Background WavePink WaveYellow Wave

THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED (00175447)

THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED (00175447) is an active UK company. incorporated on 29 June 1921. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED has been registered for 104 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
00175447
Status
active
Type
ltd
Incorporated
29 June 1921
Age
104 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED

THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED is an active company incorporated on 29 June 1921 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED was registered 104 years ago.(SIC: 99999)

Status

active

Active since 104 years ago

Company No

00175447

LTD Company

Age

104 Years

Incorporated 29 June 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

TATTON STREET INVESTMENTS LIMITED
From: 2 January 1992To: 6 February 2003
EDMUNDSON ELECTRICAL LIMITED
From: 29 June 1921To: 2 January 1992
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Capital Update
Jul 15
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WOOF, William Sones

Active
Edmundson House, KnutsfordWA16 6AY
Secretary
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Active
Edmundson House, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 25 Nov 2024

WOOF, William Sones

Active
Edmundson House, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Resigned
Edmundson House, KnutsfordWA16 6AY
Secretary
Appointed 31 Jul 2024
Resigned 25 Nov 2024

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Secretary
Appointed N/A
Resigned 19 Sept 1996

ELSEGOOD, Philip Graham

Resigned
Edmundson House, KnutsfordWA16 6AY
Secretary
Appointed 19 Sept 1996
Resigned 31 Jul 2024

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed N/A
Resigned 31 Oct 2002

CHRISTIE, Douglas Brash

Resigned
Edmundson House, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2024

COLBURN, Keith Whiting

Resigned
555 Skokie Boulevard, Northbrook
Born January 1948
Director
Appointed N/A
Resigned 18 Dec 1997

COLBURN, Richard Dunton

Resigned
1120 La Collina, California 90210
Born June 1911
Director
Appointed N/A
Resigned 24 Dec 1996

COLBURN, Richard Whiting

Resigned
555 Skokie Boulevard, Northbrook60065
Born January 1943
Director
Appointed N/A
Resigned 28 Nov 1997

FALCONER, Ian Gordon

Resigned
Hamilton Lodge Hamilton Road, North BerwickEH39 4NA
Born March 1936
Director
Appointed N/A
Resigned 09 Apr 1999

FAWCETT, Robert Barrington Milner

Resigned
Oaklands Warrington Road, KnutsfordWA16 0TF
Born November 1934
Director
Appointed N/A
Resigned 05 Jan 2001

GODDARD, Roger David

Resigned
Edmundson House, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 31 Oct 2002
Resigned 30 Jun 2021

HOGEL, Jens Christian

Resigned
1 Carlton Terrace, EdinburghEH7 5DD
Born March 1933
Director
Appointed N/A
Resigned 08 Dec 1999

LYONS, Bernard Edward

Resigned
2258 Canyon Back Road, Los Angeles90049
Born April 1934
Director
Appointed N/A
Resigned 23 Jan 1998

MCNAIR, Douglas Talbot

Resigned
Edmundson House, KnutsfordWA16 6AY
Born August 1947
Director
Appointed N/A
Resigned 25 Nov 2024

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Legacy
30 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2015
SH19Statement of Capital
Legacy
30 July 2015
CAP-SSCAP-SS
Resolution
30 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Resolution
13 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Memorandum Articles
13 February 1989
MEM/ARTSMEM/ARTS
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
24 May 1988
288288
Legacy
18 January 1988
288288
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Legacy
16 January 1987
403aParticulars of Charge Subject to s859A
Legacy
16 January 1987
403aParticulars of Charge Subject to s859A
Legacy
16 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Accounts With Made Up Date
1 June 1981
AAAnnual Accounts
Accounts With Made Up Date
14 October 1980
AAAnnual Accounts
Legacy
14 October 1980
363363
Legacy
15 August 1979
363363