Bew Electrical Distributors Limited

DataGardener
bew electrical distributors limited
live
Large Enterprise

Bew Electrical Distributors Limited

01703444Private Limited With Share Capital

Unit 5, Northumberland Court, Dukes Park Industrial Estate, Chelmsford, CM26UW
Incorporated

01/03/1983

Company Age

43 years

Directors

4

Employees

356

SIC Code

46900

Risk

very low risk

Company Overview

Registration, classification & business activity

Bew Electrical Distributors Limited (01703444) is a private limited with share capital incorporated on 01/03/1983 (43 years old) and registered in chelmsford, CM26UW. The company operates under SIC code 46900 and is classified as Large Enterprise.

Bew electrical distributors limited operate from 21 branches in london x2 (bermondsey and wandsworth), ilford, heathrow, chelmsford, farnborough, orpington, croydon, kingston, guildford, birmingham, cambridge, peterborough, maidenhead, leicester, rugby, gatwick, telford, bedford, shrewsbury and hava...

Private Limited With Share Capital
SIC: 46900
Large Enterprise
Incorporated 01/03/1983
CM26UW
356 employees

Financial Overview

Total Assets

£66.56M

Liabilities

£50.75M

Net Assets

£15.81M

Turnover

£126.35M

Cash

£2.32M

Key Metrics

356

Employees

4

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

25

Registered

13

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2016
Resolution
Category:Resolution
Date:07-09-2016
Capital Allotment Shares
Category:Capital
Date:05-09-2016
Resolution
Category:Resolution
Date:24-08-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2013
Change Sail Address Company With Old Address
Category:Address
Date:30-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Legacy
Category:Mortgage
Date:03-10-2012
Legacy
Category:Mortgage
Date:03-10-2012
Legacy
Category:Mortgage
Date:03-10-2012
Legacy
Category:Mortgage
Date:03-10-2012
Legacy
Category:Mortgage
Date:03-05-2012
Legacy
Category:Mortgage
Date:03-05-2012
Legacy
Category:Mortgage
Date:03-05-2012
Legacy
Category:Mortgage
Date:03-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:05-01-2012
Legacy
Category:Mortgage
Date:29-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010

Import / Export

Imports
12 Months10
60 Months48
Exports
12 Months2
60 Months15

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date27/01/2027
Filing Date22/01/2026
Latest Accounts30/04/2025

Trading Addresses

Faraday House, 51 Northwood Street, Birmingham, West Midlands, B31TX
5 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, Essex, CM26UWRegistered
B E W Electrics, Unit 4 Liddall Way Industrial Estat, Liddall Way, West Drayton, Middlesex, UB78PG
Unit 1, Rotherhithe New Road Surrey Quay, London, SE163LL
Unit 10H, Solent Road Solent Trade Park, Havant, Hampshire, PO91JH

Contact

01245495757
sales@bewdirect.co.ukinfo@bewdirect.co.uk
bewdirect.co.uk
Unit 5, Northumberland Court, Dukes Park Industrial Estate, Chelmsford, CM26UW