Background WavePink WaveYellow Wave

BRITISH ELECTRIC LAMPS LIMITED (00167205)

BRITISH ELECTRIC LAMPS LIMITED (00167205) is an active UK company. incorporated on 7 May 1920. with registered office in Normanton. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). BRITISH ELECTRIC LAMPS LIMITED has been registered for 105 years. Current directors include GROTE, Michael Edwin, GROTE, Ralph Edwin, GROTE, Trevor Michael and 4 others.

Company Number
00167205
Status
active
Type
ltd
Incorporated
7 May 1920
Age
105 years
Address
Bell House Foxbridge Way, Normanton, WF6 1TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
GROTE, Michael Edwin, GROTE, Ralph Edwin, GROTE, Trevor Michael, HIRST, Benjamin John, HOLT, Philip, HORSFIELD, Shaun Michael, TEARNE, Andrew Donald
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ELECTRIC LAMPS LIMITED

BRITISH ELECTRIC LAMPS LIMITED is an active company incorporated on 7 May 1920 with the registered office located in Normanton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). BRITISH ELECTRIC LAMPS LIMITED was registered 105 years ago.(SIC: 27400)

Status

active

Active since 105 years ago

Company No

00167205

LTD Company

Age

105 Years

Incorporated 7 May 1920

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Bell House Foxbridge Way Normanton Industrial Estate Normanton, WF6 1TN,

Previous Addresses

Unit a Foxbridge Way Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN England
From: 1 February 2021To: 11 May 2023
Unit a Foxbridge Way Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN England
From: 1 February 2021To: 1 February 2021
Unit 3 the Show House Merton Abbey Mills Watermill Way London SW19 2rd
From: 18 January 2010To: 1 February 2021
Unit 39, the Grange 1, Central Road Morden Surrey SM4 5PQ United Kingdom
From: 7 May 1920To: 18 January 2010
Timeline

19 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Feb 16
Capital Update
Dec 16
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
May 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

TEARNE, Andrew Donald

Active
Foxbridge Way, NormantonWF6 1TN
Secretary
Appointed 08 Feb 2022

GROTE, Michael Edwin

Active
Foxbridge Way, NormantonWF6 1TN
Born June 1937
Director
Appointed N/A

GROTE, Ralph Edwin

Active
Foxbridge Way, NormantonWF6 1TN
Born February 1970
Director
Appointed 01 Sept 2004

GROTE, Trevor Michael

Active
Foxbridge Way, NormantonWF6 1TN
Born April 1972
Director
Appointed 01 Sept 2004

HIRST, Benjamin John

Active
Foxbridge Way, NormantonWF6 1TN
Born March 1978
Director
Appointed 28 Apr 2023

HOLT, Philip

Active
Foxbridge Way, NormantonWF6 1TN
Born June 1980
Director
Appointed 26 Jun 2023

HORSFIELD, Shaun Michael

Active
Foxbridge Way, NormantonWF6 1TN
Born December 1972
Director
Appointed 26 Jun 2023

TEARNE, Andrew Donald

Active
Foxbridge Way, NormantonWF6 1TN
Born July 1978
Director
Appointed 05 May 2023

LEGGETT, Brian

Resigned
49 Gates Green Road, West WickhamBR4 9DE
Secretary
Appointed N/A
Resigned 09 Aug 2007

BARNES, David Kevin

Resigned
49 Fairfield Drive, DorkingRH4 1JQ
Born February 1968
Director
Appointed 01 Sept 2003
Resigned 19 May 2006

BERESFORD, Andrew James

Resigned
31 East Parade, YorkYO3 7YB
Born April 1962
Director
Appointed 01 Apr 1994
Resigned 31 Jan 2000

GROTE, Edwin Whitcombe

Resigned
Tia Maria Haye Lane, Lyme RegisDT7 3NG
Born August 1904
Director
Appointed N/A
Resigned 13 Dec 1992

GROTE, Phillis Ruth Helena

Resigned
Tia Maria Haye Lane, Lyme RegisDT7 3NG
Born October 1914
Director
Appointed N/A
Resigned 02 Dec 1995

HEAD, Richard John

Resigned
Foxbridge Way, NormantonWF6 1TN
Born June 1959
Director
Appointed 27 Aug 2008
Resigned 08 Feb 2022

KNOTT, John

Resigned
100 Aragon Road, MordenSM4 4QQ
Born February 1944
Director
Appointed 10 Jun 1992
Resigned 31 Oct 2003

LAMING, Donald

Resigned
6 Strand Close, CrawleyRH10 7HB
Born July 1935
Director
Appointed N/A
Resigned 28 Feb 1999

LEGGETT, Brian

Resigned
49 Gates Green Road, West WickhamBR4 9DE
Born August 1942
Director
Appointed N/A
Resigned 09 Aug 2007

SIMONS, Ian James

Resigned
Foxbridge Way, NormantonWF6 1TN
Born August 1965
Director
Appointed 26 Jun 2023
Resigned 18 May 2024

SMITH, Stanley Terence

Resigned
Willow Brae Grange Road, LeatherheadKT22 7JU
Born October 1925
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

4

3 Active
1 Ceased

Mr Michael Edwin Grote

Active
Foxbridge Way, NormantonWF6 1TN
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017

Mr Trevor Michael Grote

Active
Foxbridge Way, NormantonWF6 1TN
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017

Mr Ralph Edwin Grote

Active
Foxbridge Way, NormantonWF6 1TN
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017

Mr Michael Edwin Grote

Ceased
The Show House, LondonSW19 2RD
Born June 1937

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jul 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
25 June 2017
SH10Notice of Particulars of Variation
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Legacy
21 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Legacy
21 December 2016
CAP-SSCAP-SS
Resolution
21 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Mortgage Satisfy Charge Full
24 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Legacy
12 February 2011
MG01MG01
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
16 June 2009
287Change of Registered Office
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
17 March 2008
169169
Resolution
8 March 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
169169
Resolution
2 December 2007
RESOLUTIONSResolutions
Memorandum Articles
7 November 2007
MEM/ARTSMEM/ARTS
Resolution
5 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
363aAnnual Return
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
287Change of Registered Office
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
403aParticulars of Charge Subject to s859A
Legacy
23 March 1993
403aParticulars of Charge Subject to s859A
Legacy
23 March 1993
403aParticulars of Charge Subject to s859A
Legacy
26 February 1993
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
363(288)363(288)
Legacy
18 June 1992
288288
Legacy
30 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
1 July 1991
288288
Legacy
11 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
28 June 1988
288288
Legacy
18 April 1988
288288
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Legacy
26 June 1986
288288
Legacy
28 June 1985
363363
Legacy
27 August 1920
123Notice of Increase in Nominal Capital
Incorporation Company
7 May 1920
NEWINCIncorporation