BRITISH ELECTRIC LAMPS LIMITED

Register to unlock more data on OkredoRegister

BRITISH ELECTRIC LAMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00167205

Incorporation date

07/05/1920

Size

Group

Contacts

Registered address

Registered address

Bell House Foxbridge Way, Normanton Industrial Estate, Normanton WF6 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1920)
dot icon05/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon31/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/11/2024
Change of details for Mr Ralph Edwin Grote as a person with significant control on 2024-11-06
dot icon06/11/2024
Change of details for Mr Trevor Michael Grote as a person with significant control on 2024-11-06
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Memorandum and Articles of Association
dot icon24/05/2024
Termination of appointment of Ian James Simons as a director on 2024-05-18
dot icon07/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon07/07/2023
Appointment of Mr Shaun Michael Horsfield as a director on 2023-06-26
dot icon07/07/2023
Appointment of Mr Philip Holt as a director on 2023-06-26
dot icon07/07/2023
Appointment of Mr Ian James Simons as a director on 2023-06-26
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon11/05/2023
Appointment of Mr Andrew Donald Tearne as a director on 2023-05-05
dot icon11/05/2023
Appointment of Mr Benjamin John Hirst as a director on 2023-04-28
dot icon11/05/2023
Registered office address changed from Unit a Foxbridge Way Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN England to Bell House Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN on 2023-05-11
dot icon04/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon09/02/2022
Termination of appointment of Richard John Head as a director on 2022-02-08
dot icon09/02/2022
Appointment of Mr Andrew Donald Tearne as a secretary on 2022-02-08
dot icon09/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon01/02/2021
Registered office address changed from Unit a Foxbridge Way Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN England to Unit a Foxbridge Way Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN on 2021-02-01
dot icon01/02/2021
Registered office address changed from Unit 3 the Show House Merton Abbey Mills Watermill Way London SW19 2rd to Unit a Foxbridge Way Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN on 2021-02-01
dot icon19/01/2021
Full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon19/07/2017
Notification of Michael Edwin Grote as a person with significant control on 2017-05-12
dot icon19/07/2017
Notification of Ralph Edwin Grote as a person with significant control on 2017-05-12
dot icon19/07/2017
Notification of Trevor Michael Grote as a person with significant control on 2017-05-12
dot icon18/07/2017
Cessation of Michael Edwin Grote as a person with significant control on 2017-05-12
dot icon25/06/2017
Particulars of variation of rights attached to shares
dot icon20/06/2017
Resolutions
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon21/12/2016
Statement by Directors
dot icon21/12/2016
Statement of capital on 2016-12-21
dot icon21/12/2016
Solvency Statement dated 23/11/16
dot icon21/12/2016
Resolutions
dot icon11/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon26/02/2016
Satisfaction of charge 14 in full
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon24/06/2013
Satisfaction of charge 8 in full
dot icon24/06/2013
Satisfaction of charge 9 in full
dot icon24/06/2013
Satisfaction of charge 12 in full
dot icon24/06/2013
Satisfaction of charge 13 in full
dot icon24/06/2013
Satisfaction of charge 10 in full
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon10/10/2011
Accounts for a small company made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon22/07/2011
Director's details changed for Mr Michael Edwin Grote on 2011-07-20
dot icon22/07/2011
Director's details changed for Mr Trevor Michael Grote on 2011-07-20
dot icon22/07/2011
Director's details changed for Mr Richard John Head on 2011-07-20
dot icon22/07/2011
Director's details changed for Mr Ralph Edwin Grote on 2011-07-20
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 14
dot icon08/09/2010
Accounts for a small company made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Richard John Head on 2010-07-06
dot icon04/08/2010
Director's details changed for Ralph Edwin Grote on 2010-07-06
dot icon04/08/2010
Director's details changed for Trevor Michael Grote on 2010-07-06
dot icon04/08/2010
Director's details changed for Mr Michael Edwin Grote on 2010-07-06
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon18/01/2010
Registered office address changed from Unit 39, the Grange 1, Central Road Morden Surrey SM4 5PQ United Kingdom on 2010-01-18
dot icon02/01/2010
Accounts for a small company made up to 2009-03-31
dot icon10/08/2009
Return made up to 06/07/09; full list of members
dot icon10/08/2009
Director's change of particulars / michael grote / 07/08/2009
dot icon16/06/2009
Registered office changed on 16/06/2009 from unit 9 first quarter business park blenheim road epsom surrey KT19 9QN
dot icon04/09/2008
Director appointed mr richard john head
dot icon13/08/2008
Accounts for a small company made up to 2008-03-31
dot icon12/08/2008
Return made up to 06/07/08; full list of members
dot icon17/03/2008
Gbp ic 12052/9201\25/02/08\gbp sr 2851@1=2851\
dot icon08/03/2008
Resolutions
dot icon19/12/2007
£ ic 13002/12052 19/11/07 £ sr 950@1=950
dot icon02/12/2007
Resolutions
dot icon07/11/2007
Memorandum and Articles of Association
dot icon05/10/2007
Resolutions
dot icon12/08/2007
Accounts for a small company made up to 2007-03-31
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Secretary resigned
dot icon02/08/2007
Return made up to 06/07/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon18/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
Return made up to 06/07/06; full list of members
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Director resigned
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon18/07/2005
Return made up to 06/07/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/07/2004
Return made up to 06/07/04; full list of members
dot icon07/04/2004
Registered office changed on 07/04/04 from: spencer hill road wimbledon SW19 4EN
dot icon31/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon07/11/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon18/07/2003
Return made up to 06/07/03; full list of members
dot icon30/05/2003
Particulars of mortgage/charge
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 06/07/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon28/07/2001
Return made up to 06/07/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 06/07/00; full list of members
dot icon25/02/2000
Director resigned
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon13/07/1999
Return made up to 06/07/99; full list of members
dot icon05/03/1999
Director resigned
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 06/07/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon23/07/1997
Return made up to 06/07/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon24/07/1996
Return made up to 06/07/96; full list of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon11/12/1995
Director resigned
dot icon14/07/1995
Return made up to 06/07/95; full list of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 06/07/94; no change of members
dot icon11/07/1994
New director appointed
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Director resigned
dot icon05/08/1993
Return made up to 06/07/93; full list of members
dot icon27/05/1993
Particulars of mortgage/charge
dot icon23/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/03/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Director resigned
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Return made up to 06/07/92; no change of members
dot icon21/07/1992
Director's particulars changed
dot icon18/06/1992
New director appointed
dot icon30/05/1992
Particulars of mortgage/charge
dot icon10/02/1992
Full accounts made up to 1991-03-31
dot icon29/07/1991
Return made up to 06/07/91; no change of members
dot icon01/07/1991
Director resigned
dot icon11/05/1991
Particulars of mortgage/charge
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon14/08/1990
Return made up to 06/07/90; full list of members
dot icon14/05/1990
Particulars of mortgage/charge
dot icon31/07/1989
Full accounts made up to 1989-03-31
dot icon31/07/1989
Return made up to 24/07/89; full list of members
dot icon25/07/1988
Full accounts made up to 1988-03-31
dot icon25/07/1988
Return made up to 30/06/88; full list of members
dot icon28/06/1988
New director appointed
dot icon18/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1987
Full accounts made up to 1987-03-31
dot icon29/07/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Full accounts made up to 1986-03-31
dot icon26/06/1986
Return made up to 24/06/86; full list of members
dot icon26/06/1986
New director appointed
dot icon28/06/1985
Annual return made up to 25/06/85
dot icon27/08/1920
Increase in nominal capital
dot icon07/05/1920
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, David Kevin
Director
01/09/2003 - 19/05/2006
3
Grote, Ralph Edwin
Director
01/09/2004 - Present
2
Grote, Trevor Michael
Director
01/09/2004 - Present
6
Hirst, Benjamin John
Director
28/04/2023 - Present
10
Beresford, Andrew James
Director
01/04/1994 - 31/01/2000
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ELECTRIC LAMPS LIMITED

BRITISH ELECTRIC LAMPS LIMITED is an(a) Active company incorporated on 07/05/1920 with the registered office located at Bell House Foxbridge Way, Normanton Industrial Estate, Normanton WF6 1TN. There are currently 7 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 BRITISH ELECTRIC LAMPS LIMITED?

toggle

BRITISH ELECTRIC LAMPS LIMITED is currently Active. It was registered on 07/05/1920 .

Where is BRITISH ELECTRIC LAMPS LIMITED located?

toggle

BRITISH ELECTRIC LAMPS LIMITED is registered at Bell House Foxbridge Way, Normanton Industrial Estate, Normanton WF6 1TN.

What does BRITISH ELECTRIC LAMPS LIMITED do?

toggle

BRITISH ELECTRIC LAMPS LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for BRITISH ELECTRIC LAMPS LIMITED?

toggle

The latest filing was on 05/12/2025: Group of companies' accounts made up to 2025-03-31.