About

Registered Number: 01274531
Date of Incorporation: 24/08/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Awebb House 2 Kensington Works, Hallam Fields Road, Ilkeston, Derbyshire, DE7 4BR

 

Based in Ilkeston, Derbyshire, Association of Wholesale Electrical Bulk Buyers Ltd was founded on 24 August 1976, it has a status of "Active". The business is registered for VAT. The organisation has 4 directors listed as Robinson, Samuel Kenneth, Paczko, Richard, Collick, Terence James, Horne, Ivan Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLICK, Terence James 25 September 1999 22 April 2003 1
HORNE, Ivan Malcolm 19 September 1992 11 October 1997 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Samuel Kenneth 01 November 2013 - 1
PACZKO, Richard 03 March 2010 26 October 2012 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 03 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 03 April 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
MR01 - N/A 04 February 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 22 November 2013
AP03 - Appointment of secretary 01 November 2013
MR01 - N/A 24 October 2013
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 16 September 2010
AP03 - Appointment of secretary 03 March 2010
AP01 - Appointment of director 23 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363s - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
AUD - Auditor's letter of resignation 16 March 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363a - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
395 - Particulars of a mortgage or charge 06 February 2002
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 05 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 05 January 2001
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
AA - Annual Accounts 21 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
AA - Annual Accounts 27 October 1997
AUD - Auditor's letter of resignation 07 January 1997
363s - Annual Return 31 December 1996
288 - N/A 30 September 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 01 September 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
AUD - Auditor's letter of resignation 09 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1994
395 - Particulars of a mortgage or charge 09 February 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 20 December 1993
395 - Particulars of a mortgage or charge 18 December 1993
RESOLUTIONS - N/A 06 October 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 17 January 1993
288 - N/A 27 October 1992
288 - N/A 27 October 1992
MEM/ARTS - N/A 16 October 1992
RESOLUTIONS - N/A 07 October 1992
395 - Particulars of a mortgage or charge 28 September 1992
363b - Annual Return 31 March 1992
AA - Annual Accounts 23 March 1992
AA - Annual Accounts 23 March 1992
288 - N/A 18 March 1992
288 - N/A 11 March 1992
288 - N/A 12 November 1991
288 - N/A 25 October 1991
363a - Annual Return 29 August 1991
288 - N/A 22 November 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 27 July 1990
288 - N/A 05 March 1990
287 - Change in situation or address of Registered Office 07 February 1990
RESOLUTIONS - N/A 25 September 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 10 March 1988
GAZ(U) - N/A 16 December 1986
288 - N/A 28 October 1986
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986
MISC - Miscellaneous document 24 August 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

A registered charge 16 October 2013 Outstanding

N/A

Legal mortgage 31 January 2002 Fully Satisfied

N/A

Debenture 27 January 1994 Fully Satisfied

N/A

Legal charge 06 December 1993 Fully Satisfied

N/A

Deed of charge 20 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.