Company NameMicromech Limited
Company StatusActive
Company Number01597518
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMr Peter Graham Searle
NationalityBritish
StatusCurrent
Appointed31 March 1999(17 years, 4 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Chilford Court
Rayne Road
Braintree
Essex
CM7 2QS
Director NameMr Peter Graham Searle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(19 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chilford Court
Rayne Road
Braintree
Essex
CM7 2QS
Director NameMr Jonathan Royden Harding
Date of BirthApril 1967 (Born 57 years ago)
NationalityWelsh
StatusCurrent
Appointed03 January 2012(30 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleSales Director
Country of ResidenceWales
Correspondence Address6 - 8 Chilford Court
Rayne Road
Braintree
Essex
CM7 7QS
Director NameMark Hall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(31 years, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Chilford Court Rayne Road
Braintree
CM7 2QS
Director NameMr Richard Simon Matthews
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6 - 8 Chilford Court Rayne Road
Braintree
Essex
CM7 2QS
Director NameTerence Joseph Grace
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address19 Carrigans
Bishops Stortford
Hertfordshire
CM23 2SL
Director NameDavid Leon Gronland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagpie Hall
Pennypots Corner
Halstead
Essex
CO9 1QB
Director NameTrevor De Wilde
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(10 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 May 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 6 Chilford Court
Rayne Road
Braintree
Essex
CM7 2QS
Secretary NameAnn Tofts
NationalityBritish
StatusResigned
Appointed26 March 1992(10 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLong Jarrow 96 London Road
Braintree
Essex
CM7 8PS
Director NameStirling David Morley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address115 Tilkey Road
Coggeshall
Colchester
Essex
CO6 1QN

Contact

Websitemicromech.co.uk
Email address[email protected]
Telephone01376 333333
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3k at £1Micromech Holdings LTD
75.00%
Ordinary
1000 at £1Micromech Holdings LTD
25.00%
Ordinary Non Voting

Financials

Year2014
Turnover£3,141,096
Gross Profit£845,876
Net Worth£419,636
Cash£188,713
Current Liabilities£448,039

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

18 August 2003Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

21 April 2017Accounts for a small company made up to 31 December 2016 (17 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
17 February 2017Director's details changed for Mark Hall on 17 February 2017 (2 pages)
7 February 2017Director's details changed for Mark Hall on 6 February 2017 (2 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,000
(8 pages)
3 February 2016Appointment of Mr Richard Simon Matthews as a director on 1 January 2016 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Termination of appointment of Trevor De Wilde as a director on 12 May 2015 (1 page)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,000
(8 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,000
(8 pages)
1 April 2014Register(s) moved to registered inspection location (1 page)
31 March 2014Director's details changed for Mark Hall on 31 March 2014 (2 pages)
31 March 2014Register inspection address has been changed (1 page)
17 June 2013Director's details changed for Mark Hall on 17 June 2013 (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Appointment of Mark Hall as a director (2 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
20 January 2012Appointment of Mr Jonathan Royden Harding as a director (2 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
21 April 2010Full accounts made up to 31 December 2009 (13 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Peter Searle on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Searle on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Peter Searle on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Peter Searle on 4 March 2010 (1 page)
4 March 2010Director's details changed for Trevor De Wilde on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Trevor De Wilde on 4 March 2010 (2 pages)
3 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (14 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 August 2006Amended full accounts made up to 31 December 2005 (13 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
26 April 2005Return made up to 26/03/05; full list of members (7 pages)
22 April 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Return made up to 26/03/04; full list of members (7 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
15 April 2003Return made up to 26/03/03; full list of members (7 pages)
25 September 2002Director resigned (1 page)
17 April 2002Full accounts made up to 31 December 2001 (13 pages)
17 April 2002Return made up to 26/03/02; full list of members (7 pages)
27 January 2002Director resigned (1 page)
13 September 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 31 December 2000 (14 pages)
24 April 2001Return made up to 26/03/01; full list of members (7 pages)
1 June 2000Return made up to 26/03/00; full list of members (7 pages)
19 May 2000Full accounts made up to 31 December 1999 (14 pages)
26 April 1999Return made up to 26/03/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (13 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
5 May 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Return made up to 26/03/98; no change of members (4 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
30 May 1997Full accounts made up to 31 December 1996 (15 pages)
24 April 1997Return made up to 26/03/97; no change of members (4 pages)
2 May 1996Full accounts made up to 31 December 1995 (16 pages)
24 April 1996Return made up to 26/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1995Return made up to 26/03/95; change of members (6 pages)