Background WavePink WaveYellow Wave

WESTERN ELECTRICAL LIMITED (01962789)

WESTERN ELECTRICAL LIMITED (01962789) is an active UK company. incorporated on 21 November 1985. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTERN ELECTRICAL LIMITED has been registered for 40 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
01962789
Status
active
Type
ltd
Incorporated
21 November 1985
Age
40 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
W

WESTERN ELECTRICAL LIMITED

WESTERN ELECTRICAL LIMITED is an active company incorporated on 21 November 1985 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. WESTERN ELECTRICAL LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01962789

LTD Company

Age

40 Years

Incorporated 21 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WESTERN ELECTRICAL WHOLESALE LIMITED
From: 23 December 1998To: 31 December 2003
PLYMOUTH ELECTRICAL WHOLESALERS LIMITED
From: 21 November 1985To: 23 December 1998
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
From: 18 March 2015To: 8 March 2024
Plymouth Trade Park Macadam Road Cattedown Plymouth Devon PL4 0RW
From: 18 September 2013To: 18 March 2015
Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
From: 9 August 2013To: 18 September 2013
Plymouth Trade Park Macadam Road Cattedown Plymouth Devon PL4 0RW
From: 21 November 1985To: 9 August 2013
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Jul 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Cleared
Mar 17
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 31 Jul 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 26 Jul 2013

ARMSTRONG, Benjamin James

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 31 Jul 2024
Resigned 25 Nov 2024

ELSEGOOD, Philip Graham

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 26 Jul 2013
Resigned 31 Jul 2024

MORRISON, Stuart Edmund

Resigned
57 Candish Drive, PlymouthPL9 8DB
Secretary
Appointed 31 Jul 2001
Resigned 26 Jul 2013

SHORT, Ann Doreen

Resigned
Sunnymead, PlymouthPL20 7UF
Secretary
Appointed N/A
Resigned 31 Jul 2001

CHRISTIE, Douglas Brash

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

ELSEGOOD, Philip Graham

Resigned
Tatton Street, KnutsfordWA16 6AY
Born March 1958
Director
Appointed 26 Jul 2013
Resigned 31 Jul 2024

GODDARD, Roger David

Resigned
Edmundson House, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 26 Jul 2013
Resigned 30 Jun 2021

MAGRATH, Patrick Edward

Resigned
Yealmpton, PlymouthPL8 2HR
Born May 1960
Director
Appointed 02 Feb 2009
Resigned 12 Aug 2011

MCNAIR, Douglas Talbot

Resigned
PO BOX 1, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 26 Jul 2013
Resigned 25 Nov 2024

MORRISON, Allyson Jane

Resigned
57 Candish Drive, PlymouthPL9 8DB
Born September 1963
Director
Appointed N/A
Resigned 26 Jul 2013

MORRISON, Ian

Resigned
Briarwood, LauncestonPL15 7JA
Born May 1961
Director
Appointed 01 Feb 2005
Resigned 26 Jul 2013

MORRISON, Stuart Edmund

Resigned
57 Candish Drive, PlymouthPL9 8DB
Born May 1961
Director
Appointed N/A
Resigned 26 Jul 2013

RUSSELL, Shaun William

Resigned
Plymouth Trade Park, Cattedown PlymouthPL4 0RW
Born June 1973
Director
Appointed 28 Jun 2012
Resigned 26 Jul 2013

SHORT, Ann Doreen

Resigned
Sunnymead, PlymouthPL20 7UF
Born November 1948
Director
Appointed N/A
Resigned 31 Jul 2001

SHORT, Roger Anthony

Resigned
Sunnymead, Horrabridge YelvertonPL20 7UF
Born July 1944
Director
Appointed N/A
Resigned 31 Jul 2001

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
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
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
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 Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 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
28 February 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
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
1 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Auditors Resignation Company
10 September 2013
AUDAUD
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 August 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
4 September 2012
MG02MG02
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Legacy
11 January 2012
MG01MG01
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Resolution
5 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
31 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
395Particulars of Mortgage or Charge
Legacy
30 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
6 February 1991
88(2)R88(2)R
Memorandum Articles
6 February 1991
MEM/ARTSMEM/ARTS
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
23 November 1990
225(1)225(1)
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
26 September 1989
288288
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Small
15 September 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Small
22 September 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 November 1985
MISCMISC