Company NamePlymouth Electrical Wholesalers Limited
Company StatusActive
Company Number03517002
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Previous NameWestern Electrical Wholesale Limited

Business Activity

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

Directors

Director NamePhilip Graham Elsegood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameWilliam Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdmundson House PO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed26 July 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
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(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Stuart Edmond Morrison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address57 Candish Drive
Elburton
Plymouth
Devon
PL9 8DB
Secretary NameRoger Anthony Short
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleElectrical Wholesaler
Correspondence AddressSunnymead
Sortridge Park
Horrabridge Yelverton
Devon
PL20 7UF
Secretary NameAllyson Jane Morrison
NationalityBritish
StatusResigned
Appointed31 July 2001(3 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Candish Drive
Elburton
Plymouth
Devon
PL9 8DB
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House
PO Box 1 Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewestern-electrical.co.uk
Telephone0800 1567159
Telephone regionFreephone

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

2 at £1Western Electrical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

5 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 March 2023Confirmation statement made on 28 February 2023 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)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Appointment of Mr Douglas Brash Christie as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(7 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(7 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(7 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(7 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(7 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 September 2013Director's details changed for Philip Graham Elsegood on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Philip Graham Elsegood on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Philip Graham Elsegood on 3 September 2013 (2 pages)
22 August 2013Appointment of Mr Douglas Talbot Mcnair as a director (3 pages)
22 August 2013Appointment of Mr Douglas Talbot Mcnair as a director (3 pages)
12 August 2013Appointment of Mr Roger David Goddard as a director (3 pages)
12 August 2013Appointment of Mr Roger David Goddard as a director (3 pages)
9 August 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
9 August 2013Termination of appointment of Stuart Morrison as a director (2 pages)
9 August 2013Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD on 9 August 2013 (2 pages)
9 August 2013Appointment of William Sones Woof as a director (3 pages)
9 August 2013Appointment of Philip Graham Elsegood as a director (3 pages)
9 August 2013Appointment of William Sones Woof as a director (3 pages)
9 August 2013Appointment of Philip Graham Elsegood as a director (3 pages)
9 August 2013Appointment of Philip Graham Elsegood as a secretary (3 pages)
9 August 2013Appointment of Philip Graham Elsegood as a secretary (3 pages)
9 August 2013Termination of appointment of Stuart Morrison as a director (2 pages)
9 August 2013Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD on 9 August 2013 (2 pages)
9 August 2013Termination of appointment of Allyson Morrison as a secretary (2 pages)
9 August 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
9 August 2013Termination of appointment of Allyson Morrison as a secretary (2 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
22 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
30 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
7 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
29 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
31 March 2003Return made up to 28/02/03; full list of members (6 pages)
31 March 2003Return made up to 28/02/03; full list of members (6 pages)
6 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
6 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
27 February 2002Return made up to 28/02/02; full list of members (6 pages)
27 February 2002Return made up to 28/02/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
19 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Registered office changed on 20/11/00 from: 3 eastern wood road langage business park plympton plymouth devon PL7 5ET (1 page)
20 November 2000Registered office changed on 20/11/00 from: 3 eastern wood road langage business park plympton plymouth devon PL7 5ET (1 page)
20 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
20 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
9 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1999Return made up to 28/02/99; full list of members (6 pages)
22 December 1998Company name changed western electrical wholesale lim ited\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed western electrical wholesale lim ited\certificate issued on 23/12/98 (2 pages)
5 June 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
5 June 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
25 February 1998Incorporation (16 pages)
25 February 1998Incorporation (16 pages)