Background WavePink WaveYellow Wave

WESTERN ELECTRICAL HOLDING LIMITED (04258105)

WESTERN ELECTRICAL HOLDING LIMITED (04258105) is an active UK company. incorporated on 24 July 2001. 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 HOLDING LIMITED has been registered for 24 years.

Company Number
04258105
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN ELECTRICAL HOLDING LIMITED

WESTERN ELECTRICAL HOLDING LIMITED is an active company incorporated on 24 July 2001 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 HOLDING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04258105

LTD Company

Age

24 Years

Incorporated 24 July 2001

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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED
From: 6 August 2001To: 31 December 2003
LANEGUILD LIMITED
From: 24 July 2001To: 6 August 2001
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: 20 August 2015To: 22 April 2024
Plymouth Trade Park Macadam Road Cattedown Plymouth Devon PL4 0RW
From: 16 September 2013To: 20 August 2015
Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
From: 9 August 2013To: 16 September 2013
Plymouth Trade Park Macadam Road Cattedown Plymouth Devon PL4 0RW
From: 24 July 2001To: 9 August 2013
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Loan Cleared
Jul 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
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
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
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
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 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
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
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
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
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
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 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
6 August 2014
AR01AR01
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 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
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
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
11 January 2012
MG01MG01
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
9 August 2005
353353
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
13 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2001
225Change of Accounting Reference Date
Legacy
2 August 2001
287Change of Registered Office
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Incorporation Company
24 July 2001
NEWINCIncorporation