Company NameMaldon Electric Securities,Limited
DirectorMaralyn Jane Jewell
Company StatusActive
Company Number00264875
CategoryPrivate Limited Company
Incorporation Date27 April 1932(91 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMrs Maralyn Jane Jewell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(58 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Colchester
Essex
CO7 6HD
Secretary NameMrs Maralyn Jane Jewell
NationalityBritish
StatusCurrent
Appointed24 December 1990(58 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Colchester
Essex
CO7 6HD
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(58 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 27 August 2009)
RoleChartered Accountant
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD

Contact

Telephone01206 322851
Telephone regionColchester

Location

Registered AddressPrincel House
Princel Lane Dedham
Colchester
CO7 6HD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Shareholders

105 at £1Maralyn J. Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£14,356,469
Cash£3,147,641
Current Liabilities£53,569

Accounts

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

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

12 December 1995Delivered on: 18 December 1995
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

29 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
28 December 2017Change of details for Mrs Maralyn Jane Adams as a person with significant control on 11 July 2017 (2 pages)
22 December 2017Director's details changed for Mrs Maralyn Jane Adams on 11 July 2017 (2 pages)
22 December 2017Secretary's details changed for Mrs Maralyn Jane Adams on 11 July 2017 (1 page)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Memorandum and Articles of Association (7 pages)
3 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 106.00
(4 pages)
23 June 2017Resolutions
  • RES13 ‐ New share class created/share cap inc/share structure 15/06/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 105
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 105
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 105
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Maralyn Jane Adams on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Maralyn Jane Adams on 4 January 2010 (2 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
18 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2009Termination of appointment of John Adams as a director (1 page)
29 December 2008Return made up to 21/12/08; full list of members (3 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 21/12/07; full list of members (2 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
6 January 2006Return made up to 21/12/05; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 21/12/04; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Full accounts made up to 31 March 2003 (11 pages)
7 January 2003Return made up to 21/12/02; full list of members (7 pages)
18 November 2002Full accounts made up to 31 March 2002 (11 pages)
2 January 2002Return made up to 21/12/01; full list of members (6 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2000Return made up to 21/12/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Return made up to 21/12/98; no change of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 January 1998Return made up to 21/12/97; no change of members (6 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1997Registered office changed on 09/01/97 from: 6 dedham mill mill lane,dedham colchester essex CO7 6DH (1 page)
3 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 December 1995Return made up to 21/12/95; no change of members (6 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1994Return made up to 21/12/93; full list of members (8 pages)
18 December 1986Return made up to 11/11/86; full list of members (7 pages)