Wimbledon Common
London
SW19 1TN
Director Name | Simon Rogerson Barkes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(60 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Street, West Stour Gillingham Dorset SP8 5RL |
Director Name | Mr Richard John Neville Barkes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(70 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 2bd Clavering Court Clavering Place Newcastle Upon Tyne NE1 3NG |
Secretary Name | Mr Richard John Neville Barkes |
---|---|
Status | Current |
Appointed | 01 November 2013(70 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | PO Box 2bd Clavering Court Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | James Edward Banks |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 1 Durrants Drive Croxley Green Rickmansworth Hertfordshire WD3 3NL |
Director Name | Andrew Forrest Ramsay |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | The Bothy Burchetts Green Maidenhead Berkshire SL6 6QY |
Director Name | Paul Kingston Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor House Ickford Road Shabbington Buckinghamshire HP18 9HN |
Secretary Name | Paul Kingston Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor House Ickford Road Shabbington Buckinghamshire HP18 9HN |
Director Name | Paul David Lomas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(53 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 September 2008) |
Role | Manager |
Correspondence Address | 17 Culverden Road South Oxhey Hertfordshire WD19 7RQ |
Director Name | Michael John Moore |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(53 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 September 2008) |
Role | Manager |
Correspondence Address | 15 Rushendon Furlong Pitstone Leighton Buzzard Bedfordshire LU7 9QX |
Director Name | Marilyn Marjorie Humphrey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(59 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2003) |
Role | Co Director |
Correspondence Address | Brambles Gribble Lane Oving Chichester West Sussex PO20 6BP |
Director Name | Alan Pattison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Close Blyth Northumberland NE24 3XH |
Secretary Name | Alan Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Close Blyth Northumberland NE24 3XH |
Website | bemco.co.uk |
---|
Registered Address | Clavering Court Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
3k at £1 | British Electrical & Manufacturing Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
30 August 2006 | Delivered on: 8 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
28 July 2003 | Delivered on: 6 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
17 May 2002 | Delivered on: 22 May 2002 Satisfied on: 9 February 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
8 May 2000 | Delivered on: 13 May 2000 Satisfied on: 7 March 2003 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts (as defined therein). Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Fully Satisfied |
23 April 1990 | Delivered on: 3 May 1990 Satisfied on: 7 March 2003 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
12 August 1988 | Delivered on: 31 August 1988 Satisfied on: 7 March 2003 Persons entitled: The Royal Bank of Scotland PLC. Classification: Third party charge Secured details: All monies due or to become due from J.W.russell LTD to the chargee on any account whatsoever. Particulars: F/H land lying to the south of balmoral road watford hertfordshire T.N. hd 208055. fixed charge the plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils. Fully Satisfied |
4 June 1986 | Delivered on: 12 June 1986 Satisfied on: 20 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or J.W.russell limited to the chargee on any account whatsoever. Particulars: F/H land tog. With premises lying to the south of balmoral rd, & in federal way. Watford, hertfordshire ttle no. H.d 6779 (see doc M80 for full details) fixed charge over all plant machinery implements utensils furniture and equipment etc. Fully Satisfied |
20 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 November 2013 | Appointment of Mr Richard John Neville Barkes as a secretary (1 page) |
11 November 2013 | Termination of appointment of Alan Pattison as a secretary (1 page) |
11 November 2013 | Termination of appointment of Alan Pattison as a secretary (1 page) |
11 November 2013 | Termination of appointment of Alan Pattison as a director (1 page) |
11 November 2013 | Appointment of Mr Richard John Neville Barkes as a secretary (1 page) |
11 November 2013 | Termination of appointment of Alan Pattison as a director (1 page) |
11 November 2013 | Appointment of Mr Richard John Neville Barkes as a director (2 pages) |
11 November 2013 | Appointment of Mr Richard John Neville Barkes as a director (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Registered office address changed from P O Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne and Wear NE99 2BD on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from P O Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne and Wear NE99 2BD on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from P O Box 2Bd Kings House Forth Banks Newcastle upon Tyne Tyne and Wear NE99 2BD on 4 July 2012 (1 page) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Bryan Rogerson Barkes on 14 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Bryan Rogerson Barkes on 14 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 October 2008 | Appointment terminated director paul lomas (1 page) |
6 October 2008 | Appointment terminated director michael moore (1 page) |
6 October 2008 | Appointment terminated director michael moore (1 page) |
6 October 2008 | Appointment terminated director paul lomas (1 page) |
10 July 2008 | Director's change of particulars / simon barkes / 10/07/2008 (1 page) |
10 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / simon barkes / 10/07/2008 (1 page) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
21 August 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
6 August 2003 | Particulars of mortgage/charge (7 pages) |
6 August 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
15 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 3 regal way watford herts WD2 4FN (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 3 regal way watford herts WD2 4FN (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Director resigned (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
4 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 14/06/02; full list of members
|
31 July 2002 | Return made up to 14/06/02; full list of members
|
31 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
22 May 2002 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Full accounts made up to 30 September 2000 (11 pages) |
11 September 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
31 August 2000 | Amended full accounts made up to 30 September 1999 (11 pages) |
31 August 2000 | Amended full accounts made up to 30 September 1999 (11 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
26 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
6 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
7 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
7 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
7 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
3 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
3 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
23 May 1991 | Full accounts made up to 30 September 1990 (17 pages) |
23 May 1991 | Full accounts made up to 30 September 1990 (17 pages) |
22 December 1983 | Accounts made up to 30 September 1982 (10 pages) |
22 December 1983 | Accounts made up to 30 September 1982 (10 pages) |
10 June 1983 | Accounts made up to 30 September 1981 (10 pages) |
10 June 1983 | Accounts made up to 30 September 1981 (10 pages) |