Background WavePink WaveYellow Wave

R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED (00693828)

R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED (00693828) is an active UK company. incorporated on 29 May 1961. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED has been registered for 64 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
00693828
Status
active
Type
ltd
Incorporated
29 May 1961
Age
64 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
R

R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED

R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED is an active company incorporated on 29 May 1961 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. R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00693828

LTD Company

Age

64 Years

Incorporated 29 May 1961

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 6 June 2025 (10 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

Unit 9-10 Nimbus Enterprise Park Liphook Way 20/20 Industrial Estate Maidstone Kent ME16 0FZ England
From: 30 July 2024To: 25 September 2025
Unit 9-10 Nimbus Enterprise Park Liphook Way Maidstone Kent ME16 0LQ
From: 29 May 1961To: 30 July 2024
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Funding Round
Nov 14
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Aug 17
Loan Secured
Oct 17
Director Left
Jan 19
Director Joined
Oct 19
Loan Cleared
Mar 23
Director Left
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 31 Jul 2025

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 31 Jul 2025

JONES, Brian

Resigned
35 Boundary Road, SidcupDA15 8SS
Secretary
Appointed N/A
Resigned 31 May 2008

PEARCE, Vicky Joanne

Resigned
Nimbus Enterprise Park, MaidstoneME16 0LQ
Secretary
Appointed 01 Jun 2008
Resigned 24 Jun 2011

BALLARD, John Cameron

Resigned
12 Watling Street, GillinghamME7 2YQ
Born September 1963
Director
Appointed N/A
Resigned 31 May 2008

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 31 Jul 2025
Resigned 24 Sept 2025

FINNIS, Paul

Resigned
Liphook Way, MaidstoneME16 0FZ
Born October 1970
Director
Appointed 01 Oct 2013
Resigned 31 Jul 2025

GREEN, Martin

Resigned
Nimbus Enterprise Park, MaidstoneME16 0LQ
Born November 1959
Director
Appointed 01 Aug 2017
Resigned 31 Dec 2018

HELGESEN, Helge Kenneth

Resigned
9 Streamside, DittonME20 6SY
Born November 1942
Director
Appointed 01 Jun 2001
Resigned 05 Oct 2007

MITCHELL, Mark Alan

Resigned
Nimbus Enterprise Park, MaidstoneME16 0LQ
Born June 1971
Director
Appointed 01 Oct 2013
Resigned 18 Nov 2016

PEARCE, James Jeffery

Resigned
Nimbus Enterprise Park, MaidstoneME16 0LQ
Born August 1976
Director
Appointed 06 Apr 2016
Resigned 06 Jun 2017

PHILLIPS, Alan Walford

Resigned
Nimbus Enterprise Park, MaidstoneME16 0LQ
Born January 1971
Director
Appointed 01 Oct 2013
Resigned 17 Jul 2014

RAFFA, Domenico Giovanni

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1968
Director
Appointed 10 Oct 2019
Resigned 31 Jul 2025

RAFFA, Domenico Giovanni

Resigned
Nimbus Enterprise Park, MaidstoneME16 0LQ
Born December 1968
Director
Appointed 01 Nov 2003
Resigned 31 Oct 2012

ROBERTSON, Andrew James, Dr

Resigned
Liphook Way, MaidstoneME16 0FZ
Born October 1980
Director
Appointed 01 Nov 2007
Resigned 31 Jul 2025

ROBERTSON, Glenn James

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1976
Director
Appointed 01 Nov 2007
Resigned 31 Jul 2025

ROBERTSON, Robert William

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1950
Director
Appointed N/A
Resigned 31 Jul 2025

WATTS, Antony Leonard Arthur

Resigned
81 Carlton Avenue, GillinghamME7 2JT
Born September 1962
Director
Appointed N/A
Resigned 31 May 2008

Persons with significant control

3

1 Active
2 Ceased
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 31 Jul 2025

Mr Robert William Robertson

Ceased
Liphook Way, MaidstoneME16 0FZ
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025

Mr Andrew James Robertson

Ceased
Liphook Way, MaidstoneME16 0FZ
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
28 February 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 February 2014
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
7 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Legacy
1 September 2011
MG02MG02
Resolution
6 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Auditors Resignation Company
13 August 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Accounts With Accounts Type Medium
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
28 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
287Change of Registered Office
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 March 2008
AAAnnual Accounts
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 February 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 December 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
22 October 1990
363aAnnual Return
Legacy
22 October 1990
288288
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Resolution
17 May 1990
RESOLUTIONSResolutions
Miscellaneous
14 May 1990
MISCMISC
Legacy
22 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
7 January 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1988
288288
Legacy
25 July 1988
288288
Accounts With Accounts Type Small
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
12 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Legacy
15 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts