Company NameConnectix Limited
Company StatusActive
Company Number02814569
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Kevin Arthur Hancock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address500 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Secretary NameSarah Jane Hancock
NationalityBritish
StatusCurrent
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameTimothy Roland Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleMarketing & Development Direct
Country of ResidenceEngland
Correspondence Address500 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMark Hancock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Steven John Hancock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameIan Irving
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 July 2009)
RoleCommercial Director
Correspondence Address1 The Farm House
Farm House
Cramlington
Northumberland
NE23 7JG
Director NameSteven John Wilkin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2002)
RoleSales Director
Correspondence Address15 Oasis Court
Springfield Road
Chelmsford
Essex
CM2 6JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconnectix.co.uk
Telephone01376 346600
Telephone regionBraintree

Location

Registered Address500 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Mr Kevin Arthur Hancock
99.00%
Ordinary
1 at £1Mrs Sarah Jane Hancock
1.00%
Ordinary

Financials

Year2014
Turnover£20,716,573
Gross Profit£4,600,340
Net Worth£1,522,684
Cash£1,030,876
Current Liabilities£10,811,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

8 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
8 June 2018Delivered on: 21 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land on west side of poole street, great yeldham, halstead. Hm land registry title number(s) EX343665.
Outstanding
19 August 2013Delivered on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on west side of poole street, great yeldham, halstead, essex t/no EX343655. Notification of addition to or amendment of charge.
Outstanding
7 September 2009Delivered on: 9 September 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: 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
3 September 2009Delivered on: 5 September 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
9 August 2018Delivered on: 13 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 June 2018Delivered on: 27 June 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 September 2008Delivered on: 25 September 2008
Satisfied on: 10 September 2009
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
13 October 1999Delivered on: 14 October 1999
Satisfied on: 24 November 2011
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts under an agreement dated 13 october 1999. floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
Fully Satisfied
10 April 1996Delivered on: 15 April 1996
Satisfied on: 8 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lark hill farm poole street great yeldham halstead essex t/no.EX345665 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (27 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (27 pages)
21 August 2018Satisfaction of charge 5 in full (1 page)
21 August 2018Satisfaction of charge 4 in full (1 page)
21 August 2018Satisfaction of charge 028145690006 in full (1 page)
13 August 2018Registration of charge 028145690011, created on 9 August 2018 (15 pages)
27 June 2018Registration of charge 028145690010, created on 27 June 2018 (27 pages)
21 June 2018Registration of charge 028145690008, created on 8 June 2018 (23 pages)
21 June 2018Registration of charge 028145690009, created on 8 June 2018 (11 pages)
11 June 2018Registration of charge 028145690007, created on 8 June 2018 (6 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (26 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (33 pages)
10 January 2017Full accounts made up to 31 March 2016 (33 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(7 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(7 pages)
8 January 2016Full accounts made up to 31 March 2015 (23 pages)
8 January 2016Full accounts made up to 31 March 2015 (23 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
15 January 2015Full accounts made up to 31 March 2014 (22 pages)
15 January 2015Full accounts made up to 31 March 2014 (22 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
6 January 2014Full accounts made up to 31 March 2013 (23 pages)
6 January 2014Full accounts made up to 31 March 2013 (23 pages)
20 August 2013Registration of charge 028145690006 (11 pages)
20 August 2013Registration of charge 028145690006 (11 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
9 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
9 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
2 August 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
30 June 2011Registered office address changed from 132 Coldnailhurst Avenue Braintree Essex CM7 5QA on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 132 Coldnailhurst Avenue Braintree Essex CM7 5QA on 30 June 2011 (1 page)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
11 January 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
11 January 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
9 July 2010Director's details changed for Timothy Roland Brown on 6 April 2010 (2 pages)
9 July 2010Secretary's details changed for Sarah Jane Hancock on 6 April 2010 (1 page)
9 July 2010Director's details changed for Mr Kevin Arthur Hancock on 6 April 2010 (2 pages)
9 July 2010Director's details changed for Mark Hancock on 6 April 2010 (2 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Timothy Roland Brown on 6 April 2010 (2 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Timothy Roland Brown on 6 April 2010 (2 pages)
9 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Mr Kevin Arthur Hancock on 6 April 2010 (2 pages)
9 July 2010Director's details changed for Mark Hancock on 6 April 2010 (2 pages)
9 July 2010Director's details changed for Mark Hancock on 6 April 2010 (2 pages)
9 July 2010Secretary's details changed for Sarah Jane Hancock on 6 April 2010 (1 page)
9 July 2010Director's details changed for Mr Steven John Hancock on 6 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Kevin Arthur Hancock on 6 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Steven John Hancock on 6 April 2010 (2 pages)
9 July 2010Secretary's details changed for Sarah Jane Hancock on 6 April 2010 (1 page)
9 July 2010Director's details changed for Mr Steven John Hancock on 6 April 2010 (2 pages)
16 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
16 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
29 October 2009Director's details changed for Mr Kevin Arthur Hancock on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kevin Arthur Hancock on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven John Hancock on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Sarah Jane Hancock on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mark Hancock on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven John Hancock on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Roland Brown on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Sarah Jane Hancock on 29 October 2009 (1 page)
29 October 2009Director's details changed for Timothy Roland Brown on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Hancock on 29 October 2009 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2009Appointment terminated director ian irving (1 page)
29 July 2009Appointment terminated director ian irving (1 page)
1 June 2009Return made up to 04/05/09; full list of members (5 pages)
1 June 2009Return made up to 04/05/09; full list of members (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
15 July 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
20 May 2008Return made up to 04/05/08; full list of members (5 pages)
20 May 2008Return made up to 04/05/08; full list of members (5 pages)
19 May 2008Director's change of particulars / steven hancock / 04/05/2005 (2 pages)
19 May 2008Director's change of particulars / steven hancock / 04/05/2005 (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
18 September 2007Full accounts made up to 31 March 2007 (20 pages)
18 September 2007Full accounts made up to 31 March 2007 (20 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 04/05/07; full list of members (3 pages)
22 May 2007Return made up to 04/05/07; full list of members (3 pages)
27 July 2006Full accounts made up to 31 March 2006 (22 pages)
27 July 2006Full accounts made up to 31 March 2006 (22 pages)
22 May 2006Return made up to 04/05/06; full list of members (3 pages)
22 May 2006Return made up to 04/05/06; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
21 July 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
21 July 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
20 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
14 January 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
14 January 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
26 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
21 October 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
21 May 2003Return made up to 04/05/03; full list of members (8 pages)
21 May 2003Return made up to 04/05/03; full list of members (8 pages)
16 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
1 July 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Accounts for a medium company made up to 30 November 2001 (21 pages)
17 April 2002Accounts for a medium company made up to 30 November 2001 (21 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
24 April 2001Accounts for a medium company made up to 30 November 2000 (21 pages)
24 April 2001Accounts for a medium company made up to 30 November 2000 (21 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
15 May 2000Accounts for a medium company made up to 30 November 1999 (21 pages)
15 May 2000Accounts for a medium company made up to 30 November 1999 (21 pages)
10 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Auditor's resignation (1 page)
29 September 1999Auditor's resignation (1 page)
4 July 1999Full accounts made up to 30 November 1998 (14 pages)
4 July 1999Full accounts made up to 30 November 1998 (14 pages)
10 May 1999Return made up to 04/05/99; no change of members (6 pages)
10 May 1999Return made up to 04/05/99; no change of members (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary's particulars changed (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary's particulars changed (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director's particulars changed (1 page)
15 June 1998Secretary's particulars changed (1 page)
15 June 1998Secretary's particulars changed (1 page)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
31 May 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
12 June 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
12 June 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
10 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
31 August 1995Secretary's particulars changed (4 pages)
31 August 1995Secretary's particulars changed (4 pages)
26 May 1995Return made up to 04/05/95; no change of members (4 pages)
26 May 1995Return made up to 04/05/95; no change of members (4 pages)
4 May 1993Incorporation (13 pages)
4 May 1993Incorporation (13 pages)