Company NameEssex X-Ray And Medical Equipment Limited
DirectorCarlos L Macau Jr
Company StatusActive
Company Number02624214
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Secretary NameMiss Lorraine Coppard
StatusCurrent
Appointed15 January 2014(22 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressFlitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr Carlos L Macau Jr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2014(22 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director NameMr Jerry Goldlust
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 09 September 2005)
RoleElectronics Engineer
Correspondence Address88 Turnpike Road
Chelmsford
Massachusetts 01824
United States
Director NameMr Ronald Patrick
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1996)
RoleElectrical Engineer
Correspondence Address80a Pier Avenue
Southwold
Suffolk
IP18 6BL
Secretary NameMrs Dorothy Patrick
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressHill Farm Dunmow Road
Great Easton
Dunmow
Essex
CM6 2DL
Director NameJohn William Defries
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(2 years, 2 months after company formation)
Appointment Duration12 years (resigned 09 September 2005)
RoleCompany Director
Correspondence Address33 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB24 8UF
Secretary NameJean Irene Joyce
NationalityBritish
StatusResigned
Appointed27 August 1993(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address64 Godfrey Way
Great Dunmow
Essex
CM6 2SE
Secretary NameMr Ian David Ship
NationalityBritish
StatusResigned
Appointed01 November 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2006)
RoleFinancial Controller
Correspondence Address7 Wedow Road
Thaxted
Great Dunmow
Essex
CM6 2JY
Director NameThomas Samuel Irwin
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2005(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address808 Spinnaker Drive East
Hollywood
Florida 33019
United States
Secretary NameJohn William Defries
NationalityBritish
StatusResigned
Appointed15 December 2006(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 January 2014)
RoleCEO
Correspondence Address33 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB24 8UF

Contact

Website87.117.199.71
Email address[email protected]
Telephone01371 875661
Telephone regionGreat Dunmow

Location

Registered AddressFlitch Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hvt Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,185,544
Cash£379,133
Current Liabilities£425,565

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

11 November 2005Delivered on: 17 November 2005
Satisfied on: 30 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 24550469 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Fully Satisfied
8 September 2005Delivered on: 14 September 2005
Satisfied on: 25 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 24548693 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
4 November 2004Delivered on: 9 November 2004
Satisfied on: 13 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 flitch industrial estate chelmsford road great dunmow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 2004Delivered on: 10 November 2004
Satisfied on: 13 July 2009
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: 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
1 May 1996Delivered on: 14 May 1996
Satisfied on: 7 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the west of chelmsford road dunmow essex t/n ex 403268.
Fully Satisfied
1 May 1996Delivered on: 14 May 1996
Satisfied on: 7 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the west of chelmsford road dunmow essex.
Fully Satisfied
23 March 1993Delivered on: 30 March 1993
Satisfied on: 7 April 1999
Persons entitled: Barclays 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 buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 August 2023Accounts for a small company made up to 31 October 2022 (11 pages)
31 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
21 July 2022Accounts for a small company made up to 31 October 2021 (12 pages)
3 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 31 October 2020 (11 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 June 2020Accounts for a small company made up to 31 October 2019 (11 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
15 April 2019Accounts for a small company made up to 31 October 2018 (11 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 October 2017 (11 pages)
5 July 2017Notification of Jerry Goldlust as a person with significant control on 15 February 2017 (2 pages)
5 July 2017Notification of Jerry Goldlust as a person with significant control on 15 February 2017 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
16 March 2017Accounts for a small company made up to 31 October 2016 (6 pages)
16 March 2017Accounts for a small company made up to 31 October 2016 (6 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
8 December 2015Auditor's resignation (1 page)
8 December 2015Auditor's resignation (1 page)
2 November 2015Director's details changed for Mr Carlos L Macau Jr on 21 March 2015 (2 pages)
2 November 2015Director's details changed for Mr Carlos L Macau Jr on 21 March 2015 (2 pages)
30 October 2015Appointment of Mr Carlos L Macau Jr as a director on 21 March 2014 (2 pages)
30 October 2015Appointment of Mr Carlos L Macau Jr as a director on 21 March 2014 (2 pages)
29 October 2015Termination of appointment of Thomas Samuel Irwin as a director on 21 March 2014 (1 page)
29 October 2015Termination of appointment of Thomas Samuel Irwin as a director on 21 March 2014 (1 page)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
11 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
21 February 2014Accounts for a small company made up to 31 October 2013 (7 pages)
21 February 2014Accounts for a small company made up to 31 October 2013 (7 pages)
31 January 2014Termination of appointment of John Defries as a secretary (1 page)
31 January 2014Appointment of Miss Lorraine Coppard as a secretary (2 pages)
31 January 2014Appointment of Miss Lorraine Coppard as a secretary (2 pages)
31 January 2014Termination of appointment of John Defries as a secretary (1 page)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
17 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
17 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 July 2009Return made up to 26/06/09; full list of members (3 pages)
13 July 2009Return made up to 26/06/09; full list of members (3 pages)
31 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
31 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
6 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
6 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
31 August 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
31 August 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
6 July 2007Return made up to 26/06/07; full list of members (2 pages)
6 July 2007Return made up to 26/06/07; full list of members (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 26/06/06; full list of members (2 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 26/06/06; full list of members (2 pages)
1 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
1 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
16 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
21 June 2004Return made up to 26/06/04; full list of members (7 pages)
21 June 2004Return made up to 26/06/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
20 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 July 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 June 2000Return made up to 26/06/00; full list of members (6 pages)
30 June 2000Return made up to 26/06/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Return made up to 26/06/99; full list of members (5 pages)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Return made up to 26/06/99; full list of members (5 pages)
12 July 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
12 July 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Return made up to 26/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1998Return made up to 26/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1998Full accounts made up to 31 July 1997 (12 pages)
31 May 1998Full accounts made up to 31 July 1997 (12 pages)
18 July 1997Return made up to 26/06/97; no change of members (4 pages)
18 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
8 August 1996Return made up to 26/06/96; full list of members (6 pages)
8 August 1996Return made up to 26/06/96; full list of members (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 August 1991Company name changed redwire LIMITED\certificate issued on 21/08/91 (2 pages)
20 August 1991Company name changed redwire LIMITED\certificate issued on 21/08/91 (2 pages)
26 June 1991Incorporation (13 pages)
26 June 1991Incorporation (13 pages)