Company NameMunro Instruments Limited
Company StatusActive
Company Number06965050
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr John Peter Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address44-45 Burnt Mill
Elizabeth Way
Harlow
CM20 2HU
Director NameMr Reuven Bookstein
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 June 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleManager, Mrc Laboratory Products
Country of ResidenceIsrael
Correspondence Address3 Hagavish Street
Holon
588702
Israel
Director NameMr Moshe Rachmanov
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 July 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleMarketing Director
Country of ResidenceIsrael
Correspondence AddressHagavish 3 St.
Holon
588702
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Keith Anthony Daley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-45 Burnt Mill
Elizabeth Way
Harlow
CM20 2HU
Director NameMr Bernard Stephen Martin Pressland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(3 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 2013)
RoleCompany Director
Correspondence AddressMec House Ivinghoe Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5BQ
Director NameMr John William Rayner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 22 August 2012)
RoleCompany Director
Correspondence AddressMec House Ivinghoe Busines Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5BQ
Secretary NameEoin Riggs
NationalityBritish
StatusResigned
Appointed13 January 2010(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2012)
RoleCompany Director
Correspondence AddressMec House Ivinghoe Business Centre
Blackburn Road
Houghton Regis
Bedfordshire
LU5 5BQ
Director NameMs Isobel Frances Daley
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-45 Burnt Mill
Elizabeth Way
Harlow
CM20 2HU
Director NameMr John Frederick Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-45 Burnt Mill
Elizabeth Way
Harlow
CM20 2HU

Contact

Websitewww.munroinstruments.com/
Email address[email protected]
Telephone020 85517000
Telephone regionLondon

Location

Registered AddressCavendish House Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

50k at £1Keith Anthony Daley
99.80%
Redeemable Preference
60 at £1Keith Anthony Daley
0.12%
Ordinary
20 at £1Isobel Daley
0.04%
Ordinary
20 at £1John Frederick Wilson
0.04%
Ordinary

Financials

Year2014
Net Worth£293,374
Cash£158,552
Current Liabilities£104,076

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

11 April 2022Delivered on: 14 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
20 October 2012Delivered on: 24 October 2012
Persons entitled: The Royal Bank of Scotland 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: The deposit of £2,763 and all amounts in the future credited to account number 10923263 with the bank.
Outstanding
16 February 2010Delivered on: 18 February 2010
Persons entitled: The Royal Bank of Scotland 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 no 10210569 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.
Outstanding
22 September 2009Delivered on: 24 September 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2009Delivered on: 29 September 2009
Satisfied on: 8 September 2012
Persons entitled: Mec Medical Limited

Classification: 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.
Fully Satisfied

Filing History

22 September 2023Registered office address changed from 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU England to Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF on 22 September 2023 (1 page)
17 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
14 April 2022Registration of charge 069650500005, created on 11 April 2022 (13 pages)
3 August 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
5 July 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
5 July 2019Appointment of Mr Moshe Rachmanov as a director on 2 July 2019 (2 pages)
2 July 2019Notification of Reuven Bookstein as a person with significant control on 18 June 2019 (2 pages)
2 July 2019Notification of Moshe Rachmanov as a person with significant control on 18 June 2019 (2 pages)
20 June 2019Appointment of Mr Reuven Bookstein as a director on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of John Frederick Wilson as a director on 18 June 2019 (1 page)
18 June 2019Cessation of Keith Anthony Daley as a person with significant control on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Keith Anthony Daley as a director on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Isobel Frances Daley as a director on 18 June 2019 (1 page)
8 May 2019Satisfaction of charge 4 in full (1 page)
8 May 2019Satisfaction of charge 3 in full (1 page)
17 April 2019Satisfaction of charge 1 in full (1 page)
9 January 2019Accounts for a small company made up to 30 September 2018 (9 pages)
26 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
15 January 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
2 January 2018Statement of capital on 11 December 2017
  • GBP 50,100
(4 pages)
2 January 2018Statement of capital on 11 December 2017
  • GBP 50,100
(4 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Director's details changed for Mr John Frederick Wilson on 27 March 2017 (2 pages)
19 July 2017Director's details changed for Mr John Peter Adams on 27 March 2017 (2 pages)
19 July 2017Director's details changed for Mr John Peter Adams on 27 March 2017 (2 pages)
19 July 2017Director's details changed for Mr John Frederick Wilson on 27 March 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 March 2017Registered office address changed from Gilbert House 406 Roding Lane South Woodford Green Essex IG8 8EY to 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Gilbert House 406 Roding Lane South Woodford Green Essex IG8 8EY to 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU on 3 March 2017 (1 page)
27 February 2017Appointment of Mr John Peter Adams as a director on 3 February 2017 (2 pages)
27 February 2017Appointment of Mr John Peter Adams as a director on 3 February 2017 (2 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
21 July 2016Director's details changed for Mr Keith Anthony Daley on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Isobel Frances Daley on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Keith Anthony Daley on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Isobel Frances Daley on 21 July 2016 (2 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Director's details changed for Isobel Daley on 22 August 2012 (2 pages)
19 July 2016Director's details changed for Isobel Daley on 22 August 2012 (2 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,100
(6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,100
(6 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2014Director's details changed for Mr Keith Anthony Daley on 15 July 2014 (2 pages)
12 August 2014Director's details changed for John Frederick Wilson on 15 July 2014 (2 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,100
(6 pages)
12 August 2014Director's details changed for Mr Keith Anthony Daley on 15 July 2014 (2 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,100
(6 pages)
12 August 2014Director's details changed for Isobel Daley on 15 July 2014 (2 pages)
12 August 2014Director's details changed for Isobel Daley on 15 July 2014 (2 pages)
12 August 2014Director's details changed for John Frederick Wilson on 15 July 2014 (2 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (6 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (6 pages)
15 July 2014Director's details changed for Isobel Daley on 15 July 2014 (2 pages)
15 July 2014Director's details changed for John Frederick Wilson on 15 July 2014 (2 pages)
15 July 2014Director's details changed for John Frederick Wilson on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Keith Anthony Daley on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Isobel Daley on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Keith Anthony Daley on 15 July 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
7 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 January 2013Termination of appointment of Bernard Pressland as a director (1 page)
19 January 2013Termination of appointment of Bernard Pressland as a director (1 page)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2012Registered office address changed from Mec House Ivinghoe Business Centre Blackburn Road Houghton Regis LU5 5QB on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from , Mec House Ivinghoe Business Centre Blackburn Road, Houghton Regis, LU5 5QB on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Mec House Ivinghoe Business Centre Blackburn Road Houghton Regis LU5 5QB on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from , Mec House Ivinghoe Business Centre Blackburn Road, Houghton Regis, LU5 5QB on 4 October 2012 (2 pages)
14 September 2012Annual return made up to 17 July 2012 (15 pages)
14 September 2012Annual return made up to 17 July 2012 (15 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 50,100
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 50,100
(4 pages)
6 September 2012Appointment of John Wilson as a director (3 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 September 2012Termination of appointment of John Rayner as a director (2 pages)
6 September 2012Termination of appointment of Eoin Riggs as a secretary (2 pages)
6 September 2012Memorandum and Articles of Association (8 pages)
6 September 2012Termination of appointment of Eoin Riggs as a secretary (2 pages)
6 September 2012Appointment of Isobel Daley as a director (3 pages)
6 September 2012Memorandum and Articles of Association (8 pages)
6 September 2012Termination of appointment of John Rayner as a director (2 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 September 2012Appointment of Isobel Daley as a director (3 pages)
6 September 2012Appointment of John Wilson as a director (3 pages)
5 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 September 2011Annual return made up to 17 July 2011 (15 pages)
2 September 2011Annual return made up to 17 July 2011 (15 pages)
30 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (15 pages)
27 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (15 pages)
14 September 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
14 September 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2010Appointment of Eoin Riggs as a secretary (3 pages)
22 January 2010Termination of appointment of a secretary (2 pages)
22 January 2010Termination of appointment of a secretary (2 pages)
22 January 2010Appointment of Eoin Riggs as a secretary (3 pages)
9 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 100
(2 pages)
9 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 100
(2 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2009Director appointed mr john william rayner (1 page)
12 August 2009Director appointed mr john william rayner (1 page)
12 August 2009Director appointed mr bernard stephen martin pressland (1 page)
12 August 2009Director appointed mr bernard stephen martin pressland (1 page)
22 July 2009Appointment terminated director barbara kahan (1 page)
22 July 2009Appointment terminated director barbara kahan (1 page)
20 July 2009Director appointed keith anthony daley (2 pages)
20 July 2009Director appointed keith anthony daley (2 pages)
17 July 2009Incorporation (12 pages)
17 July 2009Incorporation (12 pages)