A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3TP

Company number 01258993
Status Active
Incorporation Date 18 May 1976
Company Type Private Limited Company
Address NORTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3TP
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 3,000 . The most likely internet sites of A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED are www.ansupplieswholesaleelectricaldistributors.co.uk, and www.a-n-supplies-wholesale-electrical-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Wildmill Rail Station is 1.8 miles; to Sarn Rail Station is 3 miles; to Pyle Rail Station is 6.5 miles; to Garth (Bridgend) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A N Supplies Wholesale Electrical Distributors Limited is a Private Limited Company. The company registration number is 01258993. A N Supplies Wholesale Electrical Distributors Limited has been working since 18 May 1976. The present status of the company is Active. The registered address of A N Supplies Wholesale Electrical Distributors Limited is North Road Bridgend Industrial Estate Bridgend Mid Glamorgan Cf31 3tp. . COOKE, Jeremy James Edward is a Director of the company. NORTHROP, Christopher is a Director of the company. Secretary COOKE, Jeremy James Edward has been resigned. Secretary LECK, Arthur Brian has been resigned. Secretary LONGMAN, Richard Arthur has been resigned. Secretary PARRY, Andrea Claire has been resigned. Secretary TEEAR, Barbara Kay has been resigned. Director COOKE, Colin Ivor has been resigned. Director JEWELL, Clive Herbert has been resigned. Director KNOTT, Philip Charles has been resigned. Director LAMBERT, Mark Charles has been resigned. Director LONGMAN, Richard Arthur has been resigned. Director MISSEN, Philip Leonard has been resigned. Director RICHARDS, Dewi has been resigned. Director THOMAS, Robert Howell has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
COOKE, Jeremy James Edward
Appointed Date: 01 September 1997
53 years old

Director
NORTHROP, Christopher
Appointed Date: 01 August 2006
51 years old

Resigned Directors

Secretary
COOKE, Jeremy James Edward
Resigned: 19 January 1998
Appointed Date: 01 January 1996

Secretary
LECK, Arthur Brian
Resigned: 31 July 2006
Appointed Date: 03 December 2001

Secretary
LONGMAN, Richard Arthur
Resigned: 01 January 1996

Secretary
PARRY, Andrea Claire
Resigned: 13 July 2011
Appointed Date: 01 August 2006

Secretary
TEEAR, Barbara Kay
Resigned: 03 December 2001
Appointed Date: 19 January 1998

Director
COOKE, Colin Ivor
Resigned: 24 October 2005
85 years old

Director
JEWELL, Clive Herbert
Resigned: 30 November 1997
Appointed Date: 01 November 1996
91 years old

Director
KNOTT, Philip Charles
Resigned: 30 September 2000
Appointed Date: 01 January 1996
60 years old

Director
LAMBERT, Mark Charles
Resigned: 14 August 2007
Appointed Date: 01 November 1996
56 years old

Director
LONGMAN, Richard Arthur
Resigned: 11 October 1996
72 years old

Director
MISSEN, Philip Leonard
Resigned: 31 May 2003
Appointed Date: 01 January 1996
71 years old

Director
RICHARDS, Dewi
Resigned: 21 January 2000
Appointed Date: 01 November 1996
63 years old

Director
THOMAS, Robert Howell
Resigned: 02 March 2007
Appointed Date: 01 September 2005
53 years old

Persons With Significant Control

Mr Jeremy James Edward Cooke
Notified on: 15 November 2016
53 years old
Nature of control: Has significant influence or control

A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED Events

28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,000

...
... and 104 more events
21 Jul 1986
Full accounts made up to 30 June 1984

21 Jul 1986
Return made up to 01/07/86; full list of members

21 Jul 1986
Return made up to 01/07/86; full list of members

21 Jul 1986
Return made up to 28/11/84; full list of members

21 Jul 1986
Return made up to 28/11/84; full list of members

A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED Charges

5 November 2004
Mortgage
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks, shares, bonds, certificates of deposit…
5 September 2003
All assets debenture
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Debenture
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Mortgage deed
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks, shares, bonds, certificates of deposit…
26 April 1999
Legal mortgage
Delivered: 27 April 1999
Status: Satisfied on 8 January 2004
Persons entitled: Midland Bank PLC
Description: Former d brown & sons works north road bridgend industrial…
1 February 1995
Fixed equitable charge
Delivered: 4 February 1995
Status: Satisfied on 20 December 2003
Persons entitled: Griffin Factors Limited
Description: Fixed charge all book debts invoice debts accounts notes…
20 January 1995
Fixed and floating charge
Delivered: 27 January 1995
Status: Satisfied on 20 December 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1983
Debenture
Delivered: 20 October 1983
Status: Satisfied on 18 June 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
1 June 1983
Legal mortgage
Delivered: 2 June 1983
Status: Satisfied on 8 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 119 bridgend road aberkenfig bridgend mid glamorgan…
4 October 1982
Mortgage debenture
Delivered: 20 October 1982
Status: Satisfied on 17 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…