Company NameMectronic Instruments Limited
DirectorMichael Morrison
Company StatusActive
Company Number01055389
CategoryPrivate Limited Company
Incorporation Date22 May 1972(51 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameLesley Jane Knott
NationalityBritish
StatusCurrent
Appointed01 April 1994(21 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Middlegate
Loansdean
Morpeth
Northumberland
NE61 2DD
Director NameMr Michael Morrison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b, Weymouth Road
West Chirton Industrial Estate
North Shields
Tyne & Wear
NE29 7TY
Director NameMr John Lamb Knott
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(18 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 February 2009)
RoleChairman
Correspondence AddressLynneholme
East Road, Longhorsley
Morpeth
Northumberland
NE65 8SZ
Director NameMrs Alma Patricia Knott
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(18 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 07 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFellside West Road
Longhorsley
Morpeth
Northumberland
NE65 8UY
Director NameMr Jeffrey John Knott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(18 years, 11 months after company formation)
Appointment Duration31 years, 1 month (resigned 16 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindy Hill House
Fellside Road Whickham
Newcastle Upon Tyne
NE16 5AX
Secretary NameMrs Alma Patricia Knott
NationalityBritish
StatusResigned
Appointed08 May 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressFenrother Cottage
Fenrother Lane
Morpeth
Northumberland
NE61 3DP
Director NameMs Lesley Jane Knott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(22 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Middlegate
Loansdean
Morpeth
Northumberland
NE61 2DD

Contact

Websitemectronic.co.uk
Email address[email protected]

Location

Registered AddressUnit 1b, Weymouth Road
West Chirton Industrial Estate
North Shields
Tyne & Wear
NE29 7TY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

5.6k at £1Jeffrey John Knott
59.89%
Ordinary A
490 at £1Barbara Knott
5.24%
Ordinary B
455 at £1Jeffrey John Knott
4.87%
Ordinary B
405 at £1Lesley Jane Knott
4.33%
Ordinary B
2.4k at £1Lesley Jane Knott
25.67%
Ordinary A

Financials

Year2014
Net Worth£325,593
Cash£345,758
Current Liabilities£615,165

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 May 2023 (1 year ago)
Next Return Due22 May 2024 (2 weeks from now)

Charges

16 June 2022Delivered on: 16 June 2022
Persons entitled:
Jeffrey Knott
Lesley Knott

Classification: A registered charge
Outstanding

Filing History

18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
25 April 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 9,350
(6 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 May 2016Termination of appointment of Alma Patricia Knott as a director on 7 June 2015 (1 page)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,350
(7 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,350
(7 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 9,350
(7 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 9,350
(7 pages)
8 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 May 2013Director's details changed for Mrs Alma Patricia Knott on 8 January 2013 (2 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
21 May 2013Director's details changed for Mrs Alma Patricia Knott on 8 January 2013 (2 pages)
20 May 2013Secretary's details changed for Lesley Jane Knott on 27 November 2012 (2 pages)
20 May 2013Director's details changed for Lesley Jane Knott on 27 November 2012 (2 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 June 2010Director's details changed for Mrs Alma Patricia Knott on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Lesley Jane Knott on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Jeffrey John Knott on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Alma Patricia Knott on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Jeffrey John Knott on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Lesley Jane Knott on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 June 2009Return made up to 08/05/09; full list of members (5 pages)
1 June 2009Appointment terminated director john knott (1 page)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 May 2008Return made up to 08/05/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 May 2007Return made up to 08/05/07; full list of members (8 pages)
22 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Return made up to 08/05/05; full list of members (9 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
17 May 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
15 May 2004Return made up to 08/05/04; full list of members (8 pages)
16 June 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
18 May 2003Return made up to 08/05/03; full list of members (8 pages)
16 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
14 May 2001Return made up to 08/05/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 May 1999Return made up to 08/05/99; no change of members (4 pages)
8 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
28 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1996Accounts for a small company made up to 29 February 1996 (8 pages)
29 April 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995New director appointed (2 pages)
24 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 September 1977Memorandum and Articles of Association (12 pages)