Background WavePink WaveYellow Wave

ANTAGRADE ELECTRICAL LIMITED (01763529)

ANTAGRADE ELECTRICAL LIMITED (01763529) is an active UK company. incorporated on 21 October 1983. with registered office in Stevenage. The company operates in the Construction sector, engaged in electrical installation. ANTAGRADE ELECTRICAL LIMITED has been registered for 42 years. Current directors include DOWN, Christopher Graham, KEEN, Christian.

Company Number
01763529
Status
active
Type
ltd
Incorporated
21 October 1983
Age
42 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DOWN, Christopher Graham, KEEN, Christian
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTAGRADE ELECTRICAL LIMITED

ANTAGRADE ELECTRICAL LIMITED is an active company incorporated on 21 October 1983 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in electrical installation. ANTAGRADE ELECTRICAL LIMITED was registered 42 years ago.(SIC: 43210)

Status

active

Active since 42 years ago

Company No

01763529

LTD Company

Age

42 Years

Incorporated 21 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

8 Watch Lane, Moston Sandbach Cheshire CW11 3PD
From: 21 October 1983To: 9 July 2019
Timeline

44 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
May 17
Director Left
Aug 17
Loan Cleared
Apr 19
Owner Exit
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Aug 21
Director Left
Oct 21
Owner Exit
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Director Left
Jun 24
Director Joined
Sept 24
Loan Cleared
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Capital Update
Jan 26
1
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

DOWN, Christopher Graham

Active
Gunnels Wood Road, StevenageSG1 2ST
Born December 1984
Director
Appointed 26 Jan 2024

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 23 Dec 2019
Resigned 15 Sept 2022

CUSDEN, Ian

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 26 Jun 2019
Resigned 23 Dec 2019

EVANS, Ilaria

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022
Resigned 20 Nov 2023

LONGSTAFF, Eric Thomas

Resigned
13 Whalley Road, AltrinchamWA15 9DF
Secretary
Appointed N/A
Resigned 05 May 1995

STRONG, James Edward Ruttledge

Resigned
18 Denbigh Crescent, MiddlewichCW10 0EJ
Secretary
Appointed 05 May 1995
Resigned 01 Oct 1998

STRONG, Rebecca Ann

Resigned
8 Watch Lane, SandbachCW11 3PD
Secretary
Appointed 01 Oct 1998
Resigned 26 Jun 2019

ARNOLD, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 11 Sept 2019
Resigned 01 Jan 2023

BEESLEY, Martin Geoffrey

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1966
Director
Appointed 11 Sept 2019
Resigned 22 Oct 2021

DAVIES, John Harold

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1969
Director
Appointed 11 Sept 2019
Resigned 26 Jan 2024

DROVER, Ian Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born April 1958
Director
Appointed 01 Jan 1999
Resigned 30 Apr 2021

EDWARDS, James Neil

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1962
Director
Appointed 26 Jun 2019
Resigned 15 Feb 2021

EVANS, Michael Joseph David

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1974
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2025

FINDLAY, Andrew Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 18 Aug 2021
Resigned 31 Dec 2025

HUGHES, Gary Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born August 1986
Director
Appointed 24 Sept 2024
Resigned 31 Dec 2025

KEARNEY, Shaun Pearce

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 04 May 2021
Resigned 01 Sept 2023

LONGSTAFF, Eric Thomas

Resigned
13 Whalley Road, AltrinchamWA15 9DF
Born May 1926
Director
Appointed N/A
Resigned 05 May 1995

LOOSVELD, Alain Hubertus Philomena

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born June 1968
Director
Appointed 15 Sept 2022
Resigned 31 Dec 2025

STEER, Anthony John

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born April 1972
Director
Appointed 01 Aug 2023
Resigned 26 Jun 2024

STRONG, James Edward Ruttledge

Resigned
Moss Dene 7 Watch Lane, SandbachCW11 3PD
Born November 1938
Director
Appointed N/A
Resigned 06 Jul 2017

STRONG, Matthew William

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1975
Director
Appointed 24 May 2017
Resigned 30 Apr 2021

STRONG, Rebecca Ann

Resigned
8 Watch Lane, SandbachCW11 3PD
Born February 1970
Director
Appointed 01 Jan 1999
Resigned 26 Jun 2019

WALKER, Richard James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born June 1977
Director
Appointed 15 Feb 2021
Resigned 19 Dec 2022

WHITTAKER, Eric

Resigned
Bridge Farm Brooks Drive, AltrinchamWA15 7DQ
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 1998

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 26 Jun 2019
Resigned 28 Feb 2023

YARR, Jonathan

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1980
Director
Appointed 26 Jun 2023
Resigned 31 Dec 2025

Persons with significant control

6

1 Active
5 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2019
Ceased 31 May 2022

Miss Rebecca Ann Strong

Ceased
8 Watch Lane, Moston, CheshireCW11 3PD
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2019

Mr Matthew William Strong

Ceased
8 Watch Lane, Moston, CheshireCW11 3PD
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Jun 2019

Mr Ian Robert Drover

Ceased
8 Watch Lane, Moston, CheshireCW11 3PD
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2019
Watch Lane, SandbachCW11 3PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

183

Legacy
15 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2026
SH19Statement of Capital
Legacy
15 January 2026
CAP-SSCAP-SS
Resolution
15 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
16 June 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
16 June 2022
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Statement Of Companys Objects
30 January 2020
CC04CC04
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 March 2016
SH10Notice of Particulars of Variation
Resolution
22 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
190190
Legacy
29 September 2006
353353
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
14 February 2001
288cChange of Particulars
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Auditors Resignation Company
13 July 2000
AUDAUD
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
18 November 1998
169169
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
29 August 1995
288288
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
22 January 1992
363aAnnual Return
Accounts With Accounts Type Small
18 November 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
30 August 1990
363363
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
12 June 1989
169169
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
5 April 1989
288288
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
17 June 1988
288288
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Miscellaneous
21 October 1983
MISCMISC