Company NameIndustrial Maintenance Engineers (I.M.E.Contracts) Limited
DirectorsThomas William Rockett and Laura Jane Rockett
Company StatusActive
Company Number00765829
CategoryPrivate Limited Company
Incorporation Date28 June 1963(60 years, 10 months ago)
Previous NameChipperfield Engineering Services (C.E.S.) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Thomas William Rockett
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(54 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Heath Park Industrial Estate
Chadwell Heath
Essex
RM8 1RX
Director NameMrs Laura Jane Rockett
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(60 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Heath Park Industrial Estate
Freshwater Road
Chadwell Heath
Essex
RM8 1RX
Director NameNorman Frank Lillywhite
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2004)
RoleBoiler Engineer
Correspondence Address59 Hall Lane
Upminster
Essex
RM14 1AG
Director NameGeorge Malcolm Rockett
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 December 1991)
RoleMarine Engineer
Correspondence AddressTylers Croft
Great Warley
Brentwood
Essex
CM13 3JA
Secretary NameDennis William Stokes
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address4 Mountview Crescent
St Lawrence Bay
Essex
CM0 7NT
Secretary NameMr Thomas Justin Rockett
StatusResigned
Appointed26 February 2010(46 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 June 2023)
RoleCompany Director
Correspondence AddressUnit 2 Heath Park Industrial Estate
Freshwater Road
Chadwell Heath
Essex
RM8 1RX
Director NameMr Thomas Justin Rockett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2023(59 years, 11 months after company formation)
Appointment Duration2 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Heath Park Industrial Estate
Freshwater Road
Chadwell Heath
Essex
RM8 1RX

Contact

Telephone020 85996570
Telephone regionLondon

Location

Registered AddressUnit 2 Heath Park Industrial Estate
Freshwater Road
Chadwell Heath
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

290 at £1Cheryl Ann Rockett
53.70%
Ordinary C
250 at £1Mr Thomas Justin Rockett
46.30%
Ordinary

Financials

Year2014
Net Worth£799,168
Cash£272,279
Current Liabilities£255,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

28 August 2008Delivered on: 3 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 heath park industrial estate freshwater road chadwell heath with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 August 2008Delivered on: 6 August 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 1997Delivered on: 30 June 1997
Satisfied on: 22 March 2010
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 December 2019Resolutions
  • RES13 ‐ Re-increase share cap to £740 02/08/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 December 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 740
(6 pages)
18 December 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 740
(6 pages)
25 September 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
19 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
4 April 2018Cessation of Cheryl Ann Rockett as a person with significant control on 1 March 2018 (1 page)
4 April 2018Cessation of Thomas Justin Rockett as a person with significant control on 1 March 2018 (1 page)
4 April 2018Notification of I.M.E. Holdings Limited as a person with significant control on 1 March 2018 (2 pages)
3 January 2018Appointment of Mr Thomas William Rockett as a director on 1 December 2017 (2 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 July 2017Notification of Thomas Justin Rockett as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Notification of Cheryl Ann Rockett as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Cheryl Ann Rockett as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Thomas Justin Rockett as a person with significant control on 25 July 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 540
(5 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 540
(5 pages)
7 January 2015Director's details changed for Thomas Justin Rockett on 6 January 2015 (2 pages)
7 January 2015Secretary's details changed for Mr Thomas Justin Rockett on 6 January 2015 (1 page)
7 January 2015Director's details changed for Thomas Justin Rockett on 6 January 2015 (2 pages)
7 January 2015Secretary's details changed for Mr Thomas Justin Rockett on 6 January 2015 (1 page)
7 January 2015Secretary's details changed for Mr Thomas Justin Rockett on 6 January 2015 (1 page)
7 January 2015Director's details changed for Thomas Justin Rockett on 6 January 2015 (2 pages)
9 December 2014Statement of capital on 19 November 2014
  • GBP 540
(7 pages)
9 December 2014Statement of capital on 19 November 2014
  • GBP 540
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 750
(5 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 750
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 750
(5 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 750
(5 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
19 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Particulars of variation of rights attached to shares (2 pages)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Particulars of variation of rights attached to shares (2 pages)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Change of share class name or designation (2 pages)
16 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Appointment of Mr Thomas Justin Rockett as a secretary (1 page)
16 April 2010Termination of appointment of Dennis Stokes as a secretary (1 page)
16 April 2010Appointment of Mr Thomas Justin Rockett as a secretary (1 page)
16 April 2010Termination of appointment of Dennis Stokes as a secretary (1 page)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
16 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
17 September 2009Return made up to 25/07/09; full list of members (4 pages)
17 September 2009Return made up to 25/07/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 December 2008Registered office changed on 23/12/2008 from benson works selinas lane dagenham essex RM8 1QE (1 page)
23 December 2008Registered office changed on 23/12/2008 from benson works selinas lane dagenham essex RM8 1QE (1 page)
17 September 2008Return made up to 25/07/08; full list of members (4 pages)
17 September 2008Return made up to 25/07/08; full list of members (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 September 2007Return made up to 25/07/07; full list of members (3 pages)
28 September 2007Return made up to 25/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 August 2006Return made up to 25/07/06; full list of members (6 pages)
23 August 2006Return made up to 25/07/06; full list of members (6 pages)
22 August 2005Return made up to 25/07/05; full list of members (7 pages)
22 August 2005Return made up to 25/07/05; full list of members (7 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2004Director resigned (1 page)
6 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2004Director resigned (1 page)
6 December 2004£ ic 1000/750 22/11/04 £ sr 250@1=250 (1 page)
6 December 2004£ ic 1000/750 22/11/04 £ sr 250@1=250 (1 page)
10 August 2004Memorandum and Articles of Association (8 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Memorandum and Articles of Association (8 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2003Memorandum and Articles of Association (9 pages)
29 April 2003Memorandum and Articles of Association (9 pages)
27 April 2003Registered office changed on 27/04/03 from: 6-9 north woolwich road silvertown way london E16 2AA (1 page)
27 April 2003Registered office changed on 27/04/03 from: 6-9 north woolwich road silvertown way london E16 2AA (1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 October 2002Ad 04/09/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
23 October 2002Nc inc already adjusted 04/09/02 (1 page)
23 October 2002Nc inc already adjusted 04/09/02 (1 page)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Ad 04/09/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Return made up to 25/07/02; full list of members (7 pages)
15 August 2002Return made up to 25/07/02; full list of members (7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 August 2001Return made up to 25/07/01; full list of members (6 pages)
22 August 2001Return made up to 25/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2000Return made up to 25/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 25/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 1999Return made up to 25/07/99; no change of members (4 pages)
18 August 1999Return made up to 25/07/99; no change of members (4 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 August 1998Return made up to 25/07/98; full list of members (6 pages)
25 August 1998Return made up to 25/07/98; full list of members (6 pages)
14 August 1997Registered office changed on 14/08/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
14 August 1997Registered office changed on 14/08/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
14 August 1997Return made up to 25/07/97; no change of members (4 pages)
14 August 1997Return made up to 25/07/97; no change of members (4 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 July 1996Return made up to 25/07/96; no change of members (4 pages)
24 July 1996Return made up to 25/07/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1995Return made up to 25/07/95; full list of members (4 pages)
21 July 1995Return made up to 25/07/95; full list of members (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 August 1983Accounts made up to 31 December 1982 (6 pages)
19 August 1983Accounts made up to 31 December 1982 (6 pages)
18 March 1983Accounts made up to 31 December 1981 (6 pages)
18 March 1983Accounts made up to 31 December 1981 (6 pages)