Company NameRosemount Measurement Limited
Company StatusActive
Company Number00293743
CategoryPrivate Limited Company
Incorporation Date5 November 1934(89 years, 6 months ago)
Previous NamesSolartron Mobrey Limited and Mobrey Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(70 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(76 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Christopher Charles Rooke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(77 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameDavid Henry Clark
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(56 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 January 2000)
RoleChartered Accountant
Correspondence Address11 Westfield Close
Wimborne
Dorset
BH21 1ES
Director NameMalcolm Selwyn Shaw
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(56 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleChartered Accountant
Correspondence AddressThe Nash Love Lane
Marnhull
Sturminster Newton
Dorset
DT10 1PT
Secretary NameDavid Henry Clark
NationalityBritish
StatusResigned
Appointed09 May 1991(56 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address11 Westfield Close
Wimborne
Dorset
BH21 1ES
Director NameMr Terence Twigger
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(59 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 July 1994)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Holly Hill Lane
Sarisbury Green
Southampton
Hampshire
SO31 7AH
Director NameMr Philip Ernest Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(59 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameAllan Imrie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(65 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Drive
East Preston
West Sussex
BN16 1QL
Director NameMr Henry Leonard Tee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(65 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2005)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard Manor High Street
Much Hadham
Hertfordshire
SG10 6BS
Director NameMr Alfred John Vaisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(65 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2005)
RoleFinancial Director
Correspondence AddressRoyse House 4 Royse Grove
Royston
Hertfordshire
SG8 9EP
Secretary NameCathryn Ann Buckley
NationalityBritish
StatusResigned
Appointed07 January 2000(65 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameThomas Michael Moser
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2005(70 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 2006)
RoleGeneral Manager
Correspondence AddressChalet Muehlematt
Baar
6340
Switzerland
Director NameMr Jolyon Peter Willson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(70 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed15 July 2005(70 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameMr Willy Gerard Edmond Vandormael
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed25 May 2006(71 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 July 2011)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed01 December 2008(74 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameDamian Mark Selina
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(84 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL

Contact

Websitegroveley.com
Telephone01753 756602
Telephone regionSlough

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mobrey Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,187,000
Gross Profit£9,098,000
Net Worth£25,942,000
Current Liabilities£6,480,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

19 February 1986Delivered on: 26 February 1986
Satisfied on: 10 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M122 for fuller details). 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.
Fully Satisfied

Filing History

19 June 2017Full accounts made up to 30 September 2016 (33 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
21 March 2016Full accounts made up to 30 September 2015 (26 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 March 2015Full accounts made up to 30 September 2014 (24 pages)
16 September 2014Solvency Statement dated 11/09/14 (2 pages)
16 September 2014Statement of capital on 16 September 2014
  • GBP 1
(4 pages)
16 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 September 2014Statement by Directors (2 pages)
10 September 2014Statement of company's objects (2 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 September 2014Company name changed mobrey LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 18,114,512
(4 pages)
10 February 2014Full accounts made up to 30 September 2013 (22 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 February 2013Full accounts made up to 30 September 2012 (21 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Full accounts made up to 30 September 2011 (21 pages)
1 February 2012Appointment of Mr Christopher Charles Rooke as a director (2 pages)
1 February 2012Termination of appointment of Jolyon Willson as a director (1 page)
15 July 2011Appointment of Mr Alastair James Prain as a director (2 pages)
15 July 2011Termination of appointment of Willy Vandormael as a director (1 page)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
8 February 2011Full accounts made up to 30 September 2010 (21 pages)
7 June 2010Director's details changed for Mr Willy Gerard Edmond Vandormael on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Dr Jolyon Peter Willson on 10 May 2010 (2 pages)
7 June 2010Secretary's details changed for Ms Teresa Field on 10 May 2010 (1 page)
7 June 2010Director's details changed for Mr Jeremy Rowley on 10 May 2010 (2 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 February 2010Full accounts made up to 30 September 2009 (21 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
4 March 2009Full accounts made up to 30 September 2008 (22 pages)
8 December 2008Secretary appointed teresa field (2 pages)
8 December 2008Appointment terminated secretary william lyall (1 page)
11 June 2008Return made up to 10/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 September 2007 (23 pages)
11 June 2007Return made up to 10/05/07; full list of members (7 pages)
10 May 2007Full accounts made up to 30 September 2006 (25 pages)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
5 October 2006Full accounts made up to 30 September 2005 (25 pages)
15 June 2006Return made up to 10/05/06; full list of members (7 pages)
8 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
18 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
5 August 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: unit 2B vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
26 July 2005Director resigned (1 page)
21 July 2005Company name changed solartron mobrey LIMITED\certificate issued on 21/07/05 (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005Return made up to 10/05/05; full list of members (7 pages)
27 April 2005Registered office changed on 27/04/05 from: byron house cambridge business park cambridge cambridgeshire CB4 0WZ (1 page)
20 August 2004Full accounts made up to 31 December 2003 (15 pages)
28 May 2004Return made up to 10/05/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 May 2003Return made up to 10/05/03; no change of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
21 May 2002Return made up to 10/05/02; change of members (7 pages)
1 November 2001Reduction of capital (3 pages)
1 November 2001Certificate of reduction of issued capital (1 page)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
22 October 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2001Return made up to 10/05/01; full list of members (7 pages)
18 May 2001Ad 22/12/00--------- £ si 7000000@1 (2 pages)
18 May 2001Nc inc already adjusted 22/12/00 (2 pages)
12 January 2001£ nc 18000000/25000000 22/12/00 (2 pages)
12 January 2001Ad 22/12/00--------- £ si 7000000@1=7000000 £ ic 17843575/24843575 (2 pages)
12 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 2000Return made up to 10/05/00; full list of members (7 pages)
21 January 2000Accounting reference date extended from 29/10/00 to 31/12/00 (1 page)
19 January 2000New director appointed (3 pages)
18 January 2000Full accounts made up to 29 October 1999 (19 pages)
13 January 2000Nc inc already adjusted 07/01/00 (1 page)
13 January 2000Registered office changed on 13/01/00 from: farrs house cowgrove wimborne dorset BH21 4EL (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Ad 07/01/00--------- £ si 17802575@1=17802575 £ ic 41000/17843575 (2 pages)
10 January 2000Company name changed meggitt mobrey LIMITED\certificate issued on 10/01/00 (3 pages)
30 November 1999Accounting reference date shortened from 31/12/99 to 29/10/99 (1 page)
20 September 1999Full accounts made up to 31 December 1998 (18 pages)
6 June 1999Return made up to 10/05/99; full list of members (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
29 May 1998Return made up to 10/05/98; full list of members (7 pages)
18 August 1997Company name changed kdg mobrey LIMITED\certificate issued on 19/08/97 (2 pages)
21 July 1997Full accounts made up to 31 December 1996 (17 pages)
8 June 1997Return made up to 10/05/97; full list of members (7 pages)
21 June 1996Full accounts made up to 31 December 1995 (16 pages)
5 June 1996Return made up to 10/05/96; full list of members (7 pages)
2 July 1995Full accounts made up to 31 December 1994 (16 pages)
9 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1994Full accounts made up to 31 December 1993 (16 pages)
3 August 1994Director resigned;new director appointed (3 pages)
9 June 1994Director resigned;new director appointed (2 pages)
5 June 1994Return made up to 10/05/94; full list of members (5 pages)
28 September 1993Full accounts made up to 31 December 1992 (15 pages)
7 June 1993Return made up to 10/05/93; full list of members (6 pages)
22 September 1992Full accounts made up to 31 December 1991 (20 pages)
15 June 1992Return made up to 10/05/92; no change of members (4 pages)
9 December 1991Full accounts made up to 31 December 1990 (21 pages)
29 July 1991Return made up to 09/05/91; full list of members (7 pages)
6 April 1991Director resigned (2 pages)
30 November 1990Return made up to 09/05/90; full list of members (8 pages)
29 November 1990Full accounts made up to 31 December 1989 (23 pages)
7 November 1990Director's particulars changed (2 pages)
2 October 1990Director resigned (2 pages)
10 August 1990Declaration of satisfaction of mortgage/charge (1 page)
31 January 1990Company name changed K.D.G. instruments LIMITED\certificate issued on 01/02/90 (2 pages)
11 December 1989Director resigned (2 pages)
15 August 1989Full accounts made up to 30 June 1988 (24 pages)
15 August 1989Return made up to 10/05/89; full list of members (9 pages)
11 July 1989New director appointed (2 pages)
4 July 1989Registered office changed on 04/07/89 from: 6 poole road wimbourne dorset BH21 1QE (1 page)
30 March 1989Auditor's resignation (1 page)
18 January 1989Auditor's resignation (1 page)
5 January 1989New director appointed (2 pages)
5 January 1989Registered office changed on 05/01/89 from: crompton way crawley west sussex RH10 2YZ (1 page)
5 January 1989Accounting reference date shortened from 30/06 to 31/12 (1 page)
29 April 1988Full accounts made up to 30 June 1987 (20 pages)
29 April 1988Return made up to 18/03/88; full list of members (4 pages)
18 June 1987Director resigned (2 pages)
1 May 1987Return made up to 17/04/87; full list of members (4 pages)
1 May 1987Full accounts made up to 30 June 1986 (20 pages)
6 May 1986Full accounts made up to 30 June 1985 (18 pages)
6 May 1986Return made up to 07/04/86; full list of members (7 pages)
17 January 1986Memorandum and Articles of Association (17 pages)
3 November 1984Annual return made up to 04/04/84 (4 pages)
12 September 1979Annual return made up to 08/05/79 (4 pages)
20 April 1976Annual return made up to 17/04/75 (4 pages)
5 April 1941Company name changed\certificate issued on 05/04/41 (3 pages)
29 March 1941Company name changed\certificate issued on 29/03/41 (3 pages)
18 March 1941Company name changed\certificate issued on 18/03/41 (3 pages)
5 November 1934Certificate of incorporation (1 page)
5 November 1934Incorporation (22 pages)