Company NameMedlock Electrical Distributors Limited
Company StatusActive
Company Number00431947
CategoryPrivate Limited Company
Incorporation Date27 March 1947(77 years, 1 month ago)
Previous NameAvenue Investment Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alan Leslie Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 1992(45 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Secretary NameMr Alan Leslie Moore
NationalityIrish
StatusCurrent
Appointed08 August 1992(45 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameChristine Leslie Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(46 years, 12 months after company formation)
Appointment Duration30 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMr David Scott Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2004(57 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Spinneys
Upper Bolney Road, Harpsden
Henley On Thames
Oxfordshire
RG9 4AG
Director NameMr Peter Robert Moore
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2008(61 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMallards Willow Lane
Wargrave
Reading
Berks
RG10 8LH
Director NameMr Ben Patrick Moore
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2017(70 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-115 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 7NT
Director NameMr David John Medlock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1994)
RoleChairman & Co Director
Correspondence Address51a Wilderness Road
Earley
Reading
Berkshire
RG6 7RR
Director NameMr Joseph William Satchell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address4 Westfield Close
Waltham Cross
Hertfordshire
EN8 7EY

Contact

Websitewww.medlocks.co.uk
Telephone01992 715370
Telephone regionLea Valley

Location

Registered Address109-115 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 7NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

66k at £1Alan Moore
99.88%
Ordinary B
82 at £1Alan Moore
0.12%
Ordinary

Financials

Year2014
Turnover£67,249,130
Gross Profit£17,887,450
Net Worth£20,624,749
Cash£2,183,704
Current Liabilities£19,669,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

10 January 1996Delivered 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 1991Delivered 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 1988Delivered 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 1986Delivered 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 1983Delivered 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 1981Delivered 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 1981Delivered 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 1977Delivered 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 1977Delivered 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

Filing History

19 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
28 July 2017Appointment of Mr Ben Patrick Moore as a director on 1 June 2017 (2 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 66,082
(8 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 66,082
(8 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 66,082
(8 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
27 April 2010Director's details changed for Mr Peter Robert Moore on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for David Scott Moore on 31 March 2010 (2 pages)
30 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 January 2009Amended full accounts made up to 31 March 2008 (22 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
13 May 2008Director appointed mr peter robert moore (1 page)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 January 2007Company name changed avenue investment company limite d\certificate issued on 03/01/07 (2 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 January 2005Full accounts made up to 31 March 2004 (20 pages)
22 April 2004New director appointed (2 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 March 2003 (18 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 January 2002Full accounts made up to 31 March 2001 (20 pages)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 605/609 green lanes harringay london N8 0RE (1 page)
2 January 2001Full group accounts made up to 31 March 2000 (29 pages)
28 April 2000Return 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 2000Full group accounts made up to 31 March 1999 (21 pages)
4 May 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Full group accounts made up to 31 March 1998 (21 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
12 January 1998Full group accounts made up to 31 March 1997 (21 pages)
6 May 1997Return made up to 31/03/97; no change of members (4 pages)
10 December 1996Full group accounts made up to 31 March 1996 (22 pages)
9 December 1996Form 391 (1 page)
25 May 1996Return made up to 31/03/96; no change of members (4 pages)
10 August 1995Full group accounts made up to 31 March 1995 (30 pages)
26 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
12 April 1995Company name changed medlock electric LIMITED\certificate issued on 13/04/95 (4 pages)
12 May 1989Company name changed james G. medlock & sons, LIMITED\certificate issued on 15/05/89 (2 pages)
27 March 1947Incorporation (16 pages)