Company NameTriton Electronics Limited
DirectorJulian Tapp
Company StatusActive
Company Number00746934
CategoryPrivate Limited Company
Incorporation Date15 January 1963(61 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Julian Tapp
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1996(33 years, 8 months after company formation)
Appointment Duration27 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBigods Hall, Bigods Lane
Great Dunmow
Essex
CM6 3BE
Secretary NameMrs Catherine Jane Helena Viala
NationalityBritish
StatusCurrent
Appointed18 July 1997(34 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressBigods Hall, Bigods Lane
Great Dunmow
Essex
CM6 3BE
Director NameRaymond Edward Hibbins
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 1995)
RoleElectronics Engineer
Correspondence Address1 Weedon Road
Stratton St Margaret
Swindon
Wiltshire
SN3 4EE
Director NameJames Joseph Norman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 1996)
RoleMechanical Engineer
Correspondence AddressGreenarbour
Duton Hill
Great Dunmow
Essex
Cm6
Director NameCharles James Tapp
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RoleElectronics Engineer
Correspondence Address2 Newton Hall
Dunmow
Essex
CM6 2AS
Secretary NameCharles James Tapp
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address2 Newton Hall
Dunmow
Essex
CM6 2AS

Contact

Websitetritonel.com
Telephone01371 872812
Telephone regionGreat Dunmow

Location

Registered AddressBigods Hall, Bigods Lane
Great Dunmow
Essex
CM6 3BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Address Matches2 other UK companies use this postal address

Shareholders

475 at £1Mr Julian Dudley William Tapp
39.58%
Ordinary
317 at £1Catherine Jane Helena Tapp
26.42%
Ordinary
250 at £1Executors Of John William Theodore Tapp
20.83%
Ordinary
158 at £1Diana Helen Tapp
13.17%
Ordinary

Financials

Year2014
Net Worth£766,057
Cash£19,902
Current Liabilities£146,471

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 4 weeks from now)

Charges

2 May 2015Delivered on: 11 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 May 1963Delivered on: 24 May 1963
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Bigods hall, gt. Dunmow, essex.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
21 November 2023Confirmation statement made on 13 November 2023 with updates (5 pages)
28 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
15 November 2021Confirmation statement made on 13 November 2021 with updates (6 pages)
26 March 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (6 pages)
13 November 2020Confirmation statement made on 17 October 2020 with updates (6 pages)
28 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (6 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
18 October 2018Confirmation statement made on 17 October 2018 with updates (6 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
10 October 2017Change of details for Julian Tapp as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Julian Tapp as a person with significant control on 10 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Julian Tapp on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Julian Tapp on 9 October 2017 (2 pages)
9 October 2017Secretary's details changed for Mrs Catherine Jane Helena Viala on 9 October 2017 (1 page)
9 October 2017Secretary's details changed for Mrs Catherine Jane Helena Viala on 9 October 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 November 2015Secretary's details changed for Catherine Jane Helena Tapp on 14 December 2014 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,200
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,200
(3 pages)
3 November 2015Secretary's details changed for Catherine Jane Helena Tapp on 14 December 2014 (1 page)
11 May 2015Registration of charge 007469340002, created on 2 May 2015 (27 pages)
11 May 2015Registration of charge 007469340002, created on 2 May 2015 (27 pages)
11 May 2015Registration of charge 007469340002, created on 2 May 2015 (27 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,200
(3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,200
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (12 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (12 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,200
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,200
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,200
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (12 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (12 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 31 May 2011 (12 pages)
7 March 2012Total exemption small company accounts made up to 31 May 2011 (12 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
20 September 2010Statement of company's objects (2 pages)
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
20 September 2010Statement of company's objects (2 pages)
20 September 2010Change of share class name or designation (2 pages)
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
20 September 2010Change of share class name or designation (2 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Julian Tapp on 1 October 2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 November 2008Secretary's change of particulars / catherine tapp / 11/11/2008 (1 page)
11 November 2008Return made up to 03/10/08; full list of members (4 pages)
11 November 2008Director's change of particulars / julian tapp / 11/11/2008 (2 pages)
11 November 2008Secretary's change of particulars / catherine tapp / 11/11/2008 (1 page)
11 November 2008Return made up to 03/10/08; full list of members (4 pages)
11 November 2008Director's change of particulars / julian tapp / 11/11/2008 (2 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
1 December 2006Location of debenture register (1 page)
1 December 2006Registered office changed on 01/12/06 from: bigods hall, great dunmow, essex CM6 3BE (1 page)
1 December 2006Return made up to 03/10/06; full list of members (3 pages)
1 December 2006Registered office changed on 01/12/06 from: bigods hall, great dunmow, essex CM6 3BE (1 page)
1 December 2006Return made up to 03/10/06; full list of members (3 pages)
1 December 2006Location of debenture register (1 page)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 October 2004Return made up to 03/10/04; full list of members (3 pages)
5 October 2004Return made up to 03/10/04; full list of members (3 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
21 November 2003Return made up to 03/10/03; no change of members (4 pages)
21 November 2003Return made up to 03/10/03; no change of members (4 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
18 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 November 2002Return made up to 03/10/02; no change of members (4 pages)
5 November 2002Return made up to 03/10/02; no change of members (4 pages)
29 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
23 November 2001Return made up to 03/10/01; full list of members (6 pages)
23 November 2001Return made up to 03/10/01; full list of members (6 pages)
28 February 2001Accounts made up to 31 May 2000 (11 pages)
28 February 2001Accounts made up to 31 May 2000 (11 pages)
12 December 2000Return made up to 03/10/00; full list of members (6 pages)
12 December 2000Return made up to 03/10/00; full list of members (6 pages)
14 March 2000Accounts made up to 31 May 1999 (11 pages)
14 March 2000Accounts made up to 31 May 1999 (11 pages)
1 December 1999Return made up to 03/10/99; full list of members (4 pages)
1 December 1999Return made up to 03/10/99; full list of members (4 pages)
29 March 1999Accounts made up to 31 May 1998 (14 pages)
29 March 1999Accounts made up to 31 May 1998 (14 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
31 March 1998Accounts made up to 31 May 1997 (9 pages)
31 March 1998Accounts made up to 31 May 1997 (9 pages)
3 November 1997Return made up to 03/10/97; full list of members (5 pages)
3 November 1997Return made up to 03/10/97; full list of members (5 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
4 December 1996Accounts made up to 31 May 1996 (9 pages)
4 December 1996Accounts made up to 31 May 1996 (9 pages)
26 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1996Location of debenture register (1 page)
23 October 1996Return made up to 03/10/96; full list of members (4 pages)
23 October 1996Location of debenture register (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Location of register of members (1 page)
23 October 1996Return made up to 03/10/96; full list of members (4 pages)
23 October 1996Location of register of members (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
23 October 1995Accounts made up to 31 May 1995 (9 pages)
23 October 1995Accounts made up to 31 May 1995 (9 pages)
17 October 1995Return made up to 03/10/95; no change of members (8 pages)
17 October 1995Return made up to 03/10/95; no change of members (8 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
15 January 1963Incorporation (14 pages)
15 January 1963Incorporation (14 pages)