W.H. KEMP (ELECTRICS) LIMITED

Register to unlock more data on OkredoRegister

W.H. KEMP (ELECTRICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00895665

Incorporation date

10/01/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

W H Kemp (Electrics) Limited Cory Way, West Wilts Trading Estate, Westbury, Wiltshire BA13 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1967)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/04/2025
Secretary's details changed for Ms Lisa Marsden on 2025-04-22
dot icon17/04/2025
Termination of appointment of Laura Amy Sarah Wyatt as a secretary on 2025-04-17
dot icon17/04/2025
Appointment of Ms Lisa Marsden as a secretary on 2025-04-17
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/06/2024
Notification of Oakhill Ltd as a person with significant control on 2016-12-01
dot icon11/06/2024
Cessation of John Philip Wyatt as a person with significant control on 2016-12-01
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/06/2022
Registration of charge 008956650010, created on 2022-06-24
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/08/2020
Registration of charge 008956650009, created on 2020-08-24
dot icon05/08/2020
Satisfaction of charge 7 in full
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/06/2019
Director's details changed for Mr John Philip Wyatt on 2019-06-20
dot icon25/03/2019
Registration of charge 008956650008, created on 2019-03-19
dot icon20/03/2019
Appointment of Laura Amy Sarah Wyatt as a secretary on 2019-03-20
dot icon04/01/2019
Change of details for Mr John Philip Wyatt as a person with significant control on 2018-12-20
dot icon21/12/2018
Satisfaction of charge 6 in full
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon20/12/2018
Director's details changed for Mr John Philip Wyatt on 2018-12-20
dot icon20/12/2018
Change of details for Mr John Philip Wyatt as a person with significant control on 2016-12-01
dot icon30/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Termination of appointment of Lisa Diane Wyatt as a secretary on 2018-01-16
dot icon14/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/04/2013
Termination of appointment of George Hazelhurst as a director
dot icon05/02/2013
Director's details changed for Mr John Philip Wyatt on 2013-01-25
dot icon06/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon02/10/2012
Appointment of Mr John Philip Wyatt as a director
dot icon01/10/2012
Appointment of Mrs Lisa Diane Wyatt as a secretary
dot icon01/10/2012
Statement of company's objects
dot icon01/10/2012
Resolutions
dot icon24/09/2012
Termination of appointment of Ann Hazelhurst as a director
dot icon24/09/2012
Registered office address changed from , Old Ditch House Old Ditch, Westbury Sub Mendip, Wells Somerset, BA5 1HN on 2012-09-24
dot icon24/09/2012
Termination of appointment of Ann Hazelhurst as a secretary
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/09/2012
Resolutions
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon16/12/2009
Director's details changed for Ann Hazelhurst on 2009-12-16
dot icon16/12/2009
Director's details changed for George Hazelhurst on 2009-12-16
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/12/2007
Return made up to 07/12/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/01/2007
Return made up to 07/12/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/01/2006
Return made up to 07/12/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/12/2004
Return made up to 07/12/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2004-01-31
dot icon16/12/2003
Return made up to 07/12/03; full list of members
dot icon21/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon08/01/2003
Return made up to 07/12/02; full list of members
dot icon01/05/2002
Full accounts made up to 2002-01-31
dot icon24/12/2001
Return made up to 07/12/01; full list of members
dot icon04/07/2001
Full accounts made up to 2001-01-31
dot icon21/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Return made up to 07/12/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-01-31
dot icon06/01/2000
Return made up to 07/12/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1999-01-31
dot icon24/12/1998
Return made up to 07/12/98; full list of members
dot icon28/05/1998
Accounts for a small company made up to 1998-01-31
dot icon17/12/1997
Return made up to 07/12/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1997-01-31
dot icon07/01/1997
Return made up to 07/12/96; full list of members
dot icon04/06/1996
Declaration of assistance for shares acquisition
dot icon03/05/1996
Accounts for a small company made up to 1996-01-31
dot icon29/04/1996
Declaration of assistance for shares acquisition
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Auditor's resignation
dot icon29/04/1996
Secretary resigned;director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
New secretary appointed;new director appointed
dot icon29/04/1996
New director appointed
dot icon29/04/1996
Registered office changed on 29/04/96 from: unit 3A atworth business park atworth wiltshire SN12 8SB
dot icon27/04/1996
Particulars of mortgage/charge
dot icon25/04/1996
Particulars of mortgage/charge
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Return made up to 07/12/95; full list of members
dot icon27/09/1995
Accounts for a small company made up to 1995-01-31
dot icon30/05/1995
£ ic 90/80 12/05/95 £ sr 10@1=10
dot icon30/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 07/12/94; full list of members
dot icon24/11/1994
Accounts for a small company made up to 1994-01-31
dot icon09/05/1994
Registered office changed on 09/05/94 from: 30/32 elms cross business centre rowden lane bradford on avon wiltshire BA15 2AZ
dot icon20/12/1993
Return made up to 07/12/93; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-01-31
dot icon09/12/1992
Return made up to 07/12/92; no change of members
dot icon30/11/1992
Accounts for a small company made up to 1992-01-31
dot icon23/12/1991
Return made up to 07/12/91; full list of members
dot icon05/11/1991
Accounts for a small company made up to 1991-01-31
dot icon06/02/1991
£ ic 100/90 03/01/91 £ sr 10@1=10
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon14/12/1990
Return made up to 07/12/90; full list of members
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon13/11/1990
Director resigned
dot icon13/11/1990
Accounts for a small company made up to 1990-01-31
dot icon30/01/1990
Return made up to 27/12/89; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1989-01-31
dot icon13/12/1989
Registered office changed on 13/12/89 from: 18 st peters terrace lower bristol rd bath avon BA2 3BB
dot icon25/01/1989
Accounts for a small company made up to 1988-01-31
dot icon25/01/1989
Return made up to 16/12/88; no change of members
dot icon04/03/1988
Accounts for a small company made up to 1987-01-31
dot icon04/03/1988
Return made up to 10/11/87; no change of members
dot icon24/03/1987
Return made up to 31/12/86; full list of members
dot icon07/01/1987
Accounts for a small company made up to 1986-01-31
dot icon14/05/1986
Accounts for a small company made up to 1985-01-31
dot icon10/01/1967
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

46
2023
change arrow icon-40.00 % *

* during past year

Cash in Bank

£92,574.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/12/2026
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
54
1.20M
-
0.00
266.20K
-
2022
47
1.21M
-
0.00
154.28K
-
2023
46
1.21M
-
0.00
92.57K
-
2023
46
1.21M
-
0.00
92.57K
-

Employees

2023

Employees

46 Descended-2 % *

Net Assets(GBP)

1.21M £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.57K £Descended-40.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Lisa Diane
Secretary
14/09/2012 - 16/01/2018
-
Wyatt, Laura Amy Sarah
Secretary
20/03/2019 - 17/04/2025
-
Hazelhurst, Ann
Secretary
22/04/1996 - 14/09/2012
1
Wyatt, John Philip
Director
14/09/2012 - Present
15
Hazelhurst, George
Director
22/04/1996 - 01/02/2013
2

Persons with Significant Control

3
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 W.H. KEMP (ELECTRICS) LIMITED

W.H. KEMP (ELECTRICS) LIMITED is an(a) Active company incorporated on 10/01/1967 with the registered office located at W H Kemp (Electrics) Limited Cory Way, West Wilts Trading Estate, Westbury, Wiltshire BA13 4QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of W.H. KEMP (ELECTRICS) LIMITED?

toggle

W.H. KEMP (ELECTRICS) LIMITED is currently Active. It was registered on 10/01/1967 .

Where is W.H. KEMP (ELECTRICS) LIMITED located?

toggle

W.H. KEMP (ELECTRICS) LIMITED is registered at W H Kemp (Electrics) Limited Cory Way, West Wilts Trading Estate, Westbury, Wiltshire BA13 4QT.

What does W.H. KEMP (ELECTRICS) LIMITED do?

toggle

W.H. KEMP (ELECTRICS) LIMITED operates in the Manufacture of wiring devices (27.33 - SIC 2007) sector.

How many employees does W.H. KEMP (ELECTRICS) LIMITED have?

toggle

W.H. KEMP (ELECTRICS) LIMITED had 46 employees in 2023.

What is the latest filing for W.H. KEMP (ELECTRICS) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with no updates.