Company NameSPEY Control Systems Limited
DirectorMichael John Baacke
Company StatusActive
Company Number01248006
CategoryPrivate Limited Company
Incorporation Date9 March 1976(48 years, 2 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(25 years after company formation)
Appointment Duration23 years, 1 month
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Hillside Grove
Chelmsford
Essex
CM2 9DB
Secretary NameMichael John Baacke
NationalityBritish
StatusCurrent
Appointed07 March 2001(25 years after company formation)
Appointment Duration23 years, 1 month
RoleTechnical Manager
Correspondence Address62 Hillside Grove
Chelmsford
Essex
CM2 9DB
Director NameMr Bernard Clarke
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 3 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
Appointed04 December 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 March 2001)
RoleSecretary
Correspondence AddressOak Gates 74 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameClayton Dennis Malcolm
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(15 years, 9 months after company formation)
Appointment Duration2 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
Appointed04 December 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 3 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(25 years after company formation)
Appointment Duration8 years, 10 months (resigned 12 January 2010)
RoleOffice Manager
Correspondence Address1 Ivor Road
Hamworthy
Poole
Dorset
BH15 4BL

Contact

Websitewww.mpcuk.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

Financials

Year2013
Net Worth£40,899
Cash£3,790
Current Liabilities£200

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

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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Outstanding
9 February 1984Delivered on: 17 February 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of sterling pounds 9,540.
Outstanding
22 January 1981Delivered on: 31 January 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of sterling pounds 10,000 held with williams & glyn's bank limited together with all interest thereon.
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 the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the book debts of the within written company.
Fully Satisfied
24 April 1981Delivered on: 29 April 1981
Satisfied on: 9 October 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Legal charge
Secured details: Futher securing the moneys secured by a debenture dated 22ND jan. 1981.
Particulars: L/Hold land, factory and incidental buildings known as 16, redhills road, redhills estate, eastern industrial ave, south woodham ferris, essex together with all fixtures (including trade fixtures) fixed plant and machinery.
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 to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures (inc, trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 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 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 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 5,000
(4 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 5,000
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 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 5,000
(4 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 5,000
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 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 5,000
(4 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 5,000
(4 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 5,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Termination of appointment of Carol Calf as a director (1 page)
21 January 2010Termination of appointment of Carol Calf as a director (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)
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 Michael John Baacke on 3 December 2009 (1 page)
21 December 2009Secretary's details changed for Michael John Baacke on 3 December 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 Carol Kathleen Calf on 9 October 2009 (2 pages)
21 December 2009Director's details changed for Carol Kathleen Calf on 9 October 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 Michael John Baacke on 3 December 2009 (1 page)
21 December 2009Director's details changed for Michael John Baacke on 3 December 2009 (2 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Return made up to 04/12/07; full list of members (2 pages)
5 December 2007Return made up to 04/12/07; full list of members (2 pages)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 04/12/06; full list of members (5 pages)
9 January 2007Return made up to 04/12/06; full list of members (5 pages)
11 July 2006Location of register of members (1 page)
11 July 2006Location of register of members (1 page)
11 July 2006Registered office changed on 11/07/06 from: 16 redhills road south woodham ferrers essex CM3 5UP (1 page)
11 July 2006Registered office changed on 11/07/06 from: 16 redhills road south woodham ferrers essex CM3 5UP (1 page)
12 December 2005Return made up to 04/12/05; full list of members (5 pages)
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 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
13 December 2004Return made up to 04/12/04; no change of members (4 pages)
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 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Return made up to 04/12/03; no change of members (4 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 (5 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2002Return made up to 04/12/02; full list of members (5 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 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Registered office changed on 14/03/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
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)
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)
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)
27 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned;director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned;director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: oak gates 74 galley wood road great baddon chelmsford essex CM2 8DN (1 page)
15 March 2001Registered office changed on 15/03/01 from: oak gates 74 galley wood road great baddon chelmsford essex CM2 8DN (1 page)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
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)
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)
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)
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)
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)
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)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 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)
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)
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)
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)
13 January 1997Return made up to 04/12/96; no change of members (4 pages)
30 November 1995Return made up to 04/12/95; full list of members (6 pages)
30 November 1995Return made up to 04/12/95; full list of members (6 pages)
3 November 1995Particulars of mortgage/charge (6 pages)
3 November 1995Particulars of mortgage/charge (6 pages)
26 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
26 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)