 2022-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon22/11/2022
Appointment of Mr James Walsh as a director on 2022-11-09
dot icon17/08/2022
Director's details changed for Mr Daniel Poole on 2022-08-07
dot icon17/08/2022
Director's details changed for Mr Robert Joseph Moss on 2022-08-07
dot icon27/07/2022
Termination of appointment of Geoffrey Ronald Kerly as a director on 2022-05-20
dot icon14/02/2022
Accounts for a small company made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon19/05/2021
Director's details changed for Mr David Shirt on 2021-05-18
dot icon11/02/2021
Accounts for a small company made up to 2020-06-30
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon30/03/2020
Accounts for a small company made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon04/03/2019
Accounts for a small company made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon21/02/2018
Accounts for a small company made up to 2017-06-30
dot icon23/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon30/03/2017
Accounts for a small company made up to 2016-06-30
dot icon20/03/2017
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Hill House 1 Regent Street Lutterworth Leicestershire LE17 4BE on 2017-03-20
dot icon20/01/2017
Registered office address changed from Hill House, 1 Regent Street Lutterworth Leicestershire LE17 4BE to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2017-01-20
dot icon20/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon21/12/2016
Appointment of Mr David Shirt as a director on 2016-11-09
dot icon20/12/2016
Appointment of Mr Nick Edwell as a director on 2016-11-09
dot icon20/12/2016
Termination of appointment of Alexander John Powell as a director on 2016-11-10
dot icon20/12/2016
Termination of appointment of Philip Randall Webb as a director on 2016-12-09
dot icon22/11/2016
Appointment of Mr Daniel Poole as a director on 2011-11-08
dot icon22/11/2016
Termination of appointment of Daniel Poole as a director on 2016-11-08
dot icon22/11/2016
Termination of appointment of Daniel Poole as a director on 2016-11-08
dot icon22/11/2016
Director's details changed for Mr Robert Joseph Moss on 2015-11-08
dot icon22/11/2016
Director's details changed for Mr Robert Joseph Moss on 2015-11-08
dot icon22/11/2016
Appointment of Mr Daniel Poole as a director on 2011-11-08
dot icon22/11/2016
Termination of appointment of Alexander John Powell as a secretary on 2016-11-08
dot icon22/11/2016
Director's details changed for Mr Geoffrey Ronald Kerly on 2016-11-08
dot icon10/03/2016
Accounts for a small company made up to 2015-06-30
dot icon23/02/2016
Annual return made up to 2015-12-19 no member list
dot icon23/12/2015
Appointment of Mr Robert Joseph Moss as a secretary on 2015-11-10
dot icon03/03/2015
Accounts for a small company made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-12-19 no member list
dot icon05/02/2014
Accounts for a small company made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-12-19 no member list
dot icon19/12/2013
Director's details changed for Mr David John Freshwater on 2013-11-05
dot icon19/12/2013
Appointment of Mr Alexander John Powell as a secretary
dot icon19/12/2012
Annual return made up to 2012-12-19 no member list
dot icon19/12/2012
Director's details changed for Mr David John Freshwater on 2012-10-09
dot icon19/11/2012
Appointment of Mr Alexander John Powell as a director
dot icon01/10/2012
Accounts for a small company made up to 2012-06-30
dot icon29/05/2012
Termination of appointment of Alan Warren as a director
dot icon20/12/2011
Annual return made up to 2011-12-19 no member list
dot icon21/11/2011
Termination of appointment of Carlos Hill as a director
dot icon21/11/2011
Appointment of Mr Daniel Poole as a director
dot icon18/11/2011
Accounts for a small company made up to 2011-06-30
dot icon21/12/2010
Annual return made up to 2010-12-19 no member list
dot icon22/09/2010
Accounts for a small company made up to 2010-06-30
dot icon29/12/2009
Annual return made up to 2009-12-19 no member list
dot icon29/12/2009
Director's details changed for Robert Joseph Moss on 2009-10-02
dot icon29/12/2009
Director's details changed for Geoffrey Ronald Kerly on 2009-10-01
dot icon29/12/2009
Director's details changed for Carlos Steven Hill on 2009-10-02
dot icon29/12/2009
Director's details changed for Carlos Steven Hill on 2009-09-25
dot icon29/12/2009
Director's details changed for Mr David John Freshwater on 2009-08-03
dot icon06/11/2009
Accounts for a small company made up to 2009-06-30
dot icon22/12/2008
Annual return made up to 19/12/08
dot icon17/11/2008
Accounts for a small company made up to 2008-06-30
dot icon17/11/2008
Secretary appointed philip randall webb
dot icon17/11/2008
Appointment terminated secretary robert moss
dot icon19/12/2007
Annual return made up to 19/12/07
dot icon19/12/2007
Location of debenture register
dot icon19/12/2007
Location of register of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: hill house 1 regent street lutterworth leicestershire LE17 4BE
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Accounts for a small company made up to 2007-06-30
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Director resigned
dot icon19/09/2007
Resolutions
dot icon24/01/2007
Accounts for a small company made up to 2006-06-30
dot icon24/01/2007
Annual return made up to 19/12/06
dot icon26/07/2006
Registered office changed on 26/07/06 from: the manor house 14 market street lutterworth leicestershire LE17 4EH
dot icon14/02/2006
Accounts for a small company made up to 2005-06-30
dot icon14/02/2006
Annual return made up to 19/12/05
dot icon14/02/2006
New director appointed
dot icon21/07/2005
Director resigned
dot icon24/12/2004
Accounts for a small company made up to 2004-06-30
dot icon24/12/2004
Annual return made up to 19/12/04
dot icon21/12/2004
Certificate of change of name
dot icon30/12/2003
New director appointed
dot icon18/12/2003
Accounts for a small company made up to 2003-06-30
dot icon18/12/2003
Annual return made up to 19/12/03
dot icon18/12/2003
Director resigned
dot icon24/05/2003
Accounts made up to 2002-06-30
dot icon17/12/2002
Annual return made up to 19/12/02
dot icon14/12/2001
Accounts made up to 2001-06-30
dot icon14/12/2001
Annual return made up to 19/12/01
dot icon03/01/2001
Accounts made up to 2000-06-30
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Annual return made up to 19/12/00
dot icon20/12/1999
Accounts made up to 1999-06-30
dot icon20/12/1999
Annual return made up to 19/12/99
dot icon25/11/1999
Secretary resigned;director resigned
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed
dot icon18/12/1998
Accounts made up to 1998-06-30
dot icon18/12/1998
Annual return made up to 19/12/98
dot icon06/03/1998
Accounts made up to 1997-06-30
dot icon13/01/1998
New secretary appointed
dot icon29/12/1997
Annual return made up to 19/12/97
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
New director appointed
dot icon16/12/1996
Accounts made up to 1996-03-31
dot icon16/12/1996
New secretary appointed
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Annual return made up to 19/12/96
dot icon04/09/1996
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Director resigned
dot icon05/01/1996
Accounts for a small company made up to 1995-03-31
dot icon18/12/1995
Annual return made up to 19/12/95
dot icon28/11/1995
Director resigned
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon19/12/1994
Annual return made up to 19/12/94
dot icon22/11/1994
New secretary appointed;new director appointed
dot icon22/11/1994
Secretary resigned;director resigned
dot icon23/12/1993
New director appointed
dot icon23/12/1993
Annual return made up to 19/12/93
dot icon09/12/1993
Director resigned
dot icon30/11/1993
Accounts made up to 1993-03-31
dot icon29/09/1993
Director resigned
dot icon18/12/1992
Annual return made up to 19/12/92
dot icon23/11/1992
Accounts made up to 1992-03-31
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Director resigned
dot icon23/11/1992
New director appointed
dot icon27/08/1992
Registered office changed on 27/08/92 from: norfolk house 14A high street lutterworth leicestershire LE17 4AD
dot icon26/05/1992
Director resigned
dot icon19/12/1991
Accounts made up to 1991-03-31
dot icon19/12/1991
New director appointed
dot icon19/12/1991
New director appointed
dot icon19/12/1991
Annual return made up to 19/12/91
dot icon18/10/1991
Director resigned
dot icon03/04/1991
Director resigned
dot icon21/01/1991
Annual return made up to 13/12/90
dot icon24/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/12/1990
Accounts made up to 1990-03-31
dot icon05/01/1990
Accounts made up to 1989-03-31
dot icon05/01/1990
Annual return made up to 19/12/89
dot icon15/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1989
Director resigned
dot icon30/12/1988
Director resigned
dot icon08/12/1988
Accounts made up to 1988-03-31
dot icon08/12/1988
Annual return made up to 01/12/88
dot icon01/08/1988
Director resigned
dot icon13/04/1988
Director resigned
dot icon11/02/1988
New director appointed
dot icon09/02/1988
Resolutions
dot icon05/01/1988
Accounts made up to 1987-03-31
dot icon05/01/1988
Annual return made up to 01/12/87
dot icon07/09/1987
Director resigned
dot icon26/08/1987
Director resigned
dot icon14/08/1987
New director appointed
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Annual return made up to 02/12/86
dot icon04/12/1986
Accounts made up to 1986-03-31
dot icon19/06/1986
Registered office changed on 19/06/86 from: 94 horsenden lane north greenford middlesex UB6 7QH
dot icon19/11/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
105.20K
-
0.00
1.26M
-
2022
3
256.71K
-
0.00
1.68M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Mark Anthony
Director
17/11/1992 - 30/06/2007
15
Moss, Robert Joseph
Director
21/11/1995 - Present
11
Poole, Daniel
Director
08/11/2011 - Present
4
Poole, Daniel
Director
08/11/2011 - 08/11/2016
4
Walsh, James
Director
09/11/2022 - Present
7

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED

ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED is an(a) Active company incorporated on 19/11/1975 with the registered office located at Hill House, 1 Regent Street, Lutterworth, Leicestershire LE17 4BE. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED?

toggle

ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED is currently Active. It was registered on 19/11/1975 .

Where is ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED located?

toggle

ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED is registered at Hill House, 1 Regent Street, Lutterworth, Leicestershire LE17 4BE.

What does ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED do?

toggle

ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for ASSOCIATED ELECTRICAL DISTRIBUTORS LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a small company made up to 2025-06-30.