About

Registered Number: 01703444
Date of Incorporation: 01/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5, Northumberland Court, Dukes Park Industrial Estate, Chelmsford, Essex, CM2 6UW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.