Company NameTEP Electrical Distributors Limited
DirectorsPeter John Stuart Thompson and Archibald Fergus Stuart Thompson
Company StatusActive
Company Number00479984
CategoryPrivate Limited Company
Incorporation Date23 March 1950(74 years ago)
Previous NameT.E.P Stores (Darlington) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NamePeter John Stuart Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 1991(41 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director Solicitor
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RY
Director NameArchibald Fergus Stuart Thompson
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2017(67 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleAssistant Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressValley Street North
Darlington
County Durham
DL1 1QF
Secretary NameMs Sarah Louise Marshall
StatusCurrent
Appointed28 January 2020(69 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressValley Street North
Darlington
Co Durham
DL1 1QF
Director NameMrs Irene Agnes Thompson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressNewsham House
Newsham
Richmond
North Yorkshire
DL11 7QS
Secretary NameMrs Irene Agnes Thompson
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressNewsham House
Newsham
Richmond
North Yorkshire
DL11 7QS
Director NameMichael James Prior
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(55 years after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2019)
RoleGeneral Manager Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenside Court
Hurworth
Darlington
County Durham
DL2 2HS
Secretary NameMichael James Prior
NationalityBritish
StatusResigned
Appointed05 February 2007(56 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenside Court
Hurworth
Darlington
County Durham
DL2 2HS

Contact

Websitetepelectrical.com
Telephone01325 467563
Telephone regionDarlington

Location

Registered AddressValley Street North
Darlington
County Durham
DL1 1QF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

80.6k at £1A.d. Wrigglesworth & Peter John Stuart Thompson
80.57%
Ordinary
5k at £1Peter John Stuart Thompson
5.00%
Ordinary
4.8k at £1Irene Judith Blick
4.82%
Ordinary
4.8k at £1Barbara Joy Stuart Marshall
4.80%
Ordinary
4.8k at £1Fiona Janet Stuart Thompson
4.80%
Ordinary

Financials

Year2014
Net Worth£214,704
Cash£169,877
Current Liabilities£221,038

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

30 August 2006Delivered on: 31 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at valley street north darlington county durham.
Outstanding
30 August 2000Delivered on: 5 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 1966Delivered on: 12 September 1966
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due etc from the company and/or the T.E.P. stores LTD.
Particulars: Undertaking and goodwill and other property present and future including uncalled capital f/h & l/h property & fixed plant & machinery (for details of fixed & floating charge, see doc 24).
Outstanding
4 October 1979Delivered on: 11 October 1979
Satisfied on: 8 February 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or T.E.P. stores (hartlepool) to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant or machinery.
Fully Satisfied
1 November 1966Delivered on: 7 November 1966
Satisfied on: 14 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land at corner of valley street north and chestnut street, darlington durham.
Fully Satisfied

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 February 2020Appointment of Ms Sarah Louise Marshall as a secretary on 28 January 2020 (2 pages)
7 January 2020Termination of appointment of Michael James Prior as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Michael James Prior as a secretary on 31 December 2019 (2 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Appointment of Archibald Fergus Stuart Thompson as a director on 7 May 2017 (3 pages)
6 June 2017Appointment of Archibald Fergus Stuart Thompson as a director on 7 May 2017 (3 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,000
(6 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(6 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Michael James Prior on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael James Prior on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael James Prior on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 31/05/09; full list of members (6 pages)
1 July 2009Return made up to 31/05/09; full list of members (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 31/05/08; no change of members (4 pages)
11 August 2008Return made up to 31/05/08; no change of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 July 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (1 page)
3 November 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
26 May 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 June 2004Return made up to 31/05/04; no change of members (4 pages)
10 June 2004Return made up to 31/05/04; no change of members (4 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
12 June 2003Return made up to 31/05/03; full list of members (10 pages)
12 June 2003Return made up to 31/05/03; full list of members (10 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
20 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
5 September 2000Particulars of mortgage/charge (4 pages)
5 June 2000Return made up to 31/05/00; full list of members (8 pages)
5 June 2000Return made up to 31/05/00; full list of members (8 pages)
26 October 1999Company name changed T.E.p stores (darlington) limite d\certificate issued on 27/10/99 (4 pages)
26 October 1999Company name changed T.E.p stores (darlington) limite d\certificate issued on 27/10/99 (4 pages)
25 August 1999Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Full accounts made up to 31 March 1999 (10 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (11 pages)
24 August 1998Full accounts made up to 31 March 1998 (11 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
22 August 1996Full accounts made up to 31 March 1996 (11 pages)
22 August 1996Full accounts made up to 31 March 1996 (11 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)