Background WavePink WaveYellow Wave

ELECREF LIMITED (01801461)

ELECREF LIMITED (01801461) is an active UK company. incorporated on 20 March 1984. with registered office in Humberston Grimsby. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). ELECREF LIMITED has been registered for 42 years. Current directors include BRIDE, James Richard, BRIDE, Jayne, BRIDE, Richard Stuart.

Company Number
01801461
Status
active
Type
ltd
Incorporated
20 March 1984
Age
42 years
Address
20 Wilton Road, Humberston Grimsby, DN36 4AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
BRIDE, James Richard, BRIDE, Jayne, BRIDE, Richard Stuart
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECREF LIMITED

ELECREF LIMITED is an active company incorporated on 20 March 1984 with the registered office located in Humberston Grimsby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). ELECREF LIMITED was registered 42 years ago.(SIC: 26512)

Status

active

Active since 42 years ago

Company No

01801461

LTD Company

Age

42 Years

Incorporated 20 March 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

20 Wilton Road Wilton Road Industrial Estate Humberston Grimsby, DN36 4AW,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRIDE, James Richard

Active
Thoresby Lane, TetneyDN36 5FT
Born August 1992
Director
Appointed 20 Dec 2019

BRIDE, Jayne

Active
Hoop End, GrimsbyDN36 5LB
Born October 1963
Director
Appointed 20 Dec 2019

BRIDE, Richard Stuart

Active
Hoop End, GrimsbyDN36 5LB
Born March 1964
Director
Appointed 23 Aug 2002

BRIDE, Richard Stuart

Resigned
The Paddock 2 Jonathons Garth, GrimsbyDN36 5GA
Secretary
Appointed 05 Aug 2002
Resigned 23 Aug 2002

DIXON, Beverley

Resigned
162 Humberston Road, GrimsbyDN32 8QJ
Secretary
Appointed 23 Aug 2002
Resigned 31 Aug 2024

WRIGHT, James

Resigned
212 Grimsby Road, CleethorpesDN35 7EY
Secretary
Appointed N/A
Resigned 04 Aug 2002

WRIGHT, Avril

Resigned
Grimsby Road, CleethorpesDN35 7EY
Born June 1941
Director
Appointed N/A
Resigned 13 Jun 2025

WRIGHT, James

Resigned
212 Grimsby Road, CleethorpesDN35 7EY
Born June 1938
Director
Appointed N/A
Resigned 04 Aug 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Stuart Bride

Active
Hoop End, GrimsbyDN36 5LB
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Nov 2017

Mrs Avril Wright

Ceased
20 Wilton Road, Humberston GrimsbyDN36 4AW
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Auditors Resignation Company
14 June 2005
AUDAUD
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
287Change of Registered Office
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
363aAnnual Return
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Legacy
9 June 1986
363363