Background WavePink WaveYellow Wave

C & S ELECTRICAL WHOLESALE LIMITED (03440003)

C & S ELECTRICAL WHOLESALE LIMITED (03440003) is an active UK company. incorporated on 26 September 1997. with registered office in Chard. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. C & S ELECTRICAL WHOLESALE LIMITED has been registered for 28 years. Current directors include GRAYDON, Clare Amanda, GRAYDON, Simon.

Company Number
03440003
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
Units 1&2 Millfield Road, Chard, TA20 2DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GRAYDON, Clare Amanda, GRAYDON, Simon
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & S ELECTRICAL WHOLESALE LIMITED

C & S ELECTRICAL WHOLESALE LIMITED is an active company incorporated on 26 September 1997 with the registered office located in Chard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. C & S ELECTRICAL WHOLESALE LIMITED was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

03440003

LTD Company

Age

28 Years

Incorporated 26 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Units 1&2 Millfield Road Millfield Industrial Estate Chard, TA20 2DJ,

Previous Addresses

Units 1&2 Millfield Road, Millfield Ind Est Millfield Road Millfield Industrial Estate Chard TA20 2DJ England
From: 26 September 2020To: 26 September 2020
Units 1&2 Millfield Close Chard Somerset TA20 2DJ
From: 2 October 2014To: 26 September 2020
Unit 25B Frobisher Way Taunton Somerset TA2 6BB
From: 26 September 1997To: 2 October 2014
Timeline

7 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
May 15
Director Left
May 21
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
Capital Reduction
May 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRAYDON, Clare Amanda

Active
Lane End Cottage, North CurryTA3 6EF
Secretary
Appointed 26 Sept 1997

GRAYDON, Clare Amanda

Active
Lane End Cottage, North CurryTA3 6EF
Born September 1965
Director
Appointed 26 Sept 1997

GRAYDON, Simon

Active
Lane End Cottage, North CurryTA3 6EF
Born December 1965
Director
Appointed 26 Sept 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 1997
Resigned 26 Sept 1997

TAYLOR, Anthony

Resigned
Sea, IlminsterTA19 0SB
Born February 1951
Director
Appointed 22 Jun 1998
Resigned 14 May 2021

TAYLOR, Mercedes

Resigned
Sea, IlminsterTA19 0SB
Born June 1953
Director
Appointed 22 Jun 1998
Resigned 14 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Clare Amanda Graydon

Active
Millfield Road, ChardTA20 2DJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2021

Mr Anthony Taylor

Ceased
Millfield Road, ChardTA20 2DJ
Born February 1951

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 14 May 2021

Mr Simon Graydon

Active
Millfield Road, ChardTA20 2DJ
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Resolution
2 June 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
28 May 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Memorandum Articles
4 January 2005
MEM/ARTSMEM/ARTS
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
20 January 2003
88(2)R88(2)R
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
13 March 2001
287Change of Registered Office
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
15 October 1998
88(2)R88(2)R
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1997
288bResignation of Director or Secretary
Incorporation Company
26 September 1997
NEWINCIncorporation