Company NameSpecialist Lamp Distributors Limited
Company StatusActive
Company Number00556487
CategoryPrivate Limited Company
Incorporation Date26 October 1955(68 years, 5 months ago)
Previous NameE.Wilkes(Electrical Factors)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(38 years after company formation)
Appointment Duration30 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(38 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed12 November 1993(38 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(65 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Michael Kenneth Hoppins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 December 1992)
RoleCompany Director
Correspondence Address10 Park Road
Swarland
Northumberland
NE65 9JD
Director NameRobert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBarley Barn
Little Dunmow
Essex
CM6 3HS
Director NameMichael Edward Wilkes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 December 1992)
RoleCompany Director
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(38 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(38 years after company formation)
Appointment DurationResigned same day (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(47 years after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP

Contact

Websitewww.edmundson-electrical.co.uk
Telephone01565 700100
Telephone regionKnutsford

Location

Registered AddressEdmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marlowe Holdings Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

18 January 1985Delivered on: 6 February 1985
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 May 1983Delivered on: 7 June 1983
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at woood street, eccles, manchester, greater manchester.
Fully Satisfied

Filing History

5 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 October 2022Director's details changed for Mr Douglas Talbot Mcnair on 3 October 2022 (2 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (11 pages)
7 October 2016Full accounts made up to 31 December 2015 (11 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
30 July 2015Statement by Directors (1 page)
30 July 2015Solvency Statement dated 13/07/15 (1 page)
30 July 2015Statement of capital on 30 July 2015
  • GBP 1
(4 pages)
30 July 2015Statement of capital on 30 July 2015
  • GBP 1
(4 pages)
30 July 2015Solvency Statement dated 13/07/15 (1 page)
30 July 2015Statement by Directors (1 page)
30 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 13/07/2015
(1 page)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 54,600
(4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 54,600
(4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 54,600
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 54,600
(4 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 March 2010Director's details changed for Mr William Sones Woof on 16 February 2010 (3 pages)
3 March 2010Director's details changed for Mr William Sones Woof on 16 February 2010 (3 pages)
3 March 2010Director's details changed for Roger David Goddard on 16 February 2010 (3 pages)
3 March 2010Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages)
3 March 2010Secretary's details changed for Mr William Sones Woof on 16 February 2010 (3 pages)
3 March 2010Director's details changed for Roger David Goddard on 16 February 2010 (3 pages)
23 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
23 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (7 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 February 2003Company name changed E.wilkes(electrical factors)limi ted\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed E.wilkes(electrical factors)limi ted\certificate issued on 04/02/03 (2 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (5 pages)
27 September 2000Full accounts made up to 31 December 1999 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 April 1999Full accounts made up to 31 December 1998 (6 pages)
27 April 1999Full accounts made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (12 pages)
20 January 1997Return made up to 31/12/96; full list of members (12 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (7 pages)
12 May 1995Registered office changed on 12/05/95 from: maxmor house, 40, warton road, stratford, london. E15 2ND (1 page)
12 May 1995Registered office changed on 12/05/95 from: maxmor house, 40, warton road, stratford, london. E15 2ND (1 page)
26 January 1988Return made up to 28/12/87; full list of members (4 pages)
26 January 1988Return made up to 28/12/87; full list of members (4 pages)
2 February 1987Return made up to 21/11/86; full list of members (4 pages)
2 February 1987Return made up to 21/11/86; full list of members (4 pages)