Background WavePink WaveYellow Wave

THE BRITISH ELECTRICAL & MANUFACTURING COMPANY LIMITED (00330768)

THE BRITISH ELECTRICAL & MANUFACTURING COMPANY LIMITED (00330768) is an active UK company. incorporated on 17 August 1937. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). THE BRITISH ELECTRICAL & MANUFACTURING COMPANY LIMITED has been registered for 88 years. Current directors include BARKES, Bryan Rogerson, BARKES, Julian Matthew, BARKES, Richard John Neville and 2 others.

Company Number
00330768
Status
active
Type
ltd
Incorporated
17 August 1937
Age
88 years
Address
Clavering House, Newcastle Upon Tyne, NE1 3NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
BARKES, Bryan Rogerson, BARKES, Julian Matthew, BARKES, Richard John Neville, BARKES, Simon Rogerson, THOMPSON, Graeme Oliver
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH ELECTRICAL & MANUFACTURING COMPANY LIMITED

THE BRITISH ELECTRICAL & MANUFACTURING COMPANY LIMITED is an active company incorporated on 17 August 1937 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). THE BRITISH ELECTRICAL & MANUFACTURING COMPANY LIMITED was registered 88 years ago.(SIC: 46439)

Status

active

Active since 88 years ago

Company No

00330768

LTD Company

Age

88 Years

Incorporated 17 August 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Clavering House Clavering Place Newcastle Upon Tyne, NE1 3NG,

Previous Addresses

PO Box 2Bd Clavering Court Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG
From: 30 April 2012To: 6 October 2021
Po Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne & Wear NE99 2BD
From: 17 August 1937To: 30 April 2012
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Oct 13
Funding Round
Sept 14
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Jan 19
Loan Cleared
Feb 19
Director Left
Aug 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BARKES, Richard John Neville

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Secretary
Appointed 01 Nov 2013

BARKES, Bryan Rogerson

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born May 1933
Director
Appointed N/A

BARKES, Julian Matthew

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born June 1972
Director
Appointed 01 Jan 2019

BARKES, Richard John Neville

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born August 1954
Director
Appointed N/A

BARKES, Simon Rogerson

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born November 1957
Director
Appointed N/A

THOMPSON, Graeme Oliver

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born January 1981
Director
Appointed 03 Jul 2025

BARKES, Bryan Rogerson

Resigned
1 The Keir West Side, LondonSW19 4UG
Secretary
Appointed 01 May 1996
Resigned 01 Oct 1996

BARKES, Geoffrey Rogerson

Resigned
The Manor House, NewcastleST5
Secretary
Appointed N/A
Resigned 01 Aug 1992

BARKES, Rodney Rimington

Resigned
4 Priors Close, MaidenheadSL6 2ER
Secretary
Appointed 01 Aug 1992
Resigned 01 May 1996

PATTISON, Alan

Resigned
11 Foxglove Close, BlythNE24 3XH
Secretary
Appointed 01 Oct 1996
Resigned 31 Oct 2013

BARKES, Geoffrey Rogerson

Resigned
Clavering Place, Newcastle Upon TyneNE1 3NG
Born July 1927
Director
Appointed N/A
Resigned 11 Aug 2023

BARKES, Rodney Rimington

Resigned
4 Priors Close, MaidenheadSL6 2ER
Born June 1939
Director
Appointed N/A
Resigned 01 May 1996

PATTISON, Alan

Resigned
11 Foxglove Close, BlythNE24 3XH
Born June 1948
Director
Appointed 29 Jan 2003
Resigned 31 Oct 2013

THOMSON, William

Resigned
Eskdail Neilston Walk, GlasgowG65 9PL
Born July 1942
Director
Appointed N/A
Resigned 29 Jan 2003
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
24 July 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Medium
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Medium
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
9 October 2013
AAAnnual Accounts
Legacy
23 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Medium
11 September 2012
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Medium
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
9 October 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
8 November 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Medium
19 October 2006
AAAnnual Accounts
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
17 November 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 2003
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
403aParticulars of Charge Subject to s859A
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 2002
AAAnnual Accounts
Legacy
3 July 2002
287Change of Registered Office
Legacy
8 March 2002
88(3)88(3)
Legacy
8 March 2002
88(2)R88(2)R
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 1999
AAAnnual Accounts
Legacy
21 August 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
8 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 November 1996
AAAnnual Accounts
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Memorandum Articles
1 April 1996
MEM/ARTSMEM/ARTS
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
1 April 1996
155(6)a155(6)a
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 November 1995
AAAnnual Accounts
Memorandum Articles
10 November 1995
MEM/ARTSMEM/ARTS
Resolution
10 November 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
18 November 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
9 November 1992
288288
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
7 November 1990
288288
Legacy
7 November 1990
363363
Legacy
3 July 1990
403b403b
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
2 November 1988
288288
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
10 November 1987
363363
Accounts With Accounts Type Medium
10 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
14 May 1986
288288
Accounts With Made Up Date
23 October 1982
AAAnnual Accounts
Miscellaneous
17 August 1937
MISCMISC