Established in 1983, Bew Electrical Distributors Ltd are based in Chelmsford, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 6 directors listed as Godfrey, Neil Andrew, Groves, Dominic Christopher, Locker, Ronald William, Shirt, David John, Finnerty, Paul Joseph, Groves, Norman Francis for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY, Neil Andrew | 01 May 2008 | - | 1 |
GROVES, Dominic Christopher | 01 May 2013 | - | 1 |
LOCKER, Ronald William | N/A | - | 1 |
SHIRT, David John | 09 October 1992 | - | 1 |
FINNERTY, Paul Joseph | 01 May 2013 | 28 November 2017 | 1 |
GROVES, Norman Francis | 09 October 1992 | 22 October 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 February 2020 | |
AA01 - Change of accounting reference date | 28 January 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 04 January 2019 | |
CS01 - N/A | 02 January 2018 | |
TM01 - Termination of appointment of director | 28 November 2017 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 30 December 2016 | |
AA - Annual Accounts | 22 November 2016 | |
RESOLUTIONS - N/A | 07 September 2016 | |
SH01 - Return of Allotment of shares | 05 September 2016 | |
RESOLUTIONS - N/A | 24 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 August 2016 | |
AD01 - Change of registered office address | 14 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AA01 - Change of accounting reference date | 22 January 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AA01 - Change of accounting reference date | 14 January 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 30 December 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 December 2013 | |
CH01 - Change of particulars for director | 30 December 2013 | |
CH01 - Change of particulars for director | 30 December 2013 | |
CH01 - Change of particulars for director | 30 December 2013 | |
CH01 - Change of particulars for director | 30 December 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH03 - Change of particulars for secretary | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 29 October 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 15 January 2009 | |
353 - Register of members | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 26 February 2002 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 01 March 2000 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 16 November 1998 | |
AA - Annual Accounts | 10 March 1998 | |
363s - Annual Return | 27 January 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 September 1997 | |
88(2)P - N/A | 11 September 1997 | |
RESOLUTIONS - N/A | 31 May 1997 | |
RESOLUTIONS - N/A | 31 May 1997 | |
RESOLUTIONS - N/A | 31 May 1997 | |
123 - Notice of increase in nominal capital | 31 May 1997 | |
CERTNM - Change of name certificate | 06 May 1997 | |
363s - Annual Return | 01 April 1997 | |
AA - Annual Accounts | 04 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
395 - Particulars of a mortgage or charge | 28 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
AA - Annual Accounts | 02 February 1996 | |
363s - Annual Return | 25 January 1996 | |
AA - Annual Accounts | 24 February 1995 | |
363s - Annual Return | 06 February 1995 | |
288 - N/A | 07 November 1994 | |
288 - N/A | 07 November 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 October 1994 | |
363b - Annual Return | 21 October 1994 | |
AA - Annual Accounts | 04 March 1994 | |
363s - Annual Return | 23 December 1993 | |
RESOLUTIONS - N/A | 27 April 1993 | |
RESOLUTIONS - N/A | 27 April 1993 | |
123 - Notice of increase in nominal capital | 27 April 1993 | |
363s - Annual Return | 20 January 1993 | |
AA - Annual Accounts | 14 December 1992 | |
288 - N/A | 18 October 1992 | |
288 - N/A | 18 October 1992 | |
363a - Annual Return | 23 January 1992 | |
AA - Annual Accounts | 02 January 1992 | |
395 - Particulars of a mortgage or charge | 28 June 1991 | |
395 - Particulars of a mortgage or charge | 14 June 1991 | |
363 - Annual Return | 10 January 1991 | |
AA - Annual Accounts | 10 January 1991 | |
363 - Annual Return | 21 November 1989 | |
AA - Annual Accounts | 26 October 1989 | |
PUC 7 - N/A | 11 July 1989 | |
123 - Notice of increase in nominal capital | 11 July 1989 | |
287 - Change in situation or address of Registered Office | 07 March 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 November 1988 | |
PUC 7 - N/A | 24 November 1988 | |
123 - Notice of increase in nominal capital | 24 November 1988 | |
363 - Annual Return | 16 November 1988 | |
AA - Annual Accounts | 16 November 1988 | |
AA - Annual Accounts | 30 June 1988 | |
363 - Annual Return | 20 May 1988 | |
363 - Annual Return | 20 May 1988 | |
395 - Particulars of a mortgage or charge | 10 May 1988 | |
AA - Annual Accounts | 07 December 1987 | |
AA - Annual Accounts | 16 September 1986 | |
363 - Annual Return | 16 September 1986 | |
NEWINC - New incorporation documents | 01 March 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 27 September 2012 | Outstanding |
N/A |
Charge | 27 September 2012 | Outstanding |
N/A |
Charge | 27 September 2012 | Outstanding |
N/A |
Charge | 27 September 2012 | Outstanding |
N/A |
Charge | 25 April 2012 | Outstanding |
N/A |
Charge | 25 April 2012 | Outstanding |
N/A |
Charge | 25 April 2012 | Outstanding |
N/A |
Charge | 25 April 2012 | Outstanding |
N/A |
Legal charge | 28 October 2011 | Outstanding |
N/A |
Legal charge | 30 March 2007 | Outstanding |
N/A |
Fixed and floating charge | 01 March 2006 | Outstanding |
N/A |
Legal mortgage | 09 January 1997 | Outstanding |
N/A |
Legal mortgage | 20 December 1996 | Outstanding |
N/A |
Mortgage debenture | 20 December 1996 | Outstanding |
N/A |
Legal mortgage | 20 December 1996 | Outstanding |
N/A |
Legal charge | 14 June 1991 | Fully Satisfied |
N/A |
Debenture | 14 June 1991 | Fully Satisfied |
N/A |
Legal charge | 03 May 1988 | Fully Satisfied |
N/A |