Company NamePhotomechanical Services (Essex) Limited
DirectorsRichard William Smith and Helen Margaret Paterson
Company StatusActive
Company Number01000305
CategoryPrivate Limited Company
Incorporation Date20 January 1971(53 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRichard William Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(30 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Helen Margaret Paterson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(34 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMr Ian William Dickman Paterson
StatusCurrent
Appointed01 June 2010(39 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMr Brian Henry Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 September 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Joiners Road
Linton
Cambridge
CB1 6NP
Director NameMr Richard Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2003)
RolePrinted Circuit Board Manufacturer
Correspondence Address64 Madeira Avenue
Leigh On Sea
Essex
SS9 3EB
Director NameMr Brian William Stivey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 1998)
RolePrinting Engineer
Correspondence AddressFlat 4 Shakespeare Court
Westcliff On Sea
Essex
SS0 0ST
Secretary NameMr Brian William Stivey
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressFlat 4 Shakespeare Court
Westcliff On Sea
Essex
SS0 0ST
Director NameMr Ian William Dickman Paterson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(25 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Blakeland Hill
Duxford
Cambridge
CB2 4RX
Secretary NameMr Brian Henry Johnson
NationalityBritish
StatusResigned
Appointed16 March 1998(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Joiners Road
Linton
Cambridge
CB1 6NP
Secretary NameMr Ian William Dickman Paterson
NationalityBritish
StatusResigned
Appointed15 May 2002(31 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Blakeland Hill
Duxford
Cambridge
CB2 4RX
Secretary NameMrs Helen Margaret Paterson
NationalityBritish
StatusResigned
Appointed03 August 2005(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Contact

Websitephotomechanical.co.uk
Email address[email protected]
Telephone0845 1665050
Telephone regionUnknown

Location

Registered AddressUnit 'C' Co - Ordinated Ind Est
Claydons Lane
Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

580 at £0.05Transmits Hope LTD
65.91%
Ordinary
300 at £0.05Richard William Smith
34.09%
Ordinary

Financials

Year2014
Net Worth£206,434
Cash£20,776
Current Liabilities£253,506

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

7 December 2021Delivered on: 7 December 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
2 October 2009Delivered on: 6 October 2009
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 April 1994Delivered on: 14 April 1994
Persons entitled: Venture Factors PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts the subject of a factoring agreement and all other debts. See the mortgage charge document for full details.
Outstanding
28 August 1983Delivered on: 12 September 1983
Satisfied on: 23 July 1996
Persons entitled: National Westminster Bank PLC

Classification: 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 on all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property andassets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
28 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 June 2022Secretary's details changed for Mr Ian William Dickman Paterson on 1 June 2021 (1 page)
27 June 2022Change of details for Mr Richard William Smith as a person with significant control on 1 June 2021 (2 pages)
8 December 2021Satisfaction of charge 2 in full (1 page)
8 December 2021Satisfaction of charge 3 in full (1 page)
7 December 2021Registration of charge 010003050004, created on 7 December 2021 (29 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
17 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
14 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 July 2017Notification of Transmits Hope Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Richard William Smith as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
7 July 2017Notification of Transmits Hope Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Richard William Smith as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 44
(6 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 44
(6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 44
(4 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 44
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 44
(4 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 44
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Director's details changed for Helen Margaret Paterson on 30 April 2013 (2 pages)
29 July 2013Director's details changed for Helen Margaret Paterson on 30 April 2013 (2 pages)
29 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Mr Ian William Dickman Paterson as a secretary (1 page)
14 April 2011Termination of appointment of Helen Paterson as a secretary (1 page)
14 April 2011Termination of appointment of Helen Paterson as a secretary (1 page)
14 April 2011Appointment of Mr Ian William Dickman Paterson as a secretary (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Director's details changed for Richard William Smith on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Helen Margaret Paterson on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Richard William Smith on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Helen Margaret Paterson on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Helen Margaret Paterson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Richard William Smith on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Helen Margaret Paterson on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Helen Margaret Paterson on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Helen Margaret Paterson on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
24 June 2008Return made up to 31/05/07; full list of members (4 pages)
24 June 2008Return made up to 31/05/07; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2006Return made up to 31/05/06; full list of members (7 pages)
20 July 2006Return made up to 31/05/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Secretary resigned;director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 July 2005Return made up to 31/05/05; full list of members (3 pages)
1 July 2005Return made up to 31/05/05; full list of members (3 pages)
23 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
12 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 July 2003Return made up to 31/05/03; full list of members (7 pages)
15 July 2003Return made up to 31/05/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 October 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 June 2001Return made up to 31/05/01; full list of members (7 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
5 June 2000Return made up to 31/05/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Return made up to 31/05/98; full list of members; amend (5 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
22 July 1999Return made up to 31/05/98; full list of members; amend (5 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Return made up to 31/05/98; no change of members (4 pages)
21 July 1998Return made up to 31/05/98; no change of members (4 pages)
9 April 1998£ ic 100/44 16/03/98 £ sr [email protected]=56 (1 page)
9 April 1998£ ic 100/44 16/03/98 £ sr [email protected]=56 (1 page)
1 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 March 1998S-div 16/03/98 (1 page)
30 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1998S-div 16/03/98 (1 page)
30 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 August 1997Return made up to 31/05/97; no change of members (4 pages)
27 August 1997Return made up to 31/05/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 August 1996Memorandum and Articles of Association (10 pages)
14 August 1996Memorandum and Articles of Association (10 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 July 1996Return made up to 31/05/96; full list of members (6 pages)
9 July 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 April 1994Particulars of mortgage/charge (3 pages)
14 April 1994Particulars of mortgage/charge (3 pages)