Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED
Company Information for

ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED

29B HIGH STREET, COWBRIDGE, VALE OF GLAMORGAN, CF71 7AE,
Company Registration Number
01274531
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association Of Wholesale Electrical Bulk Buyers Ltd
ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED was founded on 1976-08-24 and has its registered office in Cowbridge. The organisation's status is listed as "Active". Association Of Wholesale Electrical Bulk Buyers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED
 
Legal Registered Office
29B HIGH STREET
COWBRIDGE
VALE OF GLAMORGAN
CF71 7AE
Other companies in DE7
 
Filing Information
Company Number 01274531
Company ID Number 01274531
Date formed 1976-08-24
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB352036093  
Last Datalog update: 2025-03-05 11:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL KENNETH ROBINSON
Company Secretary 2013-11-01
KEITH ANTONY AVENELL
Director 2017-04-01
NEVILLE WARWICK BUTLER
Director 2012-10-26
SIMON GRAYDON
Director 2010-02-20
STEVEN GRIMSHAW
Director 2014-04-02
LIAM JOHN HASSELL
Director 2016-07-14
ANDREW SEAN JOHNSON
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS BRIAN BOSELEY
Director 2005-09-13 2016-07-19
JOHN JOSEPH KELLY
Director 2010-09-21 2015-06-05
DEAN CHARLES HENRY
Director 2006-11-27 2013-09-27
MATTHEW JAMES EAST
Director 2009-08-06 2013-06-25
RICHARD PACZKO
Company Secretary 2010-03-03 2012-10-26
SIMON COLLINS
Director 2011-08-02 2011-10-30
MARK CHARLES LAMBERT
Director 2010-11-30 2011-08-31
GREGORY STANLEY DRABWELL
Director 1998-10-31 2009-07-29
KENNETH SARGENT
Company Secretary 2008-01-17 2009-01-13
ANDREW SEAN JOHNSON
Director 2005-10-14 2008-07-09
MARK CHARLES LAMBERT
Company Secretary 2005-09-13 2006-12-04
DAVID ARTHUR GRAY
Director 1999-09-25 2005-10-13
BRIAN ERNEST PANTON
Company Secretary 1998-10-31 2005-09-13
MARK RICHARD BISSIX
Director 2001-10-06 2005-03-31
TERENCE JAMES COLLICK
Director 1999-09-25 2003-04-22
JOHN GEORGE HARRISON
Director 1994-06-07 2002-10-05
BRIAN CANNON HOMEWOOD
Director 1999-09-25 2002-10-05
DEAN CHARLES HENRY
Director 1999-11-11 2001-08-31
DAVID ARTHUR GRAY
Director 1994-06-07 1999-09-25
BRIAN HAWKINS
Director 1992-01-23 1999-09-25
SIMON ANTONY BELL
Director 1993-03-07 1999-03-13
DAVID JOHN ROWLEY
Company Secretary 1997-10-11 1998-10-31
IVAN MALCOLM HORNE
Company Secretary 1993-03-07 1997-10-11
IVAN MALCOLM HORNE
Director 1992-09-19 1997-10-11
TREVOR SAMUEL ERIC BOANAS
Director 1991-12-31 1994-05-20
KENNETH ALFRED ELLIS
Director 1991-12-31 1994-05-20
DAVID WATSON
Company Secretary 1991-12-31 1993-02-14
JOHN MICHAEL FORSTER
Director 1991-12-31 1992-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANTONY AVENELL 3LINE HOLDINGS LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
KEITH ANTONY AVENELL 3LINE ELECTRICAL WHOLESALE LIMITED Director 2009-05-21 CURRENT 2008-02-11 Active
NEVILLE WARWICK BUTLER SLIPWAY QUAY MANAGEMENT COMPANY LIMITED Director 2017-05-10 CURRENT 1989-03-28 Active
NEVILLE WARWICK BUTLER ELECTRAMANIA LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
NEVILLE WARWICK BUTLER ELECTRICAL CONTROL SUPPLIES LTD. Director 1997-02-27 CURRENT 1997-02-27 Active - Proposal to Strike off
NEVILLE WARWICK BUTLER WORCESTER ELECTRICAL DISTRIBUTORS LIMITED Director 1991-10-12 CURRENT 1987-12-08 Active
SIMON GRAYDON ELECTRACENTRE DISTRIBUTION LIMITED Director 2010-05-11 CURRENT 1991-07-08 Active
SIMON GRAYDON C & S ELECTRICAL WHOLESALE LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active
STEVEN GRIMSHAW ELECTRACENTRE LIMITED Director 2013-09-29 CURRENT 2004-06-09 Active
STEVEN GRIMSHAW C.R.S. ELECTRICAL SUPPLIES LIMITED Director 1993-04-24 CURRENT 1992-04-24 Active
LIAM JOHN HASSELL ANODE LIGHTING LIMITED Director 2015-05-12 CURRENT 2015-05-12 Dissolved 2017-10-31
LIAM JOHN HASSELL L H LIGHTING LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
LIAM JOHN HASSELL L H ELECTRICAL LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
ANDREW SEAN JOHNSON REYNOLDS WHOLESALERS LIMITED Director 2014-09-19 CURRENT 2000-09-14 Dissolved 2015-08-04
ANDREW SEAN JOHNSON MILLBASE LIMITED Director 2014-09-19 CURRENT 1976-03-19 Dissolved 2015-08-04
ANDREW SEAN JOHNSON ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED Director 2014-03-13 CURRENT 1949-03-28 Active
ANDREW SEAN JOHNSON J J H COMMERCIAL PROPERTIES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
ANDREW SEAN JOHNSON ECOTROL LIMITED Director 2011-09-15 CURRENT 2011-09-15 Liquidation
ANDREW SEAN JOHNSON ECOSCHEME LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active
ANDREW SEAN JOHNSON LINCS. ELECTRICAL WHOLESALERS LIMITED Director 1993-07-26 CURRENT 1988-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24SMALL COMPANY ACCOUNTS MADE UP TO 31/05/24
2025-01-16DIRECTOR APPOINTED MR PAUL KEITH GREEN
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR SAMUEL KENNETH ROBINSON
2023-12-06DIRECTOR APPOINTED MR MARK CHARLES LAMBERT
2023-12-06Director's details changed for Mr Mark Charles Lambert on 2023-12-06
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-30AP01DIRECTOR APPOINTED MR JASON DARREN HOFF
2022-10-17CH01Director's details changed for Mr Keith Antony Avenell on 2022-09-22
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE WARWICK BUTLER
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mr Keith Antony Avenell on 2021-01-13
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-12-16AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BELL
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAYDON
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Awebb House 2 Kensington Works Hallam Fields Road Ilkeston Derbyshire DE7 4BR
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Awebb House 2 Kensington Works Hallam Fields Road Ilkeston Derbyshire DE7 4BR
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR KEITH ANTONY AVENELL
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BRIAN BOSELEY
2016-07-15AP01DIRECTOR APPOINTED MR LIAM JOHN HASSELL
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-26CH01Director's details changed for Mr Steven Grimshaw on 2015-08-26
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH KELLY
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-04-03AP01DIRECTOR APPOINTED MR STEVEN GRIMSHAW
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012745310006
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR ANDREW SEAN JOHNSON
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EAST
2013-11-01AP03Appointment of Mr Samuel Kenneth Robinson as company secretary
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012745310005
2013-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HENRY
2013-03-14AR0131/12/12 NO MEMBER LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-28AP01DIRECTOR APPOINTED MR NEVILLE WARWICK BUTLER
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PACZKO
2012-03-15AR0131/12/11 NO MEMBER LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAMBERT
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-02AP01DIRECTOR APPOINTED MR SIMON COLLINS
2011-02-25AR0131/12/10 NO MEMBER LIST
2010-12-10AP01DIRECTOR APPOINTED MR MARK CHARLES LAMBERT
2010-09-22AP01DIRECTOR APPOINTED MR JOHN JOSEPH KELLY
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-03-03AP03SECRETARY APPOINTED MR RICHARD PACZKO
2010-02-23AP01DIRECTOR APPOINTED MR SIMON GRAYDON
2010-01-08AR0131/12/09 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHARLES HENRY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES EAST / 08/01/2010
2009-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-03288aDIRECTOR APPOINTED MATHEW EAST
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SARGENT
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR GREGORY DRABWELL
2009-03-02363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY KENNETH SARGENT
2009-01-12AA31/05/08 TOTAL EXEMPTION FULL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSON
2008-02-28288aSECRETARY APPOINTED KENNETH SARGENT
2008-01-02363aANNUAL RETURN MADE UP TO 31/12/07
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-10363sANNUAL RETURN MADE UP TO 31/12/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-16AUDAUDITOR'S RESIGNATION
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-05363aANNUAL RETURN MADE UP TO 31/12/05
2006-01-05288bDIRECTOR RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13288aNEW SECRETARY APPOINTED
2005-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-23288bDIRECTOR RESIGNED
2005-01-13363sANNUAL RETURN MADE UP TO 31/12/04
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-01-18363sANNUAL RETURN MADE UP TO 31/12/03
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding LLOYDS BANK PLC
2013-10-24 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2002-01-31 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1994-01-27 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-12-06 Satisfied YORKSHIRE BANK PLC
DEED OF CHARGE 1992-09-20 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED registering or being granted any patents
Domain Names

ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED owns 3 domain names.

awebb.co.uk   electracentre.co.uk   electraflex.co.uk  

Trademarks
We have not found any records of ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATION OF WHOLESALE ELECTRICAL BULK BUYERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.