Company NameLemsford Mill Controls Limited
Company StatusActive
Company Number03785533
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Previous NameR & R Electrical Services Northern Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Graham Franklin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Bromfords Close
Wickford
Essex
SS12 0PN
Director NameMr Raymond Graham Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House
Borwick Lane
Wickford
Essex
SS12 0QA
Secretary NameMr Raymond Graham Smith
NationalityBritish
StatusCurrent
Appointed09 June 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House
Borwick Lane
Wickford
Essex
SS12 0QA
Director NameMrs Caroline Barbara Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(5 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorwick House Borwick Lane
Wickford
Essex
SS11 0QA
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone01707 334833
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 6 Brocks Business Park
Hodgson Way
Wickford
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Mrs Caroline Barbara Smith
25.00%
Ordinary
25 at £1Raymond Smith
25.00%
Ordinary
25 at £1Richard Franklin
25.00%
Ordinary
25 at £1Richard Franklin & Raymond Smith & Mrs Caroline Barbara Smith
25.00%
Ordinary

Financials

Year2014
Turnover£2,112,165
Gross Profit£489,134
Net Worth£359,248
Cash£225,632
Current Liabilities£376,783

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

13 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 February 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
23 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN on 22 August 2018 (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(7 pages)
28 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
28 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 June 2009Return made up to 09/06/09; full list of members (5 pages)
9 June 2009Return made up to 09/06/09; full list of members (5 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
12 June 2008Return made up to 09/06/08; full list of members (5 pages)
12 June 2008Director's change of particulars / caroline smith / 01/01/2008 (2 pages)
12 June 2008Director's change of particulars / caroline smith / 01/01/2008 (2 pages)
12 June 2008Return made up to 09/06/08; full list of members (5 pages)
12 June 2008Director and secretary's change of particulars / raymond smith / 01/01/2008 (2 pages)
12 June 2008Director and secretary's change of particulars / raymond smith / 01/01/2008 (2 pages)
13 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 June 2007Return made up to 09/06/07; full list of members (7 pages)
28 June 2007Return made up to 09/06/07; full list of members (7 pages)
15 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
24 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 July 2006Return made up to 09/06/06; full list of members (7 pages)
3 July 2006Return made up to 09/06/06; full list of members (7 pages)
20 June 2005Return made up to 09/06/05; full list of members (7 pages)
20 June 2005Return made up to 09/06/05; full list of members (7 pages)
21 February 2005Company name changed r & r electrical services northe rn LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed r & r electrical services northe rn LIMITED\certificate issued on 21/02/05 (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
2 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
2 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
4 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
4 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
9 July 2002Return made up to 09/06/02; full list of members (7 pages)
9 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
9 July 2002Return made up to 09/06/02; full list of members (7 pages)
9 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
3 July 2001Return made up to 09/06/01; full list of members (6 pages)
3 July 2001Return made up to 09/06/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
22 July 1999Ad 09/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 1999Ad 09/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
9 June 1999Incorporation (15 pages)
9 June 1999Incorporation (15 pages)