Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATED BRITISH BULBS
Company Information for

ASSOCIATED BRITISH BULBS

BUILDING 15 GATEWAY 1000, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FP,
Company Registration Number
00781119
Private Unlimited Company
Active

Company Overview

About Associated British Bulbs
ASSOCIATED BRITISH BULBS was founded on 1963-11-15 and has its registered office in Stevenage. The organisation's status is listed as "Active". Associated British Bulbs is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASSOCIATED BRITISH BULBS
 
Legal Registered Office
BUILDING 15 GATEWAY 1000
ARLINGTON BUSINESS PARK
STEVENAGE
HERTFORDSHIRE
SG1 2FP
Other companies in PE11
 
Filing Information
Company Number 00781119
Company ID Number 00781119
Date formed 1963-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB119273666  
Last Datalog update: 2024-04-06 21:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED BRITISH BULBS
The accountancy firm based at this address is LINDA KAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASSOCIATED BRITISH BULBS
The following companies were found which have the same name as ASSOCIATED BRITISH BULBS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSOCIATED BRITISH CARAVANS (HIRE) LIMITED WESTLEY COTTAGE WESTLEY WATERLESS NEWMARKET SUFFOLK CB8 0RQ Active Company formed on the 1967-11-02
ASSOCIATED BRITISH CARAVANS LIMITED WESTLEY COTTAGE WESTLEY WATERLESS NEWMARKET SUFFOLK CB8 0RQ Active Company formed on the 1936-10-02
ASSOCIATED BRITISH CINEMAS LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1996-02-28
ASSOCIATED BRITISH CONSULTANTS (TRUSTEES) LIMITED WSP HOUSE 70 CHANCERY LANE 70 CHANCERY LANE LONDON WC2A 1AF Dissolved Company formed on the 1993-03-11
ASSOCIATED BRITISH CORPORATION LIMITED 122 NOTTINGHAM ROAD KEYWORTH NOTTINGHAM NG12 5GU Active - Proposal to Strike off Company formed on the 2012-08-17
ASSOCIATED BRITISH ENGINEERING PLC 61-65 CHURCH STREET HARSTON CAMBRIDGE CB22 7NP Active Company formed on the 1910-07-07
ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED WESTON CENTRE 10 GROSVENOR STREET LONDON W1K 4QY Active Company formed on the 1959-05-27
ASSOCIATED BRITISH FOODS PLC Weston Centre 10 Grosvenor Street London W1K 4QY Active Company formed on the 1934-10-20
ASSOCIATED BRITISH HOLDINGS LIMITED DEMONTFORT HOUSE, 7E ENTERPRISE WAY, VALE BUSINESS WAY, VALE BUSINESS PARK EVESHAM WORCESTERSHIRE WR111GU Dissolved Company formed on the 1994-02-01
ASSOCIATED BRITISH PICTURE CORPORATION LIMITED 122 NOTTINGHAM ROAD KEYWORTH NOTTINGHAM NG12 5GU Active - Proposal to Strike off Company formed on the 2013-01-23
ASSOCIATED BRITISH PORTS 25 BEDFORD STREET LONDON WC2E 9ES Active Company formed on the 1982-12-31
ASSOCIATED BRITISH PORTS HOLDINGS LIMITED 25 BEDFORD STREET LONDON WC2E 9ES Active Company formed on the 1982-02-08
ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED 25 BEDFORD STREET LONDON WC2E 9ES Active Company formed on the 1986-12-30
ASSOCIATED BRITISH FILM DISTRIBUTORS LIMITED 70 MIDDLE ABBEY STREET DUBLIN 1 DUBLIN, DUBLIN, D01X5C2, Ireland D01X5C2 Discontinued Company formed on the 1938-11-29
ASSOCIATED BRITISH OIL ENGINES (EXPORT) LIMITED NO ADDRESS GIVEN Ceased Company formed on the 1901-01-01
ASSOCIATED BRITISH-PATHE LIMITED 102 MIDDLE ABBEY STREET DUBLIN 1 DUBLIN, DUBLIN, Ireland Discontinued Company formed on the 1939-04-20
ASSOCIATED BRITISH PATHE (CANADA) LIMITED COMMERCE COURT POSTAL STN P.O.BOX 31 TORONTO Ontario Dissolved Company formed on the 1969-03-03
ASSOCIATED BRITISH CERAMICS IMPORTERS, INC. New York Active Company formed on the 1968-02-06
ASSOCIATED BRITISH INT'L TRADING HK LIMITED Active Company formed on the 2013-05-20
ASSOCIATED BRITISH MOTORCYCLES LTD 76 ALLOA ROAD DAIGLEN CLACKMANNAN FK10 4HD Active Company formed on the 2018-06-01

Company Officers of ASSOCIATED BRITISH BULBS

Current Directors
Officer Role Date Appointed
PETER WILLIS WHITE
Director 1991-04-30
STEPHEN JOHN WHITE
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NANETTE ELIZABETH WHITE
Company Secretary 1991-04-30 2013-07-18
NANETTE ELIZABETH WHITE
Director 1991-04-30 2013-07-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM The Heathers Cradge Bank Spalding Lincolnshire PE11 3AQ United Kingdom
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM The Heathers Cradge Bank Spalding Lincolnshire PE11 3AQ United Kingdom
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-09Change of details for Mr Stephen John White as a person with significant control on 2023-03-09
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Cradge Bank Spalding Lincolnshire PE11 3AQ
2023-03-09Director's details changed for Mr Stephen John White on 2023-03-09
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIS WHITE
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 15000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 15000
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 15000
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 15000
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY NANETTE WHITE
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NANETTE WHITE
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0130/04/12 ANNUAL RETURN FULL LIST
2011-05-04AR0130/04/11 ANNUAL RETURN FULL LIST
2011-03-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHITE / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIS WHITE / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NANETTE ELIZABETH WHITE / 01/10/2009
2010-03-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-06-07363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-02363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-05363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-04-30363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-05-12363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-06-12363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-05-05363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1994-05-09363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-12363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1992-05-06363sRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1991-06-04363aRETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
1990-07-25363RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS
1989-07-19363RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS
1989-03-21363RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS
1987-12-17363RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS
1986-10-16363RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED BRITISH BULBS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED BRITISH BULBS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-10-27 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2013-12-31 £ 7,777
Creditors Due Within One Year 2012-12-31 £ 5,870
Creditors Due Within One Year 2012-12-31 £ 5,870
Creditors Due Within One Year 2011-12-31 £ 3,672
Provisions For Liabilities Charges 2013-12-31 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 3,556
Provisions For Liabilities Charges 2012-12-31 £ 3,556
Provisions For Liabilities Charges 2011-12-31 £ 4,682

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATED BRITISH BULBS

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 15,000
Called Up Share Capital 2012-12-31 £ 15,000
Called Up Share Capital 2012-12-31 £ 15,000
Called Up Share Capital 2011-12-31 £ 15,000
Cash Bank In Hand 2013-12-31 £ 129,100
Cash Bank In Hand 2012-12-31 £ 128,237
Cash Bank In Hand 2012-12-31 £ 128,237
Cash Bank In Hand 2011-12-31 £ 153,383
Current Assets 2013-12-31 £ 133,924
Current Assets 2012-12-31 £ 136,475
Current Assets 2012-12-31 £ 136,475
Current Assets 2011-12-31 £ 161,008
Debtors 2013-12-31 £ 4,824
Debtors 2012-12-31 £ 8,238
Debtors 2012-12-31 £ 8,238
Debtors 2011-12-31 £ 7,625
Fixed Assets 2013-12-31 £ 46,662
Fixed Assets 2012-12-31 £ 56,222
Fixed Assets 2012-12-31 £ 56,222
Fixed Assets 2011-12-31 £ 36,627
Shareholder Funds 2013-12-31 £ 171,872
Shareholder Funds 2012-12-31 £ 183,271
Shareholder Funds 2012-12-31 £ 183,271
Shareholder Funds 2011-12-31 £ 189,281
Tangible Fixed Assets 2013-12-31 £ 41,662
Tangible Fixed Assets 2012-12-31 £ 51,222
Tangible Fixed Assets 2012-12-31 £ 51,222
Tangible Fixed Assets 2011-12-31 £ 31,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSOCIATED BRITISH BULBS registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED BRITISH BULBS
Trademarks
We have not found any records of ASSOCIATED BRITISH BULBS registering or being granted any trademarks
Income
Government Income

Government spend with ASSOCIATED BRITISH BULBS

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2012-11-06 GBP £1,178 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-11-06 GBP £1,178 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10-11 GBP £439 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10-11 GBP £439 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-01-21 GBP £510 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-01-21 GBP £510 EQUIP/FURNITURE/MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED BRITISH BULBS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED BRITISH BULBS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATED BRITISH BULBS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1