Background WavePink WaveYellow Wave

SPECIALIST LAMP DISTRIBUTORS LIMITED (00556487)

SPECIALIST LAMP DISTRIBUTORS LIMITED (00556487) is an active UK company. incorporated on 26 October 1955. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPECIALIST LAMP DISTRIBUTORS LIMITED has been registered for 70 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
00556487
Status
active
Type
ltd
Incorporated
26 October 1955
Age
70 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
S

SPECIALIST LAMP DISTRIBUTORS LIMITED

SPECIALIST LAMP DISTRIBUTORS LIMITED is an active company incorporated on 26 October 1955 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. SPECIALIST LAMP DISTRIBUTORS LIMITED was registered 70 years ago.(SIC: 99999)

Status

active

Active since 70 years ago

Company No

00556487

LTD Company

Age

70 Years

Incorporated 26 October 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m 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

E.WILKES(ELECTRICAL FACTORS)LIMITED
From: 26 October 1955To: 4 February 2003
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

P O Box 1 Tatton Street Knutsford Cheshire WA16 6AY
From: 26 October 1955To: 21 February 2024
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Capital Update
Jul 15
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 12 Nov 1993

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 25 Nov 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 12 Nov 1993

SECRETARIAL SERVICES LIMITED

Resigned
1a The Old Yard Rectory Lane, WesterhamTN16 1JP
Corporate secretary
Appointed N/A
Resigned 12 Nov 1993

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 12 Nov 1993
Resigned 12 Nov 1993

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 12 Nov 1993
Resigned 31 Oct 2002

BERZACK, Alec

Resigned
Cedar Court, MatlockDE4 3HD
Born November 1934
Director
Appointed 30 Mar 1992
Resigned 12 Nov 1993

CHRISTIE, Douglas Brash

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

GODDARD, Roger David

Resigned
P O Box 1, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 31 Oct 2002
Resigned 30 Jun 2021

HOPPINS, Michael Kenneth

Resigned
10 Park Road, SwarlandNE65 9JD
Born March 1949
Director
Appointed N/A
Resigned 28 Dec 1992

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 12 Nov 1993
Resigned 25 Nov 2024

MOSS, Robert Joseph

Resigned
Barley Barn, Little DunmowCM6 3HS
Born October 1953
Director
Appointed N/A
Resigned 31 Mar 1992

WILKES, Michael Edward

Resigned
42 Cornwall Road, HarrogateHG1 2PP
Born January 1949
Director
Appointed N/A
Resigned 28 Dec 1992

Persons with significant control

1

T, 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 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
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
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
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
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
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 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
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2003
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
29 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
12 May 1995
287Change of Registered Office
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Auditors Resignation Company
19 September 1994
AUDAUD
Legacy
30 June 1994
225(1)225(1)
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
10 June 1992
363b363b
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
12 March 1992
403aParticulars of Charge Subject to s859A
Legacy
12 March 1992
403aParticulars of Charge Subject to s859A
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
10 January 1992
288288
Legacy
12 June 1991
288288
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
24 July 1990
288288
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
21 October 1988
PUC 3PUC 3
Legacy
22 August 1988
288288
Legacy
9 June 1988
287Change of Registered Office
Accounts With Made Up Date
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
4 January 1988
288288
Auditors Resignation Company
4 January 1988
AUDAUD
Legacy
4 January 1988
225(1)225(1)
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87