Background WavePink WaveYellow Wave

STEARN ELECTRIC COMPANY LIMITED (00201097)

STEARN ELECTRIC COMPANY LIMITED (00201097) is an active UK company. incorporated on 18 October 1924. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). STEARN ELECTRIC COMPANY LIMITED has been registered for 101 years. Current directors include PALMER, Nigel John, WESTBROOK, Steven, YU, Leo.

Company Number
00201097
Status
active
Type
ltd
Incorporated
18 October 1924
Age
101 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
PALMER, Nigel John, WESTBROOK, Steven, YU, Leo
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEARN ELECTRIC COMPANY LIMITED

STEARN ELECTRIC COMPANY LIMITED is an active company incorporated on 18 October 1924 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). STEARN ELECTRIC COMPANY LIMITED was registered 101 years ago.(SIC: 46439)

Status

active

Active since 101 years ago

Company No

00201097

LTD Company

Age

101 Years

Incorporated 18 October 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

10 key events • 1924 - 2020

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

PALMER, Nigel John

Active
Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 30 Dec 2005

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 27 Apr 2000

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

ELSEGOOD, Philip Graham

Resigned
The Thatched Cottage, BradfieldRG7 6HN
Secretary
Appointed N/A
Resigned 31 Aug 1994

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Secretary
Appointed 31 Aug 1994
Resigned 29 Sept 2000

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 29 Feb 2000
Resigned 01 Jan 2018

BRAIN, Hugh Raymond

Resigned
Kingsley House, NewburyRG14 6PL
Born June 1932
Director
Appointed N/A
Resigned 31 Aug 1995

COLBURN, Richard Whiting

Resigned
555 Skokie Boulevard, Northbrook60065
Born January 1943
Director
Appointed 31 Dec 1992
Resigned 28 Nov 1997

ELSEGOOD, Philip Graham

Resigned
The Thatched Cottage, BradfieldRG7 6HN
Born March 1958
Director
Appointed 01 Nov 1992
Resigned 31 Aug 1994

EVANS, Raymond

Resigned
Laburnum Cottage, NewburyRG16 8QW
Born January 1949
Director
Appointed N/A
Resigned 18 Jan 2011

FALCONER, Ian Gordon

Resigned
The Stell Muirton, North BerwickEH39 5LW
Born March 1936
Director
Appointed N/A
Resigned 09 Apr 1999

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 01 Sept 1995
Resigned 30 Dec 2005

POOT, Anton

Resigned
Priors Corner Priorsfield Road, GodalmingGU7 2RQ
Born November 1929
Director
Appointed N/A
Resigned 31 Dec 1992

SCHOFIELD, David John

Resigned
Hambridge Lane, NewburyRG14 5TN
Born February 1958
Director
Appointed 18 Jan 2011
Resigned 30 May 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Leo Yu

Ceased
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 06 May 2020

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Steven Westbrook

Ceased
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2020

Mr David John Schofield

Ceased
Hambridge Lane, NewburyRG14 5TN
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018
Hambridge Lane, NewburyRG14 5TN

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

144

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Legacy
10 June 2011
MG01MG01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Legacy
10 September 2008
190190
Legacy
10 September 2008
287Change of Registered Office
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
287Change of Registered Office
Legacy
14 September 2007
353353
Legacy
14 September 2007
190190
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
244244
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
244244
Legacy
12 March 1996
225(1)225(1)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Legacy
13 September 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
9 February 1994
287Change of Registered Office
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
10 January 1993
RESOLUTIONSResolutions
Legacy
16 November 1992
288288
Legacy
8 October 1992
363b363b
Auditors Resignation Company
5 June 1992
AUDAUD
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
10 October 1991
363(287)363(287)
Legacy
7 July 1991
288288
Legacy
20 June 1991
288288
Legacy
1 May 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
8 April 1991
288288
Resolution
6 April 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
288288
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
1 November 1989
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
363363
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Incorporation Company
18 October 1924
NEWINCIncorporation