ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lincs. Electrical Wholesalers Limited

Lincs. Electrical Wholesalers Limited is an active company incorporated on 27 May 1988 with the registered office located in Gainsborough, Lincolnshire. Lincs. Electrical Wholesalers Limited was registered 37 years ago.
Status
Active
Active since 31 years ago
Company No
02262735
Private limited company
Age
37 years
Incorporated 27 May 1988
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 8 May 2025 (6 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
2 Somerby Way
Somerby Park
Gainsborough
DN21 1QT
England
Address changed on 10 Oct 2024 (1 year 1 month ago)
Previous address was Unit 16 Primrose Street Gainsborough Lincolnshire DN21 1HU
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jun 1965 • Electrical Contractor
Director • Finance Director • English • Lives in England • Born in Mar 1980
Director • British • Lives in England • Born in Mar 1995
Director • Purchasing Director • British • Lives in England • Born in Mar 1978
Director • Sales Director • British • Lives in England • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J J H Commercial Properties Limited
Andrew Sean Johnson, Jamie Patrick Ring, and 1 more are mutual people.
Active
Lew Group Holdings Limited
Andrew Sean Johnson, Jamie Patrick Ring, and 1 more are mutual people.
Active
Johnson Family Investment Holdings Limited
Andrew Sean Johnson, Joshua Callum Johnson, and 1 more are mutual people.
Active
Association Of Wholesale Electrical Bulk Buyers Limited
Andrew Sean Johnson is a mutual person.
Active
Ecoscheme Limited
Andrew Sean Johnson is a mutual person.
Active
Lew Electrical Distributors Limited
Andrew Sean Johnson is a mutual person.
Active
Trade Supplies 4 Less Limited
Andrew Sean Johnson is a mutual person.
Active
TS4L Limited
Andrew Sean Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£529K
Decreased by £783K (-60%)
Turnover
£55.18M
Increased by £4.2M (+8%)
Employees
188
Increased by 12 (+7%)
Total Assets
£24.76M
Increased by £1.87M (+8%)
Total Liabilities
-£13.04M
Increased by £1.13M (+9%)
Net Assets
£11.73M
Increased by £737K (+7%)
Debt Ratio (%)
53%
Increased by 0.64% (+1%)
Latest Activity
Confirmation Submitted
6 Months Ago on 8 May 2025
Full Accounts Submitted
7 Months Ago on 10 Apr 2025
Registered Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Lew Group Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 7 Oct 2024
Mr Joshua Callum Johnson Details Changed
1 Year 2 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 May 2024
Charge Satisfied
1 Year 7 Months Ago on 4 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Apr 2024
New Charge Registered
1 Year 7 Months Ago on 27 Mar 2024
Mr Kieran Mitchell Johnson Appointed
1 Year 9 Months Ago on 1 Feb 2024
Get Credit Report
Discover Lincs. Electrical Wholesalers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 May 2025 with no updates
Submitted on 8 May 2025
Full accounts made up to 31 August 2024
Submitted on 10 Apr 2025
Change of details for Lew Group Holdings Limited as a person with significant control on 7 October 2024
Submitted on 17 Oct 2024
Registered office address changed from Unit 16 Primrose Street Gainsborough Lincolnshire DN21 1HU to 2 Somerby Way Somerby Park Gainsborough DN21 1QT on 10 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mr Joshua Callum Johnson on 14 August 2024
Submitted on 14 Aug 2024
Confirmation statement made on 8 May 2024 with no updates
Submitted on 8 May 2024
Satisfaction of charge 022627350007 in full
Submitted on 4 Apr 2024
Full accounts made up to 31 August 2023
Submitted on 2 Apr 2024
Registration of charge 022627350012, created on 27 March 2024
Submitted on 28 Mar 2024
Appointment of Mr Kieran Mitchell Johnson as a director on 1 February 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year