Company NameSensorcom Limited
Company StatusActive
Company Number03991038
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Richard Sinclair Frankson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameIan Edmund Munroe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
Secretary NameIan Edmund Munroe
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
Secretary NameMr Howard Frankson
StatusResigned
Appointed05 April 2015(14 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2015)
RoleCompany Director
Correspondence Address2 Millbrook Leybourne
West Malling
Kent
ME19 5QJ
Secretary NameMr Gary Walter Harvey
StatusResigned
Appointed01 September 2015(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressSt. Michaels Newton Green
Sudbury
Suffolk
CO10 0QF
Secretary NameMr John Keith Bedford
StatusResigned
Appointed01 September 2015(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.sensorcom.com
Email address[email protected]
Telephone020 86394440
Telephone regionLondon

Location

Registered AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£426,908
Cash£13,451
Current Liabilities£326,732

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
19 June 2009Delivered on: 25 June 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 September 2001Delivered on: 1 October 2001
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.
Outstanding

Filing History

26 August 2020Accounts for a small company made up to 31 October 2019 (10 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
9 July 2019Current accounting period extended from 30 August 2019 to 31 October 2019 (1 page)
17 June 2019Accounts for a small company made up to 31 August 2018 (10 pages)
24 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
23 November 2018Termination of appointment of Howard Frankson as a secretary on 1 September 2015 (1 page)
24 September 2018Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages)
14 September 2018Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages)
14 September 2018Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages)
14 September 2018Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page)
17 May 2018Accounts for a small company made up to 31 August 2017 (10 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
2 May 2018Termination of appointment of Gary Walter Harvey as a secretary on 1 September 2015 (1 page)
1 March 2018Appointment of Mr Howard Frankson as a secretary on 5 April 2015 (2 pages)
1 March 2018Registered office address changed from 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 March 2018 (1 page)
1 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Appointment of Mr Gary Walter Harvey as a secretary on 1 September 2015 (2 pages)
11 May 2017Secretary's details changed for Mr John Keith Bedford on 1 September 2015 (1 page)
11 May 2017Secretary's details changed for Mr John Keith Bedford on 1 September 2015 (1 page)
11 May 2017Secretary's details changed for Mr Gary Walter Harvey on 1 September 2015 (1 page)
11 May 2017Appointment of Mr Gary Walter Harvey as a secretary on 1 September 2015 (2 pages)
11 May 2017Secretary's details changed for Mr Gary Walter Harvey on 1 September 2015 (1 page)
18 September 2016Memorandum and Articles of Association (4 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 September 2016Memorandum and Articles of Association (4 pages)
11 July 2016Registration of charge 039910380003, created on 4 July 2016 (23 pages)
11 July 2016Registration of charge 039910380003, created on 4 July 2016 (23 pages)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 27 June 2016 (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 27 June 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(7 pages)
11 May 2016Director's details changed for Richard Sinclair Frankson on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Richard Sinclair Frankson on 10 May 2016 (2 pages)
3 September 2015Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr John Keith Bedford as a secretary on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Nicholas Francis Smith as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Ian Edmund Munroe as a secretary on 1 September 2015 (1 page)
3 September 2015Appointment of Mr Gary Walter Harvey as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Ian Edmund Munroe as a secretary on 1 September 2015 (1 page)
3 September 2015Appointment of Mr Nicholas Francis Smith as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Nicholas Gary Harvey as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Gary Walter Harvey as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Ian Edmund Munroe as a director on 1 September 2015 (1 page)
3 September 2015Appointment of Mr John Keith Bedford as a secretary on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Ian Edmund Munroe as a director on 1 September 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2010Secretary's details changed for Ian Edmund Munroe on 10 May 2010 (3 pages)
25 May 2010Secretary's details changed for Ian Edmund Munroe on 10 May 2010 (3 pages)
25 May 2010Director's details changed for Richard Sinclair Frankson on 10 May 2010 (3 pages)
25 May 2010Director's details changed for Richard Sinclair Frankson on 10 May 2010 (3 pages)
25 May 2010Director's details changed for Ian Edmund Munroe on 10 May 2010 (3 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
25 May 2010Director's details changed for Ian Edmund Munroe on 10 May 2010 (3 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 May 2009Return made up to 11/05/09; full list of members (5 pages)
18 May 2009Return made up to 11/05/09; full list of members (5 pages)
16 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
19 May 2008Return made up to 11/05/08; full list of members (5 pages)
19 May 2008Return made up to 11/05/08; full list of members (5 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
29 May 2007Return made up to 11/05/07; full list of members (5 pages)
29 May 2007Return made up to 11/05/07; full list of members (5 pages)
11 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
25 May 2006Return made up to 11/05/06; full list of members (5 pages)
25 May 2006Return made up to 11/05/06; full list of members (5 pages)
21 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
21 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
18 May 2005Return made up to 11/05/05; full list of members (5 pages)
18 May 2005Return made up to 11/05/05; full list of members (5 pages)
17 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
17 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
11 May 2004Return made up to 11/05/04; full list of members (5 pages)
11 May 2004Return made up to 11/05/04; full list of members (5 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 May 2003Return made up to 11/05/03; full list of members (5 pages)
18 May 2003Return made up to 11/05/03; full list of members (5 pages)
6 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
6 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 May 2002Return made up to 11/05/02; full list of members (5 pages)
20 May 2002Return made up to 11/05/02; full list of members (5 pages)
27 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
11 June 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
11 June 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
1 June 2001Return made up to 11/05/01; full list of members (5 pages)
1 June 2001Return made up to 11/05/01; full list of members (5 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
11 May 2000Incorporation (16 pages)
11 May 2000Incorporation (16 pages)