Rayne Road
Braintree
Essex
CM7 2QS
Director Name | Mr Peter Graham Searle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2001(19 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | Mr Jonathan Royden Harding |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 03 January 2012(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | 6 - 8 Chilford Court Rayne Road Braintree Essex CM7 7QS |
Director Name | Mark Hall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6, Chilford Court Rayne Road Braintree CM7 2QS |
Director Name | Mr Richard Simon Matthews |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 - 8 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | Terence Joseph Grace |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 19 Carrigans Bishops Stortford Hertfordshire CM23 2SL |
Director Name | David Leon Gronland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magpie Hall Pennypots Corner Halstead Essex CO9 1QB |
Director Name | Trevor De Wilde |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 May 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Secretary Name | Ann Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Long Jarrow 96 London Road Braintree Essex CM7 8PS |
Director Name | Stirling David Morley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 115 Tilkey Road Coggeshall Colchester Essex CO6 1QN |
Website | micromech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 333333 |
Telephone region | Braintree |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
3k at £1 | Micromech Holdings LTD 75.00% Ordinary |
---|---|
1000 at £1 | Micromech Holdings LTD 25.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £3,141,096 |
Gross Profit | £845,876 |
Net Worth | £419,636 |
Cash | £188,713 |
Current Liabilities | £448,039 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
18 August 2003 | Delivered on: 23 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
30 September 1986 | Delivered on: 2 October 1986 Satisfied on: 25 May 2011 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: Including trade fixtures.. 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. Fully Satisfied |
22 April 1985 | Delivered on: 25 April 1985 Satisfied on: 8 October 1990 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 the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
---|---|
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Mark Hall on 17 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mark Hall on 6 February 2017 (2 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 February 2016 | Appointment of Mr Richard Simon Matthews as a director on 1 January 2016 (2 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 May 2015 | Termination of appointment of Trevor De Wilde as a director on 12 May 2015 (1 page) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register(s) moved to registered inspection location (1 page) |
31 March 2014 | Director's details changed for Mark Hall on 31 March 2014 (2 pages) |
31 March 2014 | Register inspection address has been changed (1 page) |
17 June 2013 | Director's details changed for Mark Hall on 17 June 2013 (2 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 April 2013 | Appointment of Mark Hall as a director (2 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Appointment of Mr Jonathan Royden Harding as a director (2 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Peter Searle on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Searle on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Peter Searle on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Peter Searle on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Trevor De Wilde on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Trevor De Wilde on 4 March 2010 (2 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 August 2006 | Amended full accounts made up to 31 December 2005 (13 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
18 April 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
15 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
25 September 2002 | Director resigned (1 page) |
17 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
27 January 2002 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
1 June 2000 | Return made up to 26/03/00; full list of members (7 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
30 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 April 1996 | Return made up to 26/03/96; full list of members
|
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Return made up to 26/03/95; change of members (6 pages) |