Company NameF.E.L. Electrical Holdings Limited
DirectorAnthony Joseph Fordham
Company StatusActive
Company Number02970430
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)
Previous NameOngar Sixty Two Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Joseph Fordham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1994(1 day after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameAnna Fordham
NationalityBritish
StatusCurrent
Appointed23 September 1994(1 day after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Contact

Websitefordhamelec.co.uk

Location

Registered AddressUnit 3 Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Anna Fordham
9.09%
Ordinary B
600 at £1Mr Anthony Fordham
54.55%
Ordinary A
400 at £1Mrs Anna Fordham
36.36%
Ordinary A

Financials

Year2014
Net Worth£1,044,379
Cash£406,459
Current Liabilities£61,921

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

30 August 2018Delivered on: 30 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 7, hanningfield industrial estate, old church road, east hanningfield, essex, CM3 8AB (title number: EX347414).
Outstanding
5 June 2017Delivered on: 17 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H unit 8 hanningfield industrial estate old church road t/no EX363678.
Outstanding
15 September 2006Delivered on: 27 September 2006
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: Property k/a unit 7 east hanningfield factory estate old church road east hanningfield chelmsford 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.
Outstanding
7 April 2005Delivered on: 16 April 2005
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: Unit 8 east hanningfield industrial estate old church road east hanningfield essex t/no EX363678. 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.
Outstanding

Filing History

29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
11 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
23 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 August 2018Satisfaction of charge 029704300003 in full (1 page)
30 August 2018Registration of charge 029704300004, created on 30 August 2018 (7 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
13 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 August 2017Registered office address changed from Office 6a Kings Head Centre High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Office 6a Kings Head Centre High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 9 August 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 June 2017Registration of charge 029704300003, created on 5 June 2017 (9 pages)
17 June 2017Registration of charge 029704300003, created on 5 June 2017 (9 pages)
16 March 2017Satisfaction of charge 2 in full (4 pages)
16 March 2017Satisfaction of charge 1 in full (5 pages)
16 March 2017Satisfaction of charge 1 in full (5 pages)
16 March 2017Satisfaction of charge 2 in full (4 pages)
21 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,100
(5 pages)
22 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,100
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,100
(5 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,100
(5 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,100
(5 pages)
11 November 2013Register inspection address has been changed from Ground Floor Oakwood House 2 High Street Maldon Essex CM9 5PJ United Kingdom (1 page)
11 November 2013Register inspection address has been changed from Ground Floor Oakwood House 2 High Street Maldon Essex CM9 5PJ United Kingdom (1 page)
11 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,100
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 April 2013Registered office address changed from , Oakwood House High Street, Maldon, Essex, CM9 5PJ, United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from , Oakwood House High Street, Maldon, Essex, CM9 5PJ, United Kingdom on 24 April 2013 (1 page)
1 October 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
1 October 2012Secretary's details changed for Anna Fordham on 24 September 2012 (1 page)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
1 October 2012Secretary's details changed for Anna Fordham on 24 September 2012 (1 page)
1 October 2012Director's details changed for Mr Anthony Joseph Fordham on 24 September 2012 (2 pages)
1 October 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
1 October 2012Director's details changed for Mr Anthony Joseph Fordham on 24 September 2012 (2 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 May 2012Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom on 24 May 2012 (1 page)
14 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 November 2011Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
14 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 November 2011Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 March 2011Registered office address changed from , Suite 1 South House Lodge, Maldon, Essex, CM9 6PP on 31 March 2011 (1 page)
31 March 2011Registered office address changed from , Suite 1 South House Lodge, Maldon, Essex, CM9 6PP on 31 March 2011 (1 page)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
15 October 2010Register inspection address has been changed (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2008Return made up to 22/09/08; full list of members (4 pages)
27 October 2008Return made up to 22/09/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 November 2007Return made up to 22/09/07; full list of members (3 pages)
5 November 2007Return made up to 22/09/07; full list of members (3 pages)
21 September 2007Registered office changed on 21/09/07 from: 72 new bond street, london, W1 5EZ (1 page)
21 September 2007Registered office changed on 21/09/07 from: 72 new bond street, london, W1 5EZ (1 page)
29 August 2007Registered office changed on 29/08/07 from: carlton house, 101 new london road, chelmsford, essex CM2 0PP (1 page)
29 August 2007Registered office changed on 29/08/07 from: carlton house, 101 new london road, chelmsford, essex CM2 0PP (1 page)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (15 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (15 pages)
5 October 2006Return made up to 22/09/06; full list of members (3 pages)
5 October 2006Return made up to 22/09/06; full list of members (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 October 2005Return made up to 22/09/05; full list of members (6 pages)
7 October 2005Return made up to 22/09/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
19 October 2004Return made up to 22/09/04; full list of members (6 pages)
19 October 2004Return made up to 22/09/04; full list of members (6 pages)
17 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 September 2003Return made up to 22/09/03; full list of members (6 pages)
24 September 2003Return made up to 22/09/03; full list of members (6 pages)
30 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 March 2003Registered office changed on 24/03/03 from: unit 7, east hanningfield industrial est, old church road, east hanningfield essex CM3 8AB (1 page)
24 March 2003Registered office changed on 24/03/03 from: unit 7, east hanningfield industrial est, old church road, east hanningfield essex CM3 8AB (1 page)
23 October 2002Return made up to 22/09/02; full list of members (6 pages)
23 October 2002Return made up to 22/09/02; full list of members (6 pages)
10 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2002Nc inc already adjusted 24/09/01 (1 page)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Ad 24/09/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Nc inc already adjusted 24/09/01 (1 page)
10 October 2002Ad 24/09/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
10 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2001Return made up to 22/09/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 November 2001Return made up to 22/09/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
19 September 2000Return made up to 22/09/00; full list of members (6 pages)
19 September 2000Return made up to 22/09/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 November 1999Return made up to 22/09/99; full list of members (6 pages)
2 November 1999Return made up to 22/09/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 October 1998Return made up to 22/09/98; full list of members (6 pages)
1 October 1998Return made up to 22/09/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 October 1997Return made up to 22/09/97; full list of members (6 pages)
2 October 1997Return made up to 22/09/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 October 1996Return made up to 22/09/96; no change of members (6 pages)
26 October 1996Return made up to 22/09/96; no change of members (6 pages)
23 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 October 1995Company name changed ongar sixty two LIMITED\certificate issued on 06/10/95 (4 pages)
5 October 1995Company name changed ongar sixty two LIMITED\certificate issued on 06/10/95 (4 pages)
19 September 1995Return made up to 22/09/95; full list of members (6 pages)
19 September 1995Registered office changed on 19/09/95 from: abbeyrose house, 181 high street, ongar, essex CM5 9JG (1 page)
19 September 1995Return made up to 22/09/95; full list of members (6 pages)
19 September 1995Registered office changed on 19/09/95 from: abbeyrose house, 181 high street, ongar, essex CM5 9JG (1 page)