ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01274531

Incorporation date

24/08/1976

Size

Audited abridged

Contacts

Registered address

Registered address

29b High Street, Cowbridge, Vale Of Glamorgan CF71 7AECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1976)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/11/2025
Audited abridged accounts made up to 2025-05-31
dot icon24/02/2025
Accounts for a small company made up to 2024-05-31
dot icon16/01/2025
Appointment of Mr Paul Keith Green as a director on 2025-01-06
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Accounts for a small company made up to 2023-05-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/12/2023
Appointment of Mr Samuel Kenneth Robinson as a director on 2023-12-07
dot icon06/12/2023
Appointment of Mr Mark Charles Lambert as a director on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr Mark Charles Lambert on 2023-12-06
dot icon30/05/2023
Accounts for a small company made up to 2022-05-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/11/2022
Appointment of Mr Jason Darren Hoff as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr Darren Paul House as a director on 2022-11-30
dot icon17/10/2022
Termination of appointment of Neville Warwick Butler as a director on 2022-09-22
dot icon17/10/2022
Termination of appointment of Steven Grimshaw as a director on 2022-09-22
dot icon17/10/2022
Director's details changed for Mr Keith Antony Avenell on 2022-09-22
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2021-05-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2021
Director's details changed for Mr Andrew Sean Johnson on 2021-01-13
dot icon14/01/2021
Director's details changed for Mr Liam John Hassell on 2021-01-13
dot icon14/01/2021
Director's details changed for Mr Neville Warwick Butler on 2021-01-13
dot icon14/01/2021
Director's details changed for Mr Steven Grimshaw on 2021-01-13
dot icon14/01/2021
Director's details changed for Mr Matthew Charles Bell on 2021-01-13
dot icon14/01/2021
Director's details changed for Mr Keith Antony Avenell on 2021-01-13
dot icon18/12/2020
Accounts for a small company made up to 2020-05-31
dot icon16/12/2020
Appointment of Mr Matthew Charles Bell as a director on 2020-12-10
dot icon14/12/2020
Termination of appointment of Simon Graydon as a director on 2020-12-14
dot icon28/10/2020
Registered office address changed from Awebb House 2 Kensington Works Hallam Fields Road Ilkeston Derbyshire DE7 4BR to 29B High Street Cowbridge Vale of Glamorgan CF71 7AE on 2020-10-28
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-05-31
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/11/2018
Accounts for a small company made up to 2018-05-31
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/04/2017
Appointment of Mr Keith Antony Avenell as a director on 2017-04-01
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Accounts for a small company made up to 2016-05-31
dot icon03/08/2016
Termination of appointment of Dennis Brian Boseley as a director on 2016-07-19
dot icon15/07/2016
Appointment of Mr Liam John Hassell as a director on 2016-07-14
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon26/11/2015
Director's details changed for Mr Steven Grimshaw on 2015-08-26
dot icon29/09/2015
Accounts for a small company made up to 2015-05-31
dot icon16/06/2015
Termination of appointment of John Joseph Kelly as a director on 2015-06-05
dot icon26/01/2015
Annual return made up to 2014-12-31 no member list
dot icon25/09/2014
Accounts for a small company made up to 2014-05-31
dot icon03/04/2014
Appointment of Mr Steven Grimshaw as a director
dot icon04/02/2014
Satisfaction of charge 2 in full
dot icon04/02/2014
Satisfaction of charge 3 in full
dot icon04/02/2014
Registration of charge 012745310006
dot icon04/02/2014
Satisfaction of charge 4 in full
dot icon04/02/2014
Satisfaction of charge 1 in full
dot icon10/01/2014
Annual return made up to 2013-12-31 no member list
dot icon18/12/2013
Appointment of Mr Andrew Sean Johnson as a director
dot icon22/11/2013
Termination of appointment of Matthew East as a director
dot icon01/11/2013
Appointment of Mr Samuel Kenneth Robinson as a secretary
dot icon24/10/2013
Registration of charge 012745310005
dot icon09/10/2013
Accounts for a small company made up to 2013-05-31
dot icon30/09/2013
Termination of appointment of Dean Henry as a director
dot icon14/03/2013
Annual return made up to 2012-12-31 no member list
dot icon14/03/2013
Termination of appointment of Simon Collins as a director
dot icon19/12/2012
Accounts for a small company made up to 2012-05-31
dot icon28/11/2012
Appointment of Mr Neville Warwick Butler as a director
dot icon23/11/2012
Termination of appointment of Richard Paczko as a secretary
dot icon15/03/2012
Annual return made up to 2011-12-31 no member list
dot icon20/09/2011
Termination of appointment of Mark Lambert as a director
dot icon31/08/2011
Accounts for a small company made up to 2011-05-31
dot icon02/08/2011
Appointment of Mr Simon Collins as a director
dot icon25/02/2011
Annual return made up to 2010-12-31 no member list
dot icon10/12/2010
Appointment of Mr Mark Charles Lambert as a director
dot icon22/09/2010
Appointment of Mr John Joseph Kelly as a director
dot icon16/09/2010
Accounts for a small company made up to 2010-05-31
dot icon03/03/2010
Appointment of Mr Richard Paczko as a secretary
dot icon23/02/2010
Appointment of Mr Simon Graydon as a director
dot icon08/01/2010
Annual return made up to 2009-12-31 no member list
dot icon08/01/2010
Director's details changed for Matthew James East on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Dean Charles Henry on 2010-01-08
dot icon26/11/2009
Accounts for a small company made up to 2009-05-31
dot icon03/09/2009
Director appointed mathew east
dot icon26/08/2009
Appointment terminated director kenneth sargent
dot icon26/08/2009
Appointment terminated director gregory drabwell
dot icon02/03/2009
Annual return made up to 31/12/08
dot icon19/01/2009
Appointment terminated secretary kenneth sargent
dot icon12/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon09/07/2008
Appointment terminated director andrew johnson
dot icon28/02/2008
Secretary appointed kenneth sargent
dot icon02/01/2008
Annual return made up to 31/12/07
dot icon21/11/2007
Full accounts made up to 2007-05-31
dot icon01/03/2007
Full accounts made up to 2006-05-31
dot icon19/02/2007
Secretary resigned;director resigned
dot icon10/01/2007
Annual return made up to 31/12/06
dot icon12/12/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon16/03/2006
Auditor's resignation
dot icon16/01/2006
Accounts for a small company made up to 2005-05-31
dot icon10/01/2006
New director appointed
dot icon05/01/2006
Annual return made up to 31/12/05
dot icon05/01/2006
Director resigned
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned;director resigned
dot icon23/07/2005
Director resigned
dot icon13/01/2005
Annual return made up to 31/12/04
dot icon18/10/2004
Accounts for a small company made up to 2004-05-31
dot icon18/01/2004
Annual return made up to 31/12/03
dot icon12/12/2003
Accounts for a small company made up to 2003-05-31
dot icon11/05/2003
Director resigned
dot icon29/01/2003
Annual return made up to 31/12/02
dot icon10/01/2003
Accounts for a small company made up to 2002-05-31
dot icon06/11/2002
New director appointed
dot icon27/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon17/10/2002
New director appointed
dot icon06/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Annual return made up to 31/12/01
dot icon05/12/2001
Registered office changed on 05/12/01 from: rutland court manners industrial estate ilkeston derbyshire DE7 8EF
dot icon16/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon13/09/2001
Accounts for a small company made up to 2001-05-31
dot icon25/01/2001
Annual return made up to 31/12/00
dot icon05/01/2001
Accounts for a small company made up to 2000-05-31
dot icon20/04/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon29/12/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon15/11/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon13/10/1999
Accounts for a small company made up to 1999-05-31
dot icon23/07/1999
Director resigned
dot icon15/01/1999
Annual return made up to 31/12/98
dot icon23/12/1998
New secretary appointed;new director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Secretary resigned;director resigned
dot icon21/10/1998
Accounts for a small company made up to 1998-05-31
dot icon26/08/1998
Secretary's particulars changed;director's particulars changed
dot icon04/08/1998
Director resigned
dot icon11/03/1998
Annual return made up to 31/12/97
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New secretary appointed;new director appointed
dot icon27/10/1997
Accounts for a small company made up to 1997-05-31
dot icon07/01/1997
Auditor's resignation
dot icon31/12/1996
Annual return made up to 31/12/96
dot icon30/09/1996
New director appointed
dot icon13/09/1996
Full accounts made up to 1996-05-31
dot icon03/01/1996
Annual return made up to 31/12/95
dot icon24/08/1995
Accounts for a small company made up to 1995-05-31
dot icon04/01/1995
Annual return made up to 31/12/94
dot icon01/09/1994
Full accounts made up to 1994-05-31
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
Auditor's resignation
dot icon15/02/1994
Accounting reference date shortened from 31/08 to 31/05
dot icon09/02/1994
Particulars of mortgage/charge
dot icon13/01/1994
Annual return made up to 31/12/93
dot icon20/12/1993
Accounts for a small company made up to 1993-08-31
dot icon18/12/1993
Particulars of mortgage/charge
dot icon06/10/1993
Resolutions
dot icon01/04/1993
New secretary appointed
dot icon01/04/1993
New director appointed
dot icon01/04/1993
Secretary resigned;director resigned
dot icon08/02/1993
Accounts for a small company made up to 1992-08-31
dot icon17/01/1993
Annual return made up to 31/12/92
dot icon27/10/1992
New director appointed
dot icon27/10/1992
Director resigned
dot icon16/10/1992
Memorandum and Articles of Association
dot icon07/10/1992
Resolutions
dot icon28/09/1992
Particulars of mortgage/charge
dot icon31/03/1992
Annual return made up to 31/12/91
dot icon23/03/1992
Accounts for a small company made up to 1991-08-31
dot icon23/03/1992
Accounts for a small company made up to 1990-08-31
dot icon18/03/1992
New director appointed
dot icon11/03/1992
Director resigned
dot icon12/11/1991
New secretary appointed
dot icon25/10/1991
Director's particulars changed
dot icon29/08/1991
Annual return made up to 31/12/90
dot icon22/11/1990
Director's particulars changed
dot icon22/08/1990
Annual return made up to 31/12/89
dot icon27/07/1990
Accounts for a small company made up to 1989-08-31
dot icon05/03/1990
Director resigned;new director appointed
dot icon07/02/1990
Registered office changed on 07/02/90 from: benleigh hse 1026 london rd leigh-on-sea essex SS9 3NE
dot icon25/09/1989
Resolutions
dot icon15/09/1989
Accounts for a small company made up to 1988-08-31
dot icon20/01/1989
Annual return made up to 31/12/88
dot icon30/11/1988
Accounts for a small company made up to 1987-08-31
dot icon12/05/1988
Annual return made up to 31/12/87
dot icon21/03/1988
Accounts for a small company made up to 1986-08-31
dot icon10/03/1988
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Gazettable document
dot icon28/10/1986
Director resigned
dot icon30/08/1986
Full accounts made up to 1985-08-31
dot icon30/08/1986
Return made up to 31/12/85; full list of members
dot icon24/08/1976
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon+144.52 % *

* during past year

Cash in Bank

£4,686,674.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.11M
-
0.00
1.92M
-
2023
6
1.11M
-
0.00
4.69M
-
2023
6
1.11M
-
0.00
4.69M
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

1.11M £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.69M £Ascended144.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John George Harrison
Director
07/06/1994 - 05/10/2002
3
Avenell, Keith Antony
Director
01/04/2017 - Present
9
Grimshaw, Steven
Director
02/04/2014 - 22/09/2022
3
Butler, Neville Warwick
Director
26/10/2012 - 22/09/2022
9
Mr Ken Magee
Director
16/04/2000 - 30/09/2001
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED

ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED is an(a) Active company incorporated on 24/08/1976 with the registered office located at 29b High Street, Cowbridge, Vale Of Glamorgan CF71 7AE. There are currently 10 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 WHOLESALE ELECTRICAL BULK BUYERS LIMITED?

toggle

ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED is currently Active. It was registered on 24/08/1976 .

Where is ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED located?

toggle

ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED is registered at 29b High Street, Cowbridge, Vale Of Glamorgan CF71 7AE.

What does ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED do?

toggle

ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS 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 ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED have?

toggle

ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED had 6 employees in 2023.

What is the latest filing for ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.