ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148917

Incorporation date

22/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Newland, Lincoln, Lincolnshire LN1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1996)
dot icon02/02/2026
Termination of appointment of Roger Geoffrey Barnard as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Geoffrey Arthur Blackman as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Roger Pettit as a director on 2026-01-31
dot icon02/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon10/04/2025
Amended total exemption full accounts made up to 2025-01-31
dot icon02/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/03/2025
Termination of appointment of Michael Moriarty as a director on 2025-03-24
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon03/10/2024
Appointment of Mr Roger Pettit as a director on 2024-09-24
dot icon10/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/02/2024
Appointment of Mr Graham Reginald Grant as a director on 2024-01-30
dot icon31/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon17/01/2024
Resolutions
dot icon03/01/2024
Termination of appointment of Jack Charles Andrews as a director on 2023-11-28
dot icon03/01/2024
Termination of appointment of Richard John Chamberlain as a director on 2023-11-28
dot icon10/12/2023
Memorandum and Articles of Association
dot icon10/12/2023
Resolutions
dot icon27/09/2023
Termination of appointment of Roger Pettit as a director on 2023-09-27
dot icon14/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/08/2023
Appointment of Mr Keith Cockroft as a director on 2023-08-29
dot icon26/07/2023
Appointment of Mr Jack Charles Andrews as a director on 2021-05-26
dot icon26/07/2023
Registered office address changed from A.C. Wilder & Co 3 Station Approach Worcester Park Surrey KT4 7NB to 15 Newland Lincoln Lincolnshire LN1 1XG on 2023-07-26
dot icon26/07/2023
Appointment of Mr Frank Robins East as a director on 2023-06-28
dot icon26/07/2023
Appointment of Mr Roger Pettit as a director on 2023-04-25
dot icon25/07/2023
Director's details changed for Mr Roger Geoffrey Barrnard on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Michael Moriarty on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Terence Allan Rae Johnston on 2023-07-25
dot icon25/07/2023
Termination of appointment of Robert Weaver as a director on 2023-04-25
dot icon25/07/2023
Termination of appointment of Gordon Lewis as a director on 2023-05-16
dot icon28/06/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon06/11/2021
Termination of appointment of Jack Charles Andrews as a director on 2021-05-25
dot icon06/11/2021
Termination of appointment of Jack Charles Andrews as a secretary on 2021-05-25
dot icon06/11/2021
Termination of appointment of David Laws as a director on 2021-05-25
dot icon29/10/2021
Appointment of Mr Roger Geoffrey Barrnard as a director on 2021-05-21
dot icon29/10/2021
Appointment of Mr Robert Weaver as a director on 2021-05-21
dot icon29/10/2021
Appointment of Mr Terence Allan Rae Johnston as a director on 2021-05-21
dot icon15/10/2021
Micro company accounts made up to 2021-01-31
dot icon24/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-01-31
dot icon25/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/02/2018
Appointment of Mr Jack Charles Andrews as a secretary on 2018-01-30
dot icon14/02/2018
Termination of appointment of Benjamin Ernest Flude as a director on 2018-02-10
dot icon14/02/2018
Termination of appointment of Neville Stuart Wrench as a director on 2018-02-10
dot icon14/02/2018
Termination of appointment of Benjamin Ernest Flude as a secretary on 2018-02-10
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon15/08/2016
Total exemption full accounts made up to 2016-01-31
dot icon30/03/2016
Appointment of Mr Richard John Chamberlain as a director on 2016-03-29
dot icon30/03/2016
Appointment of Mr Gordon Lewis as a director on 2016-03-29
dot icon29/03/2016
Annual return made up to 2016-01-23 no member list
dot icon28/03/2016
Termination of appointment of Harold James Sharrock as a director on 2016-02-20
dot icon08/02/2016
Annual return made up to 2016-01-22 no member list
dot icon12/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon24/01/2015
Annual return made up to 2015-01-22 no member list
dot icon14/08/2014
Total exemption full accounts made up to 2014-01-31
dot icon25/01/2014
Annual return made up to 2014-01-22 no member list
dot icon26/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon01/08/2013
Appointment of Mr Benjamin Ernest Flude as a director
dot icon01/08/2013
Termination of appointment of Gordon Lewis as a director
dot icon09/02/2013
Annual return made up to 2013-01-22 no member list
dot icon20/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-01-22 no member list
dot icon28/02/2012
Director's details changed for Neville Stuart Wrench on 2012-01-01
dot icon28/02/2012
Director's details changed for Harold James Sharrock on 2012-01-01
dot icon28/02/2012
Director's details changed for Mr Michael Moriarty on 2012-01-01
dot icon28/02/2012
Director's details changed for Mr Gordon Lewis on 2012-01-01
dot icon28/02/2012
Termination of appointment of Colin Wooff as a director
dot icon28/02/2012
Director's details changed for Geoffrey Arthur Blackman on 2012-01-01
dot icon28/02/2012
Director's details changed for Mr Jack Charles Andrews on 2012-01-01
dot icon28/02/2012
Director's details changed for Mr David Laws on 2012-01-01
dot icon28/02/2012
Secretary's details changed for Mr Benjamin Ernest Flude on 2012-01-01
dot icon29/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-01-22 no member list
dot icon17/02/2011
Director's details changed for David Laws on 2011-01-01
dot icon17/02/2011
Director's details changed for Geoffrey Arthur Blackman on 2011-01-01
dot icon17/02/2011
Director's details changed for Gordon Lewis on 2011-01-01
dot icon17/02/2011
Director's details changed for Michael Moriarty on 2011-01-01
dot icon17/02/2011
Secretary's details changed for Benjamin Ernest Flude on 2011-01-01
dot icon11/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon20/02/2010
Annual return made up to 2010-01-22 no member list
dot icon20/02/2010
Director's details changed for Harold James Sharrock on 2009-11-01
dot icon20/02/2010
Director's details changed for Neville Stuart Wrench on 2009-11-01
dot icon20/02/2010
Director's details changed for Colin Harold Wooff on 2009-11-01
dot icon19/02/2010
Annual return made up to 2009-01-22 no member list
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon05/02/2008
Annual return made up to 22/01/08
dot icon30/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/03/2007
Annual return made up to 22/01/07
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon16/02/2006
Annual return made up to 22/01/06
dot icon30/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/02/2005
Annual return made up to 22/01/05
dot icon26/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/03/2004
Annual return made up to 22/01/04
dot icon02/03/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon27/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/02/2003
Annual return made up to 22/01/03
dot icon14/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Annual return made up to 22/01/02
dot icon31/07/2001
New director appointed
dot icon28/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon22/02/2001
Annual return made up to 22/01/01
dot icon18/07/2000
Accounts for a small company made up to 2000-01-31
dot icon24/02/2000
Annual return made up to 22/01/00
dot icon24/02/2000
New director appointed
dot icon30/07/1999
Accounts for a small company made up to 1999-01-31
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Annual return made up to 22/01/99
dot icon15/07/1998
Accounts for a small company made up to 1998-01-31
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Annual return made up to 22/01/98
dot icon25/02/1998
Full accounts made up to 1997-01-31
dot icon24/02/1997
Annual return made up to 22/01/97
dot icon24/02/1997
Registered office changed on 24/02/97 from: 32 lloyds avenue ipswich suffolk IP1
dot icon02/03/1996
New director appointed
dot icon01/03/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon26/02/1996
Secretary resigned
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New secretary appointed
dot icon26/02/1996
Registered office changed on 26/02/96 from: 372 old street london EC1V 9LT
dot icon22/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
21.85K
-
0.00
-
-
2022
6
21.85K
-
0.00
-
-
2022
6
21.85K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

21.85K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Gordon
Director
29/03/2016 - 16/05/2023
-
Barnard, Roger Geoffrey
Director
21/05/2021 - 31/01/2026
-
Moriarty, Michael
Director
07/06/2000 - 24/03/2025
1
Pettit, Roger
Director
24/09/2024 - 31/01/2026
1
Pettit, Roger
Director
25/04/2023 - 27/09/2023
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED

ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED is an(a) Active company incorporated on 22/01/1996 with the registered office located at 15 Newland, Lincoln, Lincolnshire LN1 1XG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED?

toggle

ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED is currently Active. It was registered on 22/01/1996 .

Where is ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED located?

toggle

ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED is registered at 15 Newland, Lincoln, Lincolnshire LN1 1XG.

What does ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED do?

toggle

ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED have?

toggle

ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED had 6 employees in 2022.

What is the latest filing for ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Roger Geoffrey Barnard as a director on 2026-01-31.