Company NameMeasuring And Process Control Limited
DirectorMichael John Baacke
Company StatusActive
Company Number00550879
CategoryPrivate Limited Company
Incorporation Date18 June 1955(68 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael John Baacke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(45 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Hillside Grove
Chelmsford
Essex
CM2 9DB
Director NameMr Bernard Clarke
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(35 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 March 2001)
RoleEngineer
Correspondence AddressOak Gates 74 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameMrs Patricia Gillian Clarke
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(35 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 March 2001)
RoleSecretary
Correspondence AddressOak Gates 74 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameMr Dennis Malcolm Clayton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 1994)
RoleEngineer
Correspondence Address4 St Pauls Place
Aveley
South Ockendon
Essex
RM15 4SA
Secretary NameMrs Patricia Gillian Clarke
NationalityBritish
StatusResigned
Appointed20 December 1990(35 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressOak Gates 74 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameCarol Kathleen Calf
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(45 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 January 2010)
RoleOffice Manager
Correspondence Address1 Ivor Road
Hamworthy
Poole
Dorset
BH15 4BL
Secretary NameCarol Kathleen Calf
NationalityBritish
StatusResigned
Appointed07 March 2001(45 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 January 2010)
RoleOffice Manager
Correspondence Address1 Ivor Road
Hamworthy
Poole
Dorset
BH15 4BL

Contact

Websitempcuk.co.uk
Email address[email protected]
Telephone01245 322855
Telephone regionChelmsford

Location

Registered AddressUnit 2 Tabrums Farm
Battlesbridge
Essex
SS11 7QX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell

Shareholders

100 at £1Spey Control Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,164
Cash£59,273
Current Liabilities£35,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

22 January 1996Delivered on: 1 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit account to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights to the repayment of the deposit being all the debt or debts now or hereafter owing to the depositor being the account with lloyds bank re :- measuring & process control limited denominated in sterling designated premier interest account and numbered 7969564 and any account(s) (in whatever currency denominated ) for the time being replacing any account(s) referred to in the charge. See the mortgage charge document for full details.
Outstanding
30 October 1995Delivered on: 3 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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
11 June 1984Delivered on: 16 June 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M53). 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
18 September 1984Delivered on: 27 September 1984
Satisfied on: 9 October 1998
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from spey control systems limited supplemental to a collateral debenture dated 22/1/81 to the chargee on any account whatsoever.
Particulars: Collateral fixed charge on the book debts of the within written company.
Fully Satisfied
22 January 1981Delivered on: 29 January 1981
Satisfied on: 29 September 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company spey control systems limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill/book debts uncalled capital tog with all bldgs & fixtures (inc. Trade fixtures) fixed plant & machinery. Cash of the company present & future. (See doc M52).
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Termination of appointment of Carol Calf as a director (1 page)
21 January 2010Termination of appointment of Carol Calf as a secretary (1 page)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Secretary's details changed for Carol Kathleen Calf on 9 October 2009 (1 page)
21 December 2009Director's details changed for Michael John Baacke on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Michael John Baacke on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Carol Kathleen Calf on 9 October 2009 (2 pages)
21 December 2009Secretary's details changed for Carol Kathleen Calf on 9 October 2009 (1 page)
21 December 2009Director's details changed for Carol Kathleen Calf on 9 October 2009 (2 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 04/12/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 04/12/06; full list of members (5 pages)
11 July 2006Registered office changed on 11/07/06 from: 16 redhills road south woodham ferrers essex CM3 5UP (1 page)
11 July 2006Location of register of members (1 page)
12 December 2005Return made up to 04/12/05; full list of members (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Return made up to 04/12/04; no change of members (4 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2003Return made up to 04/12/03; no change of members (4 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2002Return made up to 04/12/02; full list of members (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 March 2002Registered office changed on 14/03/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 04/12/01; full list of members (6 pages)
27 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: oak gates 74 galleywood road great baddow chelmsford essex CM2 8DN (1 page)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 December 2000Return made up to 04/12/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 December 1999Return made up to 04/12/99; full list of members (6 pages)
9 December 1998Return made up to 04/12/98; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Return made up to 04/12/97; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 January 1997Return made up to 04/12/96; no change of members (4 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 04/12/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)