Background WavePink WaveYellow Wave

TEMPLEGATE ELECTRICAL SUPPLIES LIMITED (04013699)

TEMPLEGATE ELECTRICAL SUPPLIES LIMITED (04013699) is an active UK company. incorporated on 13 June 2000. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). TEMPLEGATE ELECTRICAL SUPPLIES LIMITED has been registered for 25 years. Current directors include ARMSTRONG, Benjamin James, CHRISTIE, Douglas Brash, WOOF, William Sones.

Company Number
04013699
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
30 Vale Lane, Bristol, BS3 5RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ARMSTRONG, Benjamin James, CHRISTIE, Douglas Brash, WOOF, William Sones
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEGATE ELECTRICAL SUPPLIES LIMITED

TEMPLEGATE ELECTRICAL SUPPLIES LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). TEMPLEGATE ELECTRICAL SUPPLIES LIMITED was registered 25 years ago.(SIC: 46520)

Status

active

Active since 25 years ago

Company No

04013699

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

TEMPLE GATE ELECTRICAL SUPPLIES LIMITED
From: 4 August 2000To: 16 June 2010
MC135 LIMITED
From: 13 June 2000To: 4 August 2000
Contact
Address

30 Vale Lane Bristol, BS3 5RU,

Previous Addresses

Unit 5 Templegate Distribution Centre Mead Street Bristol BS3 4RP
From: 13 June 2000To: 23 March 2026
Timeline

51 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Sept 13
Director Left
Mar 15
Capital Reduction
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Share Buyback
Sept 15
Loan Cleared
Sept 15
Director Joined
Jan 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Joined
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Joined
Jan 22
Loan Cleared
Sept 22
Director Joined
Apr 23
Loan Secured
Nov 24
Loan Cleared
Sept 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
6
Funding
31
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 06 Mar 2026

CHRISTIE, Douglas Brash

Active
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 06 Mar 2026

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 06 Mar 2026

DYER, Ian Ronald

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Secretary
Appointed 22 Apr 2015
Resigned 06 Mar 2026

FIRMIN, Nigel Richard

Resigned
Coed Gwent, CaldicotNP26 3AZ
Secretary
Appointed 21 Jul 2000
Resigned 22 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2000
Resigned 21 Jul 2000

BAILEY, Glyn Ian

Resigned
Coleford Road, ChepstowNP16 7JD
Born December 1955
Director
Appointed 21 Jul 2000
Resigned 06 Jul 2017

BINES, James Edward

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born March 1976
Director
Appointed 07 Jan 2022
Resigned 06 Mar 2026

BINES, James Edward

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born March 1976
Director
Appointed 15 Oct 2019
Resigned 11 Nov 2020

BINES, James Edward

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born March 1976
Director
Appointed 27 Jan 2016
Resigned 06 Jul 2017

DYER, Ian Ronald

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born October 1962
Director
Appointed 03 Oct 2018
Resigned 06 Mar 2026

DYER, Ian Ronald

Resigned
Kenn Moor Drive, ClevedonBS21 5AR
Born October 1962
Director
Appointed 05 May 2016
Resigned 06 Jul 2017

FIRMIN, Nigel Richard

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born May 1950
Director
Appointed 14 Aug 2019
Resigned 30 Jun 2020

FIRMIN, Nigel Richard

Resigned
Coed Gwent, CaldicotNP26 3AZ
Born May 1950
Director
Appointed 21 Jul 2000
Resigned 17 Jul 2017

HALL, Lee Wayne

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born April 1971
Director
Appointed 11 Oct 2021
Resigned 06 Mar 2026

HECTOR, Alan David

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born September 1965
Director
Appointed 10 Apr 2023
Resigned 06 Mar 2026

KEARLE, David

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born February 1965
Director
Appointed 06 Jul 2017
Resigned 01 Feb 2019

LANE, Martin Graham

Resigned
Fforest Fawr Cottage, TrimsaranSA17 4LB
Born April 1963
Director
Appointed 04 Sept 2000
Resigned 25 Apr 2006

ROWSELL, Andrew James

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born March 1969
Director
Appointed 06 Sept 2013
Resigned 31 Mar 2015

SAWYER, Colin

Resigned
Pipers Pool, BathBA3 4ET
Born August 1964
Director
Appointed 03 May 2005
Resigned 06 Mar 2026

THOMAS, Simon Lee

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born September 1972
Director
Appointed 06 Jul 2017
Resigned 06 Feb 2019

WILLIAMS, Paul

Resigned
Unit 5 Templegate, Mead StreetBS3 4RP
Born October 1960
Director
Appointed 14 Aug 2019
Resigned 06 Mar 2026

WILLIAMS, Paul

Resigned
145 Memorial Road, BristolBS15 3LB
Born October 1960
Director
Appointed 01 Jan 2009
Resigned 17 Jul 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 2000
Resigned 21 Jul 2000

Persons with significant control

5

1 Active
4 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 06 Mar 2026

Mr Colin Michael Sawyer

Ceased
Unit 5 Templegate, Mead StreetBS3 4RP
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Ceased 06 Mar 2026
South Road, BridgendCF31 3RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2017
Ceased 13 Aug 2019

Mr Glyn Ian Bailey

Ceased
Coleford Road, ChepstowNP16 7JD
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2017

Mr Colin Michael Sawyer

Ceased
Wells Road, RadstockBA3 4ET
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

157

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
13 March 2026
MAMA
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Medium
20 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Resolution
14 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
8 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
5 April 2018
AAMDAAMD
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 July 2017
AA01Change of Accounting Reference Date
Resolution
24 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Capital Cancellation Shares
18 March 2016
SH06Cancellation of Shares
Resolution
18 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 March 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Auditors Resignation Company
3 September 2015
AUDAUD
Capital Cancellation Shares
2 September 2015
SH06Cancellation of Shares
Capital Cancellation Shares
2 September 2015
SH06Cancellation of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 September 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Legacy
11 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Legacy
10 August 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2010
CONNOTConfirmation Statement Notification
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
88(2)R88(2)R
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
169169
Resolution
26 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
12 September 2000
88(2)R88(2)R
Legacy
12 September 2000
88(2)R88(2)R
Legacy
12 September 2000
88(2)R88(2)R
Legacy
12 September 2000
88(2)R88(2)R
Legacy
12 September 2000
88(2)R88(2)R
Resolution
12 September 2000
RESOLUTIONSResolutions
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
12 September 2000
123Notice of Increase in Nominal Capital
Legacy
12 September 2000
88(2)R88(2)R
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2000
NEWINCIncorporation