Company NameMeasuring Machines Limited
Company StatusActive
Company Number00226734
CategoryPrivate Limited Company
Incorporation Date20 December 1927(96 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJaqueline Ann Rogers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed10 May 1991(63 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address1 Stacey's Mount
Crays Hill
Billericay
Essex
CM11 2XH
Director NameSteven John Rogers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(63 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressNine Acres
Marks Lane
Rettendon Common
Essex
CM3 8HF
Director NameMr Antony George Rogers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(63 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameLillian Alice Rogers
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(63 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 July 2014)
RoleCompany Director
Correspondence Address1 Staceys Mount
Crays Hill
Billericay
Essex
CM11 2XH
Director NameNorman Ronald Dunn Rogers
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(63 years, 5 months after company formation)
Appointment Duration30 years, 6 months (resigned 14 November 2021)
RoleCompany Director
Correspondence Address1 Staceys Mount
Crays Hill
Billericay
Essex
CM11 2XH
Secretary NameNorman Ronald Dunn Rogers
NationalityBritish
StatusResigned
Appointed10 May 1991(63 years, 5 months after company formation)
Appointment Duration30 years, 6 months (resigned 14 November 2021)
RoleCompany Director
Correspondence Address1 Staceys Mount
Crays Hill
Billericay
Essex
CM11 2XH

Contact

Telephone01268 560999
Telephone regionBasildon

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

169 at £0.05Anthony George Rogers
6.02%
Ordinary
169 at £0.05Jaqueline Ann Rogers
6.02%
Ordinary
169 at £0.05Stephen John Rogers
6.02%
Ordinary
30 at £1Anthony George Rogers
21.37%
Ordinary A
30 at £1Norman Ronald Dunn Rogers
21.37%
Ordinary A
30 at £1Stephen John Rogers
21.37%
Ordinary A
498 at £0.05Norman Ronald Dunn Rogers
17.74%
Ordinary
3 at £0.05Lillian Alice Rogers
0.11%
Ordinary

Financials

Year2014
Net Worth-£8,006
Cash£9,049
Current Liabilities£34,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

10 February 1993Delivered on: 12 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 140.4
(8 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 140.4
(8 pages)
29 May 2015Termination of appointment of Lillian Alice Rogers as a director on 4 July 2014 (1 page)
29 May 2015Termination of appointment of Lillian Alice Rogers as a director on 4 July 2014 (1 page)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 140.4
(9 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Jaqueline Ann Rogers on 11 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 10/05/09; full list of members (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Return made up to 10/05/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 10/05/07; no change of members (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Return made up to 10/05/06; full list of members (9 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 10/05/05; full list of members (9 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 August 2004Return made up to 10/05/04; full list of members (9 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2003Registered office changed on 27/06/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 July 2002Director's particulars changed (1 page)
13 June 2002Return made up to 10/05/02; full list of members (9 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 10/05/01; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 June 2000Return made up to 10/05/00; full list of members (8 pages)
25 May 1999Return made up to 10/05/99; full list of members (10 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1998Return made up to 10/05/98; no change of members (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 May 1997Return made up to 10/05/97; no change of members (6 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Registered office changed on 29/11/95 from: 9 oban court wickford business park wickford essex SS1 87B (1 page)
18 May 1995Return made up to 10/05/95; no change of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)