ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED
Overview
| Company Name | ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00466352 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED located?
| Registered Office Address | Rotherwick House 3 Thomas More Street St Katharine's And Wapping E1W 1YZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRICAL WHOLESALERS FEDERATION LIMITED | Mar 28, 1949 | Mar 28, 1949 |
What are the latest accounts for ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glyn Mark Prestwood as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Martin Richard Sutcliffe as a director on Oct 07, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Appointment of Andrew Stephen Moseley as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Martin Ashworth as a director on Mar 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Lee John Barry as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Edgar Aponte as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Termination of appointment of Charlie Lacey as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Mccartney as a director on Oct 03, 2023 | 1 pages | TM01 | ||
Appointment of Tom Barton as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Keith Antony Avenell as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Glyn Mark Prestwood as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Sean Johnson as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Scott Moore on Nov 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Edgar Aponte on Nov 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Leslie Ashworth on Nov 20, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Termination of appointment of Simon Richard Derek Booth as a director on Mar 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Leslie Ashworth as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
Who are the officers of ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FITZSIMONS, Margaret | Secretary | 3 Thomas More Street St Katharine's And Wapping E1W 1YZ London Rotherwick House United Kingdom | 186485970001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ASHWORTH, Mark Leslie | Director | Unit 10 Gregory Way SK5 7ST Stockport Abm Electrical Wholesale Limited Cheshire United Kingdom | United Kingdom | British | 164909260003 | |||||||||
| AVENELL, Keith Antony | Director | Clifton Reynes MK46 5DT Olney The Cottage Buckinghamshire United Kingdom | United Kingdom | British | 138713300004 | |||||||||
| BARRY, Lee John | Director | Hatchford Brook Hatchford Way B26 3RZ Birmingham Eagle Court 2 United Kingdom | Northern Ireland | British | 328291900001 | |||||||||
| BARTON, Tom | Director | Tatton Street WA16 6AY Knutsford PO BOX 1 Cheshire United Kingdom | United Kingdom | British | 317391220001 | |||||||||
| FITZSIMONS, Margaret Mary | Director | 3 Thomas More Street St Katharine's And Wapping E1W 1YZ London Rotherwick House United Kingdom | United Kingdom | Irish | 81270320002 | |||||||||
| MOORE, David Scott | Director | 109-115 Eleanor Cross Road EN8 7NT Waltham Cross C/O Medlock Electrical Distributors Hertfordshire United Kingdom | United Kingdom | Irish | 97265620002 | |||||||||
| MOSELEY, Andrew Stephen | Director | Station Road CV8 1JJ Kenilworth Tom Mackie House Warwickshire United Kingdom | United Kingdom | British | 333551720001 | |||||||||
| POOLE, Daniel | Director | Hammonds Drive BN23 6PW Eastbourne 42 East Sussex United Kingdom | United Kingdom | British | 220133190001 | |||||||||
| SUTCLIFFE, Martin Richard | Director | Hambridge Lane RG14 5TN Newbury Votec House Berkshire United Kingdom | United Kingdom | British | 342030610001 | |||||||||
| ELLIS, Nigel | Secretary | 45 St Helens Down TN34 2BG Hastings East Sussex | British | 14197560002 | ||||||||||
| ELLIS, Nigel | Secretary | 15 Amberstone Close TN34 2BE Hastings East Sussex | British | 14197560001 | ||||||||||
| EVANS, Raymond | Secretary | Union House Eridge Road TN4 8HF Tunbridge Wells Kent | 162700480001 | |||||||||||
| APONTE, Edgar | Director | Aylesbury Distribution Centre Samian Way, Aston Clinton HP22 5WJ Aylesbury C/O Rexel Uk Ltd Buckinghamshire United Kingdom | United Kingdom | American | 267801370001 | |||||||||
| ASHWORTH, Christopher Martin | Director | Station Road CV8 1JJ Kenilworth Tom Mackie House Warwickshire United Kingdom | United Kingdom | British | 220073820001 | |||||||||
| BANKS, James Edward | Director | 1 Durrants Drive Croxley Green WD3 3NL Rickmansworth Hertfordshire | British | 10596770001 | ||||||||||
| BARKES, Geoffrey Rogerson | Director | The Manor House Kirkheaton ST5 Newcastle Northumberland | United Kingdom | British | 26717580001 | |||||||||
| BARKES, Simon Rogerson | Director | Wandsworth Bridge South Wandsworth SW18 1TN London Bemco, Jews Row United Kingdom | United Kingdom | British | 119895830002 | |||||||||
| BOOTH, Simon Richard Derek | Director | Church Street WS10 8RD Wednesbury Unit 2 West Midlands United Kingdom | United Kingdom | British | 4332800003 | |||||||||
| CAMA, Rustom Christopher | Director | 7 Rhodes Close Haslington CW1 5ZF Crewe Cheshire | England | British | 100072000001 | |||||||||
| CLARK, Timothy John | Director | 73 The Hedges St. Georges BS22 7BU Weston Super Mare Avon | Uk | British | 146643570001 | |||||||||
| DIXON, Stuart | Director | 6 Kingsley Avenue SK9 4EN Wilmslow Cheshire | British | 4649650001 | ||||||||||
| DUNNET, Alan Leslie | Director | 3 Thomas More Street St Katharine's And Wapping E1W 1YZ London Rotherwick House United Kingdom | Scotland | Scottish | 731560001 | |||||||||
| EVANS, Raymond | Director | Laburnum Cottage Leckhamstead Thicket RG16 8QW Newbury Berkshire | United Kingdom | British | 37575160001 | |||||||||
| GIBSON, Christopher William | Director | 3 Thomas More Street St Katharine's And Wapping E1W 1YZ London Rotherwick House United Kingdom | England | British | 182810820001 | |||||||||
| HENRY, Dean Charles | Director | 3 Hilltop Close Honiley CV8 1QD Kenilworth Warwickshire | England | British | 159211900002 | |||||||||
| HENRY, Roy Eric | Director | St Anthonys Farm Oldwych Lane East Fenend CV8 1NR Kenilworth | British | 28446390002 | ||||||||||
| HODGES, Stewart Neville | Director | 83 Luddington Road CV37 9SG Stratford Upon Avon Warwickshire | British | 53099300001 | ||||||||||
| HUGGIN, David Brian | Director | 54 Silver Lonnen NE5 2HD Newcastle Upon Tyne Eds (Newcastle) Limited United Kingdom | United Kingdom | British | 223296060001 | |||||||||
| JOHNSON, Andrew Sean | Director | 3 Thomas More Street St Katharine's And Wapping E1W 1YZ London Rotherwick House United Kingdom | England | British | 35767290003 | |||||||||
| JONES, Thomas Charles | Director | Higher Street West Chinnock TA18 7QA Crewkerne The Haven England | England | British | 73657960001 | |||||||||
| KERLY, Geoffrey Ronald | Director | 137-143 Hammersmith Road Hammersmith W14 0QL London Lincoln House, England | England | British | 129723310001 | |||||||||
| KINGSBURY, Mark David | Director | 33 Bowden Hill Lacock SN15 2PP Chippenham Wiltshire | British | 23381640003 | ||||||||||
| LACEY, Charlie | Director | Hambridge Lane RG14 5TN Newbury Votec House Berkshire United Kingdom | United Kingdom | British | 252096190001 |
What are the latest statements on persons with significant control for ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 10, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Nov 20, 2016 | Jan 10, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0