Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Secretary Name | Mr Alan Leslie Moore |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Bolney Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Christine Leslie Moore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1994(46 years, 12 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | White House Bolney Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Mr David Scott Moore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2004(57 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Spinneys Upper Bolney Road, Harpsden Henley On Thames Oxfordshire RG9 4AG |
Director Name | Mr Peter Robert Moore |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 2008(61 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mallards Willow Lane Wargrave Reading Berks RG10 8LH |
Director Name | Mr Ben Patrick Moore |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2017(70 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109-115 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7NT |
Director Name | Mr David John Medlock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1994) |
Role | Chairman & Co Director |
Correspondence Address | 51a Wilderness Road Earley Reading Berkshire RG6 7RR |
Director Name | Mr Joseph William Satchell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 4 Westfield Close Waltham Cross Hertfordshire EN8 7EY |
Website | www.medlocks.co.uk |
---|---|
Telephone | 01992 715370 |
Telephone region | Lea Valley |
Registered Address | 109-115 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
66k at £1 | Alan Moore 99.88% Ordinary B |
---|---|
82 at £1 | Alan Moore 0.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,249,130 |
Gross Profit | £17,887,450 |
Net Worth | £20,624,749 |
Cash | £2,183,704 |
Current Liabilities | £19,669,966 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
10 January 1996 | Delivered on: 22 January 1996 Satisfied on: 11 April 2002 Persons entitled: Barclays 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: 107 eleanor cross road waltham cross hertfordshire t/n HD169545. Fully Satisfied |
---|---|
20 November 1991 | Delivered on: 10 December 1991 Satisfied on: 11 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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 ref M694C for full 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 |
27 January 1988 | Delivered on: 5 February 1988 Satisfied on: 11 April 2002 Persons entitled: Barclays Bank PLC Classification: 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: 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 |
21 May 1986 | Delivered on: 11 June 1986 Satisfied on: 11 April 2002 Persons entitled: Barclays Bank PLC Classification: 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: 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 |
27 July 1983 | Delivered on: 29 July 1983 Satisfied on: 11 April 2002 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the property described in the schedule attached to doc M62 and floating charges over the undertaking and and all property and assets present and future indluding goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stock in trade work in progress prepayments investments quoted on a recognised stock exchange & each or the company present & future. (See doc M62). Fully Satisfied |
30 November 1981 | Delivered on: 7 December 1981 Satisfied on: 11 April 2002 Persons entitled: Barclays 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: F/H 109 eleanor cross road, waltham cross, hertfordshire. Title no hd 123118. Fully Satisfied |
15 June 1981 | Delivered on: 23 June 1981 Satisfied on: 11 April 2002 Persons entitled: Barclays 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: F/H 111, 113, 115, 117, eleanor cross road, waltham cross, hertfordshire title no hd 134156. Fully Satisfied |
3 August 1977 | Delivered on: 24 August 1977 Satisfied on: 11 April 2002 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: Beresford hall, green lanes, harringey, london borough of harringey. Title no ngl 20813. Fully Satisfied |
3 August 1977 | Delivered on: 15 August 1977 Satisfied on: 11 April 2002 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 & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all fixtures plant & machinery (see doc M58). Fully Satisfied |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
---|---|
28 July 2017 | Appointment of Mr Ben Patrick Moore as a director on 1 June 2017 (2 pages) |
20 June 2017 | Resolutions
|
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
27 April 2010 | Director's details changed for Mr Peter Robert Moore on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for David Scott Moore on 31 March 2010 (2 pages) |
30 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 January 2009 | Amended full accounts made up to 31 March 2008 (22 pages) |
7 January 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
13 May 2008 | Director appointed mr peter robert moore (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 January 2007 | Company name changed avenue investment company limite d\certificate issued on 03/01/07 (2 pages) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members
|
13 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
22 April 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 January 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 605/609 green lanes harringay london N8 0RE (1 page) |
2 January 2001 | Full group accounts made up to 31 March 2000 (29 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 February 2000 | £ ic 75093/66082 31/01/00 £ sr 9011@1=9011 (1 page) |
3 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members
|
4 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 December 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
9 December 1996 | Form 391 (1 page) |
25 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 August 1995 | Full group accounts made up to 31 March 1995 (30 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members
|
12 April 1995 | Company name changed medlock electric LIMITED\certificate issued on 13/04/95 (4 pages) |
12 May 1989 | Company name changed james G. medlock & sons, LIMITED\certificate issued on 15/05/89 (2 pages) |
27 March 1947 | Incorporation (16 pages) |